Company NameRYAN Contracts Ltd
Company StatusDissolved
Company NumberSC442048
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date15 June 2017 (6 years, 10 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 NameMs Toni Ryan
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 15 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Michael Francis Ryan
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Michael Ryan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 June 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Notice of final meeting of creditors (2 pages)
15 March 2017Notice of final meeting of creditors (2 pages)
6 May 2016Registered office address changed from Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG to 18 Bothwell Street Glasgow G2 6NU on 6 May 2016 (2 pages)
6 May 2016Court order notice of winding up (1 page)
6 May 2016Registered office address changed from Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG to 18 Bothwell Street Glasgow G2 6NU on 6 May 2016 (2 pages)
6 May 2016Court order notice of winding up (1 page)
6 May 2016Notice of winding up order (1 page)
6 May 2016Notice of winding up order (1 page)
25 March 2016Compulsory strike-off action has been suspended (1 page)
25 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Registered office address changed from 30 Overwood Drive Glasgow G44 5SG Scotland to Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 30 Overwood Drive Glasgow G44 5SG Scotland to Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG on 10 December 2014 (1 page)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 September 2014Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Office 16 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG 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 Block a Glenwood Business Park Glenwood Place Glasgow G45 9UG on 12 September 2014 (1 page)
9 January 2014Termination of appointment of Michael Ryan as a director (1 page)
9 January 2014Termination of appointment of Michael Ryan as a director (1 page)
9 January 2014Appointment of Ms Toni Ryan as a director (2 pages)
9 January 2014Appointment of Ms Toni Ryan as a director (2 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
28 February 2013Termination of appointment of Michael Ryan as a director (1 page)
28 February 2013Termination of appointment of Michael Ryan as a director (1 page)
28 February 2013Appointment of Mr Michael Francis Ryan as a director (2 pages)
28 February 2013Appointment of Mr Michael Francis Ryan as a director (2 pages)
27 February 2013Registered office address changed from C/O Comac House Upper Floor 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Comac House Upper Floor 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 27 February 2013 (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)