RANLEY CONTRACTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC137971
Status Liquidation
Incorporation Date 27 April 1992
Company Type Private Limited Company
Address KPMG LLP, 191 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 2LJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to C/O Kpmg Llp 191 West George Street Glasgow Scotland G2 2LJ on 15 August 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of RANLEY CONTRACTS LIMITED are www.ranleycontracts.co.uk, and www.ranley-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ranley Contracts Limited is a Private Limited Company. The company registration number is SC137971. Ranley Contracts Limited has been working since 27 April 1992. The present status of the company is Liquidation. The registered address of Ranley Contracts Limited is Kpmg Llp 191 West George Street Glasgow Scotland G2 2lj. . BUCKLEY, John is a Director of the company. Secretary BUCKLEY, Angela has been resigned. Secretary BUCKLEY, Rosemary has been resigned. Secretary RANKIN, James Keeney has been resigned. Nominee Secretary REID, Brian has been resigned. Director BUCKLEY, Bryan has been resigned. Director BUCKLEY, Stephen has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCGOWAN, Chris has been resigned. Director RANKIN, James Keeney has been resigned. The company operates in "Other construction installation".


Current Directors

Director
BUCKLEY, John
Appointed Date: 27 April 1992
68 years old

Resigned Directors

Secretary
BUCKLEY, Angela
Resigned: 01 March 2016
Appointed Date: 02 July 2011

Secretary
BUCKLEY, Rosemary
Resigned: 05 May 2011
Appointed Date: 18 August 1997

Secretary
RANKIN, James Keeney
Resigned: 18 August 1997
Appointed Date: 27 April 1992

Nominee Secretary
REID, Brian
Resigned: 27 April 1992
Appointed Date: 27 April 1992

Director
BUCKLEY, Bryan
Resigned: 01 March 2016
Appointed Date: 02 July 2011
42 years old

Director
BUCKLEY, Stephen
Resigned: 01 March 2016
Appointed Date: 02 July 2011
46 years old

Nominee Director
MABBOTT, Stephen
Resigned: 27 April 1992
Appointed Date: 27 April 1992
74 years old

Director
MCGOWAN, Chris
Resigned: 01 March 2016
Appointed Date: 02 July 2011
64 years old

Director
RANKIN, James Keeney
Resigned: 18 August 1997
Appointed Date: 27 April 1992
63 years old

RANLEY CONTRACTS LIMITED Events

15 Aug 2016
Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to C/O Kpmg Llp 191 West George Street Glasgow Scotland G2 2LJ on 15 August 2016
19 Jul 2016
Court order notice of winding up
19 Jul 2016
Notice of winding up order
07 Jul 2016
Appointment of a provisional liquidator
31 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 65 more events
29 May 1992
New director appointed

29 May 1992
Accounting reference date notified as 31/05

29 Apr 1992
Director resigned

29 Apr 1992
Secretary resigned

27 Apr 1992
Incorporation

RANLEY CONTRACTS LIMITED Charges

5 July 1993
Floating charge
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…