Renovo Contracts Limited

General information

Name:

Renovo Contracts Ltd

Office Address:

C/o Mlm Solutions 42/ 100 West Regent Street G2 2QD Glasgow

Number: SC217650

Incorporation date: 2001-03-30

Dissolution date: 2020-08-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 marks the start of Renovo Contracts Limited, a firm registered at C/o Mlm Solutions, 42/ 100 West Regent Street, Glasgow. It was established on 2001-03-30. The company's Companies House Reg No. was SC217650 and its zip code was G2 2QD. This company had existed on the market for 19 years until 2020-08-11. Registered as Foodmight, this firm used the business name until 2001, when it got changed to Renovo Contracts Limited.

This specific limited company was controlled by just one managing director: William T., who was selected to lead the company in May 2001.

  • Previous company's names
  • Renovo Contracts Limited 2001-05-15
  • Foodmight Limited 2001-03-30

Financial data based on annual reports

Company staff

Lynn T.

Role: Secretary

Appointed: 25 February 2010

Latest update: 11 April 2024

Lynn T.

Role: Secretary

Appointed: 25 February 2010

Latest update: 11 April 2024

William T.

Role: Director

Appointed: 01 May 2001

Latest update: 11 April 2024

Accounts Documents

Account next due date 31 January 2016
Account last made up date 30 April 2014
Confirmation statement next due date 13 April 2017
Return last made up date 30 March 2015
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 2012-05-01
Date Approval Accounts 17 March 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 April 2015
Annual Accounts 29 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 January 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2012

Company Vehicle Operator Data

Allison Gray Buildings

Address

Northside , East Camperdown Street

City

Dundee

Postal code

DD1 3ND

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Allison Gray Building Northside East Camperdown Street

Post code:

DD1 3ND

City / Town:

Dundee

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
19
Company Age

Closest Companies - by postcode