Company NameRenovec Limited
Company StatusDissolved
Company NumberSC494939
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameFull Services Dundee Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Kolyo Zarbov
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBulgarian
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Sinclair Street
Thurso
KW14 7AQ
Scotland

Location

Registered Address28 Traill Street
Thurso
KW14 8EG
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
17 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 February 2017Registered office address changed from Flat 2 21 Sinclair Street Thurso KW14 7AQ Scotland to 28 Traill Street Thurso KW14 8EG on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Flat 2 21 Sinclair Street Thurso KW14 7AQ Scotland to 28 Traill Street Thurso KW14 8EG on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 February 2016Registered office address changed from 1 Shore Street Inverness IV1 1nd England to Flat 2 21 Sinclair Street Thurso KW14 7AQ on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 1 Shore Street Inverness IV1 1nd England to Flat 2 21 Sinclair Street Thurso KW14 7AQ on 2 February 2016 (1 page)
2 February 2016Director's details changed for Mr Kolyo Zarbov on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Kolyo Zarbov on 2 February 2016 (2 pages)
1 October 2015Director's details changed for Kolyo Zarbov on 17 September 2015 (3 pages)
1 October 2015Director's details changed for Kolyo Zarbov on 17 September 2015 (3 pages)
26 September 2015Director's details changed for Kolyo Zarbov on 22 September 2015 (2 pages)
26 September 2015Director's details changed for Kolyo Zarbov on 22 September 2015 (2 pages)
15 September 2015Director's details changed for Kolyo Zarbov on 7 September 2015 (3 pages)
15 September 2015Director's details changed for Kolyo Zarbov on 7 September 2015 (3 pages)
15 September 2015Director's details changed for Kolyo Zarbov on 7 September 2015 (3 pages)
20 July 2015Registered office address changed from 44/5 Oxgangs Bank Edinburgh EH13 9LH Scotland to 1 Shore Street Inverness IV1 1nd on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 44/5 Oxgangs Bank Edinburgh EH13 9LH Scotland to 1 Shore Street Inverness IV1 1nd on 20 July 2015 (1 page)
16 March 2015Registered office address changed from 70B Menzies Road Aberdeen AB11 9BH Scotland to 44/5 Oxgangs Bank Edinburgh EH13 9LH on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 70B Menzies Road Aberdeen AB11 9BH Scotland to 44/5 Oxgangs Bank Edinburgh EH13 9LH on 16 March 2015 (1 page)
12 March 2015Registered office address changed from Flat 6 37 Lyon Street Dundee DD4 6RD United Kingdom to 70B Menzies Road Aberdeen AB11 9BH on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Flat 6 37 Lyon Street Dundee DD4 6RD United Kingdom to 70B Menzies Road Aberdeen AB11 9BH on 12 March 2015 (1 page)
25 February 2015Company name changed full services dundee LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
25 February 2015Company name changed full services dundee LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
(26 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
(26 pages)