Company NameRingworld Engineering Limited
DirectorsScott William Glennie and Sonia Pirie Glennie
Company StatusLiquidation
Company NumberSC297676
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 1 month ago)
Previous NameFreelance Euro Services (McMlxxviii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott William Glennie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 12 months
RoleChartered Engineering Services
Country of ResidenceScotland
Correspondence Address21 Monymusk Terrace
Aberdeen
AB15 8NX
Scotland
Director NameMrs Sonia Pirie Glennie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Monymusk Terrace
Aberdeen
AB15 8NX
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Telephone01224 620479
Telephone regionAberdeen

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Scott William Glennie
50.00%
Ordinary
50 at £1Sonia Glennie
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£153,488

Accounts

Latest Accounts5 April 2017 (6 years, 12 months ago)
Next Accounts Due5 January 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return23 February 2017 (7 years, 1 month ago)
Next Return Due9 March 2018 (overdue)

Filing History

8 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 8 February 2022 (2 pages)
17 May 2021Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages)
7 July 2020Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
6 March 2018Micro company accounts made up to 5 April 2017 (6 pages)
17 January 2018Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 17 January 2018 (2 pages)
17 January 2018Court order notice of winding up (1 page)
17 January 2018Notice of winding up order (1 page)
7 August 2017Director's details changed for Mr Scott William Glennie on 7 August 2017 (2 pages)
7 August 2017Change of details for Mr Scott William Glennie as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Sonia Pirie Glennie on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Scott William Glennie on 7 August 2017 (2 pages)
7 August 2017Change of details for Mr Scott William Glennie as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Sonia Pirie Glennie on 7 August 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 August 2016Director's details changed for Scott William Glennie on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Sonia Pirie Glennie on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Sonia Pirie Glennie on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Scott William Glennie on 25 August 2016 (2 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Director's details changed for Scott William Glennie on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Director's details changed for Scott William Glennie on 23 February 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 April 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
24 April 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
24 April 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 March 2010Director's details changed for Scott William Glennie on 23 February 2010 (2 pages)
2 March 2010Director's details changed for Scott William Glennie on 23 February 2010 (2 pages)
2 March 2010Director's details changed for Sonia Pirie Glennie on 23 February 2010 (2 pages)
2 March 2010Director's details changed for Sonia Pirie Glennie on 23 February 2010 (2 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
23 March 2009Memorandum and Articles of Association (12 pages)
23 March 2009Memorandum and Articles of Association (12 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
28 April 2008Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
28 April 2008Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 March 2008Return made up to 23/02/08; full list of members (3 pages)
25 March 2008Return made up to 23/02/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 November 2007Company name changed freelance euro services (mcmlxxv iii) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed freelance euro services (mcmlxxv iii) LIMITED\certificate issued on 30/11/07 (2 pages)
22 November 2007New director appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New director appointed (1 page)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
23 March 2007Return made up to 23/02/07; full list of members (3 pages)
5 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
3 March 2006Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page)
3 March 2006Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page)
23 February 2006Incorporation (21 pages)
23 February 2006Incorporation (21 pages)