Company NameRYAN Construction (Scotland) Ltd
Company StatusActive
Company NumberSC494553
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMs Nicola Joanna Porter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBeechmont 92 Main Road
Elderslie
Johnstone
Renfrewshire
PA5 9AX
Scotland
Director NameMr Robert Alexander Thomson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence Address27 Clenoch Parks Road
Stranraer
Wigtownshire
DG9 7QT
Scotland
Director NameNicola Joanna Thomson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address27 Clenoch Parks Road
Stranraer
Wigtownshire
DG9 7QT
Scotland

Location

Registered Address27 Clenoch Parks Road
Stranraer
DG9 7QT
Scotland
ConstituencyDumfries and Galloway
WardStranraer and North Rhins
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

13 March 2023Director's details changed for Ms Nicola Joanna Porter on 26 November 2021 (2 pages)
10 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
15 December 2022Director's details changed for Ms Nicola Joanna Porter on 15 December 2022 (2 pages)
15 December 2022Director's details changed for Mr Robert Alexander Thomson on 15 December 2022 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 January 2022Confirmation statement made on 8 January 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 January 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
26 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Registered office address changed from Beechmont 92 Main Road Elderslie Johnstone Renfrewshire PA5 9AX United Kingdom to 27 Clenoch Parks Road Stranraer DG9 7QT on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Beechmont 92 Main Road Elderslie Johnstone Renfrewshire PA5 9AX United Kingdom to 27 Clenoch Parks Road Stranraer DG9 7QT on 9 January 2017 (1 page)
8 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 2
(29 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 2
(29 pages)