This company is commonly known as Renovo Paving & Surfacing Ltd. The company was founded 8 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.
| 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 | : |
|
| Registered Address | : | Allison Gray Building, East Camperdown Street, Dundee, Scotland, DD1 3ND |
|---|---|---|
| Country Origin | : | SCOTLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 02 November 2020 | Active |
| Allison Gray Building, East Camperdown Street, Dundee, Scotland, DD1 3ND | Secretary | 30 July 2019 | Active |
| 138, Nethergate, Dundee, Scotland, DD1 4ED | Director | 01 November 2019 | Active |
| 11 Oban Terrace, Dundee, Scotland, DD3 0GZ | Director | 28 December 2016 | Active |
| 16, Spence Street, Bonnybridge, Scotland, FK4 1NH | Director | 08 July 2019 | Active |
| 19 Overton Gardens, Dundee, Scotland, DD2 2UE | Director | 28 December 2016 | Active |
| 11 Kinloch Park, Dundee, Scotland, DD2 1EF | Director | 28 December 2016 | Active |
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.