Warning: file_put_contents(c/d1d2dfc725b1ccd3ad692e47c5a35da8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/35a21a0e2fe5f0818ba586a137045b08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Renovo Paving & Surfacing Ltd, DD1 3ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RENOVO PAVING & SURFACING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Renovo Paving & Surfacing Ltd. The company was founded 7 years ago and was given the registration number SC553450. The firm's registered office is in DUNDEE. You can find them at Allison Gray Building, East Camperdown Street, Dundee, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:RENOVO PAVING & SURFACING LTD
Company Number:SC553450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Allison Gray Building, East Camperdown Street, Dundee, Scotland, DD1 3ND
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director02 November 2020Active
Allison Gray Building, East Camperdown Street, Dundee, Scotland, DD1 3ND

Secretary30 July 2019Active
138, Nethergate, Dundee, Scotland, DD1 4ED

Director01 November 2019Active
11 Oban Terrace, Dundee, Scotland, DD3 0GZ

Director28 December 2016Active
16, Spence Street, Bonnybridge, Scotland, FK4 1NH

Director08 July 2019Active
19 Overton Gardens, Dundee, Scotland, DD2 2UE

Director28 December 2016Active
11 Kinloch Park, Dundee, Scotland, DD2 1EF

Director28 December 2016Active

People with Significant Control

Pavel Lamparski
Notified on:02 November 2020
Status:Active
Date of birth:April 1986
Nationality:Polish
Country of residence:Scotland
Address:27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Owen Thomas Dyer
Notified on:01 November 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:Scotland
Address:138, Nethergate, Dundee, Scotland, DD1 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart John Rae
Notified on:08 July 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:Scotland
Address:16, Spence Street, Bonnybridge, Scotland, FK4 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amy Amanda Mcartney
Notified on:28 December 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:Scotland
Address:11 Oban Terrace, Dundee, Scotland, DD3 0GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott William Thomson
Notified on:28 December 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:Scotland
Address:19 Overton Gardens, Dundee, Scotland, DD2 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Gazette

Gazette filings brought up to date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.