RANCO EUROPE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN
Company number SC030579
Status Active
Incorporation Date 15 February 1955
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RANCO EUROPE LIMITED are www.rancoeurope.co.uk, and www.ranco-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. Ranco Europe Limited is a Private Limited Company. The company registration number is SC030579. Ranco Europe Limited has been working since 15 February 1955. The present status of the company is Active. The registered address of Ranco Europe Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. Secretary COLES, Richard Paul Atwell has been resigned. Secretary GOODMAN, Roger has been resigned. Secretary TRIPP, David Owen has been resigned. Director BARTH, Peter Lewis has been resigned. Director BAYS, James Claude has been resigned. Director CARNEY, John Martin has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director COLES, Richard Paul Atwell has been resigned. Director COX, Philip Gotsall has been resigned. Director FRANGI, Sergio has been resigned. Director GOODMAN, Roger has been resigned. Director HULL, Victoria Mary has been resigned. Director MANN, Roger has been resigned. Director MCELNEY, Desmond Harper has been resigned. Director NEIVENS, Andrew Charles has been resigned. Director OWEN, Richard Bleddyn has been resigned. Director SANTANTONIOU, Ioannis has been resigned. Director SMIALEK, Robert Louis, Dr has been resigned. Director SPENCER, Rachel Louise has been resigned. Director THOM, James Demmink has been resigned. Director TRIPP, David Owen has been resigned. Director WOMACK, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 17 March 2000

Director
LAMBETH, Trevor
Appointed Date: 31 March 2014
62 years old

Resigned Directors

Secretary
COLES, Richard Paul Atwell
Resigned: 17 March 2000
Appointed Date: 16 July 1991

Secretary
GOODMAN, Roger
Resigned: 31 July 1990

Secretary
TRIPP, David Owen
Resigned: 16 July 1991
Appointed Date: 28 January 1991

Director
BARTH, Peter Lewis
Resigned: 07 March 1990

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 15 May 2000
76 years old

Director
CARNEY, John Martin
Resigned: 03 October 1994
Appointed Date: 04 January 1993
84 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 09 February 2001
75 years old

Director
COCHRANE, Adam Craven
Resigned: 31 January 2003
Appointed Date: 01 May 2001
68 years old

Director
COLES, Richard Paul Atwell
Resigned: 31 January 2003
Appointed Date: 25 April 1994
83 years old

Director
COX, Philip Gotsall
Resigned: 28 April 2000
Appointed Date: 31 December 1998
74 years old

Director
FRANGI, Sergio
Resigned: 30 March 2002
Appointed Date: 01 December 1994
95 years old

Director
GOODMAN, Roger
Resigned: 31 July 1990

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 01 January 2006
63 years old

Director
MANN, Roger
Resigned: 31 December 1998
Appointed Date: 06 September 1988
86 years old

Director
MCELNEY, Desmond Harper
Resigned: 15 December 1989

Director
NEIVENS, Andrew Charles
Resigned: 09 June 2004
Appointed Date: 21 November 2003
72 years old

Director
OWEN, Richard Bleddyn
Resigned: 13 August 2015
Appointed Date: 25 June 2004
72 years old

Director
SANTANTONIOU, Ioannis
Resigned: 30 September 2007
Appointed Date: 21 November 2003
75 years old

Director
SMIALEK, Robert Louis, Dr
Resigned: 30 April 1993
Appointed Date: 04 January 1993
82 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 12 February 2007
60 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
Appointed Date: 15 May 2000
79 years old

Director
TRIPP, David Owen
Resigned: 03 October 1994
Appointed Date: 31 July 1990
82 years old

Director
WOMACK, Robert
Resigned: 31 August 1990
88 years old

Persons With Significant Control

Btr Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RANCO EUROPE LIMITED Events

14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 750,000

02 Oct 2015
Auditor's resignation
...
... and 133 more events
06 Apr 1987
Group of companies' accounts made up to 30 September 1986

03 Apr 1987
Accounting reference date extended from 31/03 to 31/03

13 Feb 1987
Accounting reference date shortened from 30/09 to 31/03

21 May 1986
Full accounts made up to 30 September 1985

21 May 1986
Return made up to 01/04/86; full list of members