Company NameRanger UK 2 Ltd
Company StatusDissolved
Company NumberSC593338
CategoryPrivate Limited Company
Incorporation Date4 April 2018(5 years, 12 months ago)
Dissolution Date8 March 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEy, Atria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEy, Atria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMs Gillian Kyle
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressEy, Atria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Jonathan Adam Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered AddressEy, Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End02 October

Filing History

8 March 2022Final Gazette dissolved following liquidation (1 page)
8 December 2021Final account prior to dissolution in MVL (final account attached) (9 pages)
9 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
(2 pages)
9 December 2019Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW United Kingdom to Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX on 9 December 2019 (2 pages)
9 December 2019Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
9 December 2019Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
23 September 2019Current accounting period extended from 31 December 2018 to 2 October 2019 (1 page)
16 July 2019Termination of appointment of Jonathan Adam Stanton as a director on 16 July 2019 (1 page)
15 April 2019Cessation of Ranger Uk 1 Ltd as a person with significant control on 11 July 2018 (1 page)
15 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
15 April 2019Notification of The Weir Group Plc as a person with significant control on 11 July 2018 (2 pages)
26 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 2,000
(3 pages)
23 July 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
12 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2018Solvency Statement dated 11/07/18 (1 page)
12 July 2018Statement by Directors (1 page)
12 July 2018Statement of capital on 12 July 2018
  • GBP 1,000
(5 pages)
11 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 2,000
(3 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 1,000
(35 pages)