Company NameRandridge Engineering Services UK Limited
DirectorsJohn Oliver Daly and Charles Peter Quinn
Company StatusLiquidation
Company NumberSC463389
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Oliver Daly
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 2 Bray South Business Park
Killarney Road
Bray
County Wicklow
Ireland
Director NameCharles Peter Quinn
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 2 Bray South Business Park
Killarney Road
Bray
County Wicklow
Ireland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return22 November 2019 (4 years, 5 months ago)
Next Return Due3 January 2021 (overdue)

Filing History

24 March 2020Court order in a winding-up (& Court Order attachment) (4 pages)
24 March 2020Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 March 2020 (2 pages)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 30 November 2018 (12 pages)
13 December 2018Confirmation statement made on 22 November 2018 with no updates (2 pages)
29 November 2018Accounts for a small company made up to 30 November 2017 (14 pages)
9 March 2018Full accounts made up to 30 November 2016 (16 pages)
11 December 2017Confirmation statement made on 22 November 2017 with no updates (2 pages)
11 December 2017Confirmation statement made on 22 November 2017 with no updates (2 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 22 November 2016 with updates (25 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (25 pages)
5 September 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
5 September 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
29 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(19 pages)
29 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(19 pages)
11 September 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
11 September 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)