RENOVO CONTRACTS LIMITED

RENOVO CONTRACTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRENOVO CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217650
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RENOVO CONTRACTS LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is RENOVO CONTRACTS LIMITED located?

    Registered Office Address
    C/O Mlm Solutions
    42/ 100 West Regent Street
    G2 2QD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RENOVO CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOODMIGHT LIMITEDMar 30, 2001Mar 30, 2001

    What are the latest accounts for RENOVO CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for RENOVO CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    11 pagesWU15(Scot)

    Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 42/ 100 West Regent Street Glasgow Scotland G2 2QD on Apr 11, 2019

    2 pagesAD01

    Registered office address changed from Allison Gray Building Northside East Camperdown Street Dundee Tayside DD1 3nd to 7th Floor 90 st Vincent Street Glasgow G2 5UB on May 31, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 50
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 50
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    17 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    8 pagesAA

    legacy

    6 pagesMG01s

    Annual return made up to Mar 30, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    Annual return made up to Mar 30, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of RENOVO CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Lynn
    Kinloch Park
    DD2 1EF Dundee
    11
    Tayside
    Scotland
    Secretary
    Kinloch Park
    DD2 1EF Dundee
    11
    Tayside
    Scotland
    150729570001
    THOMSON, Lynn
    Kinloch Park
    DD2 1EF Dundee
    11
    Tayside
    Secretary
    Kinloch Park
    DD2 1EF Dundee
    11
    Tayside
    British150604500001
    THOMSON, William Scott
    11 Kinloch Park
    DD2 1EF Dundee
    Director
    11 Kinloch Park
    DD2 1EF Dundee
    ScotlandBritishCivil Engineer75921590002
    CONWAY, Angela Susan
    3 Osprey Avenue
    Piperdam
    DD2 5GB Fowlis
    Angus
    Secretary
    3 Osprey Avenue
    Piperdam
    DD2 5GB Fowlis
    Angus
    BritishHighway Maintenance75921510002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CONWAY, Gerard
    3 Osprey Avenue
    Fowlis
    DD2 5GB Dundee
    Director
    3 Osprey Avenue
    Fowlis
    DD2 5GB Dundee
    ScotlandBritishCivil Engineer75921550003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does RENOVO CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 11, 2012
    Delivered On Apr 14, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 14, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Aug 10, 2001
    Delivered On Aug 29, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 29, 2001Registration of a charge (410)

    Does RENOVO CONTRACTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2020Conclusion of winding up
    May 08, 2017Petition date
    Aug 11, 2020Dissolved on
    May 08, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0