Ranley Contracts Ltd was registered on 27 April 1992 and are based in Glasgow, it has a status of "Dissolved". The business has 5 directors listed as Buckley, Angela, Buckley, Rosemary, Buckley, Bryan, Buckley, Stephen, Mcgowan, Chris at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, Bryan | 02 July 2011 | 01 March 2016 | 1 |
BUCKLEY, Stephen | 02 July 2011 | 01 March 2016 | 1 |
MCGOWAN, Chris | 02 July 2011 | 01 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, Angela | 02 July 2011 | 01 March 2016 | 1 |
BUCKLEY, Rosemary | 18 August 1997 | 05 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 January 2019 | |
4.17(Scot) - N/A | 22 October 2018 | |
AD01 - Change of registered office address | 15 August 2016 | |
CO4.2(Scot) - N/A | 19 July 2016 | |
4.2(Scot) - N/A | 19 July 2016 | |
4.9(Scot) - N/A | 07 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 23 March 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
TM02 - Termination of appointment of secretary | 23 March 2016 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AD01 - Change of registered office address | 06 March 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 23 February 2012 | |
SH01 - Return of Allotment of shares | 22 February 2012 | |
TM02 - Termination of appointment of secretary | 22 February 2012 | |
AP03 - Appointment of secretary | 21 February 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363s - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363s - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 09 January 2004 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 19 June 2002 | |
363s - Annual Return | 21 April 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 27 April 2000 | |
AA - Annual Accounts | 23 February 2000 | |
363s - Annual Return | 02 May 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363s - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 03 October 1997 | |
288b - Notice of resignation of directors or secretaries | 03 October 1997 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 06 December 1996 | |
363s - Annual Return | 10 May 1996 | |
AA - Annual Accounts | 19 January 1996 | |
363s - Annual Return | 12 June 1995 | |
CERTNM - Change of name certificate | 03 May 1995 | |
AA - Annual Accounts | 14 December 1994 | |
363s - Annual Return | 29 April 1994 | |
AA - Annual Accounts | 23 February 1994 | |
363s - Annual Return | 25 July 1993 | |
410(Scot) - N/A | 08 July 1993 | |
287 - Change in situation or address of Registered Office | 29 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1992 | |
288 - N/A | 29 May 1992 | |
288 - N/A | 29 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 May 1992 | |
288 - N/A | 29 April 1992 | |
288 - N/A | 29 April 1992 | |
NEWINC - New incorporation documents | 27 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 05 July 1993 | Outstanding |
N/A |