Company NameRYAN Plant Services Ltd
Company StatusDissolved
Company NumberSC415106
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date18 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Michael Francis Ryan
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2012(1 day after company formation)
Appointment Duration4 years, 10 months (closed 18 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor, Turnberry House 175 West George Stree
Glasgow
G2 2LB
Scotland
Director NameMr Michael Ryan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Overwood Drive
Kings Park
Glasgow
G44 5SG
Scotland
Director NameMs Angela Ann Ryan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 11 April 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOffice 16 Glenwood Business Centre
Glenwood Place
Glasgow
G45 9UH
Scotland
Director NameMr Frank Kelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 2014)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressOffice 16 Glenwood Business Centre
Glenwood Place
Glasgow
G45 9UH
Scotland

Location

Registered AddressThird Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£50,490
Cash£8,385
Current Liabilities£512,942

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Order of court for early dissolution (1 page)
18 August 2016Order of court for early dissolution (1 page)
25 April 2016Registered office address changed from Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 25 April 2016 (2 pages)
9 March 2015Court order notice of winding up (1 page)
9 March 2015Court order notice of winding up (1 page)
9 March 2015Notice of winding up order (1 page)
9 March 2015Notice of winding up order (1 page)
12 February 2015Appointment of a provisional liquidator (1 page)
12 February 2015Appointment of a provisional liquidator (1 page)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
19 January 2015Termination of appointment of Frank Kelly as a director on 22 December 2014 (1 page)
19 January 2015Termination of appointment of Frank Kelly as a director on 22 December 2014 (1 page)
9 December 2014Termination of appointment of Angela Ann Ryan as a director on 11 April 2014 (1 page)
9 December 2014Termination of appointment of Angela Ann Ryan as a director on 11 April 2014 (1 page)
18 November 2014Registered office address changed from 30 Overwood Drive Glasgow G44 5SG Scotland to Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 30 Overwood Drive Glasgow G44 5SG Scotland to Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH on 18 November 2014 (1 page)
12 September 2014Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Office 16 Glenwood Business Centre Glenwood Place Glasgow G45 9UH on 12 September 2014 (1 page)
11 April 2014Appointment of Ms Angela Ann Ryan as a director (2 pages)
11 April 2014Appointment of Mr Frank Kelly as a director (2 pages)
11 April 2014Appointment of Ms Angela Ann Ryan as a director (2 pages)
11 April 2014Appointment of Mr Frank Kelly as a director (2 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
18 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
18 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
28 February 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 28 February 2013 (1 page)
28 February 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 28 February 2013 (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2012Appointment of Mr Michael Francis Ryan as a director (2 pages)
9 August 2012Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 9 August 2012 (1 page)
9 August 2012Termination of appointment of Michael Ryan as a director (1 page)
9 August 2012Registered office address changed from 30 Overwood Drive Kings Park Glasgow G44 5SG on 9 August 2012 (1 page)
9 August 2012Termination of appointment of Michael Ryan as a director (1 page)
9 August 2012Appointment of Mr Michael Francis Ryan as a director (2 pages)
19 June 2012Registered office address changed from 14 Stroud Road Stroud Road Busines Park East Kilbride Glasgow South Lanarkshire G75 0YR on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from 14 Stroud Road Stroud Road Busines Park East Kilbride Glasgow South Lanarkshire G75 0YR on 19 June 2012 (2 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)