About

Registered Number: SC137971
Date of Incorporation: 27/04/1992 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (6 years and 2 months ago)
Registered Address: KPMG LLP, 191 West George Street, Glasgow, Scotland, G2 2LJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.