Cleland
Motherwell
Lanarkshire
ML1 5RQ
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr James Keeney Rankin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Rooffing Contractor |
Country of Residence | Scotland |
Correspondence Address | 4 Butler Wynd Westgate Bellshill Lanarkshire ML4 3DH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr James Keeney Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Butler Wynd Westgate Bellshill Lanarkshire ML4 3DH Scotland |
Secretary Name | Mrs Rosemary Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | 32/34 Omoa Road Cleland Motherwell Lanarkshire ML1 5RQ Scotland |
Director Name | Mr Bryan Buckley |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2011(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Stephen Buckley |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2011(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Mr Chris McGowan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2011(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Secretary Name | Angela Buckley |
---|---|
Status | Resigned |
Appointed | 02 July 2011(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Website | ranleycontracts.co.uk |
---|---|
Telephone | 01698 861367 |
Telephone region | Motherwell |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | John Buckley 88.50% Ordinary |
---|---|
4 at £1 | Bryan Buckley 3.54% Ordinary |
4 at £1 | Stephen Buckley 3.54% Ordinary |
2 at £1 | Claire Buckley 1.77% Ordinary |
2 at £1 | Leanne Buckley 1.77% Ordinary |
1 at £1 | Christopher Mcgowan 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,188,939 |
Cash | £1,138,114 |
Current Liabilities | £488,989 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 July 1993 | Delivered 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 |
---|
22 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2018 | Notice of final meeting of creditors (3 pages) |
15 August 2016 | Registered 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 2016 | Registered 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 2016 | Notice of winding up order (1 page) |
19 July 2016 | Court order notice of winding up (1 page) |
19 July 2016 | Court order notice of winding up (1 page) |
19 July 2016 | Notice of winding up order (1 page) |
7 July 2016 | Appointment of a provisional liquidator (2 pages) |
7 July 2016 | Appointment of a provisional liquidator (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Angela Buckley as a secretary on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Bryan Buckley as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Chris Mcgowan as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Angela Buckley as a secretary on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Stephen Buckley as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Bryan Buckley as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Chris Mcgowan as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Stephen Buckley as a director on 1 March 2016 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 May 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Registered office address changed from 36 Omoa Road Cleland ML1 5RQ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 36 Omoa Road Cleland ML1 5RQ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 36 Omoa Road Cleland ML1 5RQ on 6 March 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Termination of appointment of Rosemary Buckley as a secretary (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 2 July 2011
|
22 February 2012 | Statement of capital following an allotment of shares on 2 July 2011
|
22 February 2012 | Termination of appointment of Rosemary Buckley as a secretary (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 2 July 2011
|
21 February 2012 | Appointment of Mr Stephen Buckley as a director (2 pages) |
21 February 2012 | Appointment of Mr Chris Mcgowan as a director (2 pages) |
21 February 2012 | Appointment of Mr Stephen Buckley as a director (2 pages) |
21 February 2012 | Appointment of Mr Bryan Buckley as a director (2 pages) |
21 February 2012 | Appointment of Angela Buckley as a secretary (1 page) |
21 February 2012 | Appointment of Angela Buckley as a secretary (1 page) |
21 February 2012 | Appointment of Mr Chris Mcgowan as a director (2 pages) |
21 February 2012 | Appointment of Mr Bryan Buckley as a director (2 pages) |
28 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for John Buckley on 15 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for John Buckley on 15 March 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 September 2009 | Return made up to 15/03/09; no change of members (10 pages) |
18 September 2009 | Return made up to 15/03/09; no change of members (10 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 June 2008 | Return made up to 15/03/08; no change of members (6 pages) |
6 June 2008 | Return made up to 15/03/08; no change of members (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
27 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
27 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
21 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 April 2000 | Return made up to 27/04/00; full list of members
|
27 April 2000 | Return made up to 27/04/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
23 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned;director resigned (1 page) |
3 October 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
10 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
19 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
12 June 1995 | Return made up to 27/04/95; no change of members (4 pages) |
12 June 1995 | Return made up to 27/04/95; no change of members (4 pages) |
3 May 1995 | Company name changed ranley roofing LIMITED\certificate issued on 04/05/95 (4 pages) |
3 May 1995 | Company name changed ranley roofing LIMITED\certificate issued on 04/05/95 (4 pages) |
29 May 1992 | Ad 13/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 May 1992 | Ad 13/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1992 | Incorporation (18 pages) |
27 April 1992 | Incorporation (18 pages) |