Company NameRanley Contracts Limited
Company StatusDissolved
Company NumberSC137971
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr John Buckley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address32/34 Omoa Road
Cleland
Motherwell
Lanarkshire
ML1 5RQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr James Keeney Rankin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleRooffing Contractor
Country of ResidenceScotland
Correspondence Address4 Butler Wynd
Westgate
Bellshill
Lanarkshire
ML4 3DH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr James Keeney Rankin
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Butler Wynd
Westgate
Bellshill
Lanarkshire
ML4 3DH
Scotland
Secretary NameMrs Rosemary Buckley
NationalityBritish
StatusResigned
Appointed18 August 1997(5 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 May 2011)
RoleCompany Director
Correspondence Address32/34 Omoa Road
Cleland
Motherwell
Lanarkshire
ML1 5RQ
Scotland
Director NameMr Bryan Buckley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2011(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Stephen Buckley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2011(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Chris McGowan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2011(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Secretary NameAngela Buckley
StatusResigned
Appointed02 July 2011(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland

Contact

Websiteranleycontracts.co.uk
Telephone01698 861367
Telephone regionMotherwell

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1John Buckley
88.50%
Ordinary
4 at £1Bryan Buckley
3.54%
Ordinary
4 at £1Stephen Buckley
3.54%
Ordinary
2 at £1Claire Buckley
1.77%
Ordinary
2 at £1Leanne Buckley
1.77%
Ordinary
1 at £1Christopher Mcgowan
0.88%
Ordinary

Financials

Year2014
Net Worth£1,188,939
Cash£1,138,114
Current Liabilities£488,989

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

5 July 1993Delivered on: 8 July 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2019Final Gazette dissolved following liquidation (1 page)
22 October 2018Notice of final meeting of creditors (3 pages)
15 August 2016Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to C/O Kpmg Llp 191 West George Street Glasgow Scotland G2 2LJ on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to C/O Kpmg Llp 191 West George Street Glasgow Scotland G2 2LJ on 15 August 2016 (2 pages)
19 July 2016Notice of winding up order (1 page)
19 July 2016Court order notice of winding up (1 page)
19 July 2016Court order notice of winding up (1 page)
19 July 2016Notice of winding up order (1 page)
7 July 2016Appointment of a provisional liquidator (2 pages)
7 July 2016Appointment of a provisional liquidator (2 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 113
(4 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 113
(4 pages)
23 March 2016Termination of appointment of Angela Buckley as a secretary on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Bryan Buckley as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Chris Mcgowan as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Angela Buckley as a secretary on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Stephen Buckley as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Bryan Buckley as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Chris Mcgowan as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Stephen Buckley as a director on 1 March 2016 (1 page)
28 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 113
(6 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 113
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 113
(6 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 113
(6 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
6 March 2013Registered office address changed from 36 Omoa Road Cleland ML1 5RQ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 36 Omoa Road Cleland ML1 5RQ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 36 Omoa Road Cleland ML1 5RQ on 6 March 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Termination of appointment of Rosemary Buckley as a secretary (1 page)
22 February 2012Statement of capital following an allotment of shares on 2 July 2011
  • GBP 100
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 2 July 2011
  • GBP 100
(3 pages)
22 February 2012Termination of appointment of Rosemary Buckley as a secretary (1 page)
22 February 2012Statement of capital following an allotment of shares on 2 July 2011
  • GBP 100
(3 pages)
21 February 2012Appointment of Mr Stephen Buckley as a director (2 pages)
21 February 2012Appointment of Mr Chris Mcgowan as a director (2 pages)
21 February 2012Appointment of Mr Stephen Buckley as a director (2 pages)
21 February 2012Appointment of Mr Bryan Buckley as a director (2 pages)
21 February 2012Appointment of Angela Buckley as a secretary (1 page)
21 February 2012Appointment of Angela Buckley as a secretary (1 page)
21 February 2012Appointment of Mr Chris Mcgowan as a director (2 pages)
21 February 2012Appointment of Mr Bryan Buckley as a director (2 pages)
28 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for John Buckley on 15 March 2010 (2 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for John Buckley on 15 March 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 September 2009Return made up to 15/03/09; no change of members (10 pages)
18 September 2009Return made up to 15/03/09; no change of members (10 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 June 2008Return made up to 15/03/08; no change of members (6 pages)
6 June 2008Return made up to 15/03/08; no change of members (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 March 2007Return made up to 15/03/07; full list of members (6 pages)
30 March 2007Return made up to 15/03/07; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 March 2006Return made up to 15/03/06; full list of members (6 pages)
23 March 2006Return made up to 15/03/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 March 2005Return made up to 15/03/05; full list of members (6 pages)
17 March 2005Return made up to 15/03/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
18 April 2003Return made up to 14/04/03; full list of members (6 pages)
18 April 2003Return made up to 14/04/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 June 2002Return made up to 27/04/02; full list of members (6 pages)
27 June 2002Return made up to 27/04/02; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 June 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 April 2001Return made up to 27/04/01; full list of members (6 pages)
21 April 2001Return made up to 27/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 April 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 May 1999Return made up to 27/04/99; no change of members (4 pages)
2 May 1999Return made up to 27/04/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 June 1998Return made up to 27/04/98; full list of members (6 pages)
23 June 1998Return made up to 27/04/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned;director resigned (1 page)
3 October 1997Secretary resigned;director resigned (1 page)
22 May 1997Return made up to 27/04/97; no change of members (4 pages)
22 May 1997Return made up to 27/04/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
6 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
10 May 1996Return made up to 27/04/96; full list of members (6 pages)
10 May 1996Return made up to 27/04/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 May 1995 (8 pages)
19 January 1996Full accounts made up to 31 May 1995 (8 pages)
12 June 1995Return made up to 27/04/95; no change of members (4 pages)
12 June 1995Return made up to 27/04/95; no change of members (4 pages)
3 May 1995Company name changed ranley roofing LIMITED\certificate issued on 04/05/95 (4 pages)
3 May 1995Company name changed ranley roofing LIMITED\certificate issued on 04/05/95 (4 pages)
29 May 1992Ad 13/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 1992Ad 13/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1992Incorporation (18 pages)
27 April 1992Incorporation (18 pages)