Company NameRancel Contracts Limited
DirectorsJulie Marie Bannon and David Beattie
Company StatusActive - Proposal to Strike off
Company NumberSC647258
CategoryPrivate Limited Company
Incorporation Date15 November 2019(4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Julie Marie Bannon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 Bank Street
Aberfeldy
Perth And Kinross
PH15 2BB
Scotland
Director NameMr David Beattie
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Bank Street
Aberfeldy
Perth And Kinross
PH15 2BB
Scotland

Location

Registered Address14 Bank Street
Aberfeldy
Perth And Kinross
PH15 2BB
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 November 2022 (1 year, 5 months ago)
Next Return Due28 November 2023 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
28 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
28 March 2022Previous accounting period shortened from 31 July 2022 to 28 February 2022 (1 page)
3 March 2022Registered office address changed from 14 Adelaide Place Dundee DD3 6LF Scotland to 14 Bank Street Aberfeldy Perth and Kinross PH15 2BB on 3 March 2022 (1 page)
9 December 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
29 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
26 November 2021Notification of David Beattie as a person with significant control on 29 July 2021 (2 pages)
26 November 2021Cessation of Julie Marie Bannon as a person with significant control on 28 July 2021 (1 page)
10 August 2021Statement of capital following an allotment of shares on 28 July 2021
  • GBP 100
(3 pages)
10 August 2021Appointment of Mr David Beattie as a director on 29 July 2021 (2 pages)
16 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
12 October 2020Previous accounting period shortened from 30 November 2020 to 31 July 2020 (1 page)
15 November 2019Incorporation
Statement of capital on 2019-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)