Company NameRenovo Contracts Limited
Company StatusDissolved
Company NumberSC217650
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date11 August 2020 (3 years, 8 months ago)
Previous NameFoodmight Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr William Scott Thomson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 month after company formation)
Appointment Duration19 years, 3 months (closed 11 August 2020)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address11 Kinloch Park
Dundee
DD2 1EF
Scotland
Secretary NameLynn Thomson
NationalityBritish
StatusClosed
Appointed25 February 2010(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 11 August 2020)
RoleCompany Director
Correspondence Address11 Kinloch Park
Dundee
Tayside
DD2 1EF
Scotland
Secretary NameMrs Lynn Thomson
StatusClosed
Appointed25 February 2010(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 11 August 2020)
RoleCompany Director
Correspondence Address11 Kinloch Park
Dundee
Tayside
DD2 1EF
Scotland
Director NameMr Gerard Conway
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 February 2010)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3 Osprey Avenue
Fowlis
Dundee
DD2 5GB
Scotland
Secretary NameAngela Susan Conway
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 February 2010)
RoleHighway Maintenance
Correspondence Address3 Osprey Avenue
Piperdam
Fowlis
Angus
DD2 5GB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterenovocontractsltd.co.uk
Telephone01382 451260
Telephone regionDundee

Location

Registered AddressC/O Mlm Solutions
42/ 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£1,391,643
Gross Profit£211,797
Net Worth£165,829
Cash£178,865
Current Liabilities£208,945

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

11 April 2012Delivered on: 14 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 August 2001Delivered on: 29 August 2001
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

11 August 2020Final Gazette dissolved following liquidation (1 page)
11 May 2020Final account prior to dissolution in a winding-up by the court (11 pages)
11 April 2019Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 42/ 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 (2 pages)
31 May 2017Registered office address changed from Allison Gray Building Northside East Camperdown Street Dundee Tayside DD1 3nd to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 31 May 2017 (2 pages)
31 May 2017Registered office address changed from Allison Gray Building Northside East Camperdown Street Dundee Tayside DD1 3nd to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 31 May 2017 (2 pages)
19 May 2017Notice of winding up order (1 page)
19 May 2017Court order notice of winding up (1 page)
19 May 2017Notice of winding up order (1 page)
19 May 2017Court order notice of winding up (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50
(4 pages)
24 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50
(4 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
(4 pages)
18 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
(4 pages)
17 March 2014Total exemption full accounts made up to 30 April 2013 (17 pages)
17 March 2014Total exemption full accounts made up to 30 April 2013 (17 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Mrs Lynn Thomson as a secretary (1 page)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Mrs Lynn Thomson as a secretary (1 page)
19 April 2010Appointment of Lynn Thomson as a secretary (3 pages)
19 April 2010Appointment of Lynn Thomson as a secretary (3 pages)
19 April 2010Registered office address changed from Renovo House Faraday Street, Dryburgh Industrial Estate, Dundee DD2 3QQ on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from Renovo House Faraday Street, Dryburgh Industrial Estate, Dundee DD2 3QQ on 19 April 2010 (2 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 50
(5 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 50
(5 pages)
25 March 2010Purchase of own shares. (3 pages)
25 March 2010Purchase of own shares. (3 pages)
10 March 2010Termination of appointment of Gerard Conway as a director (2 pages)
10 March 2010Termination of appointment of Angela Conway as a secretary (2 pages)
10 March 2010Termination of appointment of Gerard Conway as a director (2 pages)
10 March 2010Resolutions
  • RES13 ‐ Approve off-market share purchase agreement 25/02/2010
(2 pages)
10 March 2010Termination of appointment of Angela Conway as a secretary (2 pages)
10 March 2010Resolutions
  • RES13 ‐ Approve off-market share purchase agreement 25/02/2010
(2 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 June 2008Return made up to 30/03/08; full list of members; amend (8 pages)
25 June 2008Return made up to 30/03/08; full list of members; amend (8 pages)
9 April 2008Return made up to 30/03/08; full list of members (4 pages)
9 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
10 April 2007Return made up to 30/03/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 30/03/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 30/03/06; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 March 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(8 pages)
17 March 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(8 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 March 2003Return made up to 30/03/03; full list of members (8 pages)
20 March 2003Return made up to 30/03/03; full list of members (8 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Partic of mort/charge * (6 pages)
29 August 2001Partic of mort/charge * (6 pages)
21 June 2001Ad 01/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 June 2001Ad 01/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
16 May 2001Memorandum and Articles of Association (9 pages)
16 May 2001Memorandum and Articles of Association (9 pages)
16 May 2001Director resigned (1 page)
16 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
16 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Company name changed foodmight LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 May 2001Company name changed foodmight LIMITED\certificate issued on 15/05/01 (2 pages)
30 March 2001Incorporation (13 pages)
30 March 2001Incorporation (13 pages)