Company NameRonek Contracts Limited
Company StatusDissolved
Company NumberSC182112
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameThomas Scott
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleDraughtsman
Country of ResidenceScotland
Correspondence Address14 Firhill Avenue
Airdrie
ML6 9DZ
Scotland
Secretary NameOlive Mary Scott
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Firhill Avenue
Airdrie
ML6 9DZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Olive Mary Scott
50.00%
Ordinary
50 at £1Thomas Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£15,108
Cash£17,603
Current Liabilities£7,722

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
25 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
5 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
16 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
4 September 2018Registered office address changed from Cook & Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 4 September 2018 (1 page)
18 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
22 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 August 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
18 April 2016Micro company accounts made up to 31 January 2016 (5 pages)
18 April 2016Micro company accounts made up to 31 January 2016 (5 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Thomas Scott on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Thomas Scott on 28 January 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 January 2009Return made up to 15/01/09; full list of members (3 pages)
23 January 2009Return made up to 15/01/09; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from c/o steele robertson goddard turnberry house 175 west george street glasgow G2 2LB (1 page)
27 May 2008Registered office changed on 27/05/2008 from c/o steele robertson goddard turnberry house 175 west george street glasgow G2 2LB (1 page)
2 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: c/o steele robertson goddard 50 wellington street glasgow G2 6HJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: c/o steele robertson goddard 50 wellington street glasgow G2 6HJ (1 page)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 30/01/05
(6 pages)
30 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 30/01/05
(6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 15/01/04; full list of members (6 pages)
22 January 2004Return made up to 15/01/04; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 January 2003Return made up to 15/01/03; full list of members (6 pages)
30 January 2003Return made up to 15/01/03; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Full accounts made up to 31 January 2001 (12 pages)
19 June 2001Full accounts made up to 31 January 2001 (12 pages)
18 April 2001Registered office changed on 18/04/01 from: c/o j r park & co 50 wellington street glasgow G2 6HJ (1 page)
18 April 2001Registered office changed on 18/04/01 from: c/o j r park & co 50 wellington street glasgow G2 6HJ (1 page)
26 January 2001Return made up to 15/01/01; full list of members (6 pages)
26 January 2001Return made up to 15/01/01; full list of members (6 pages)
4 April 2000Full accounts made up to 31 January 2000 (9 pages)
4 April 2000Full accounts made up to 31 January 2000 (9 pages)
27 January 2000Return made up to 15/01/00; full list of members (6 pages)
27 January 2000Return made up to 15/01/00; full list of members (6 pages)
30 March 1999Full accounts made up to 31 January 1999 (8 pages)
30 March 1999Full accounts made up to 31 January 1999 (8 pages)
8 February 1999Return made up to 15/01/99; full list of members (6 pages)
8 February 1999Return made up to 15/01/99; full list of members (6 pages)
5 February 1999Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1999Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Incorporation (16 pages)
15 January 1998Incorporation (16 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: baltic chambers, 50 wellington street, glasgow G2 6HJ (1 page)
15 January 1998New director appointed (2 pages)