Background WavePink WaveYellow Wave

W. H. RANKIN LIMITED (SC039686)

W. H. RANKIN LIMITED (SC039686) is an active UK company. incorporated on 24 December 1963. with registered office in Shotts. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. W. H. RANKIN LIMITED has been registered for 62 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
SC039686
Status
active
Type
ltd
Incorporated
24 December 1963
Age
62 years
Address
Duntilland Quarry, Shotts, ML7 4NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. H. RANKIN LIMITED

W. H. RANKIN LIMITED is an active company incorporated on 24 December 1963 with the registered office located in Shotts. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. W. H. RANKIN LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

SC039686

LTD Company

Age

62 Years

Incorporated 24 December 1963

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 18 October 2022 (3 years ago)
Submitted on 18 October 2022 (3 years ago)

Next Due

Due by 1 November 2023
For period ending 18 October 2023
Contact
Address

Duntilland Quarry Salsburgh Shotts, ML7 4NZ,

Timeline

7 key events • 1963 - 2023

Funding Officers Ownership
Company Founded
Dec 63
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 19
Director Joined
May 19
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LYONS, Garrath Malcolm

Active
Duntilland Quarry, ShottsML7 4NZ
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Copt Oak Road, MarkfieldLE67 9PJ
Born July 1981
Director
Appointed 01 May 2019

FORD, Mary

Resigned
Duntilland Quarry, ShottsML7 4NZ
Secretary
Appointed 26 May 2000
Resigned 30 Mar 2012

MCCOLE, Charles

Resigned
49 Beauchamp Road, EdinburghEH16 6LU
Secretary
Appointed N/A
Resigned 01 Oct 1993

NASH, Andrew

Resigned
Lych Gates Angel Street, RedditchB97 5TA
Secretary
Appointed 31 Jul 1998
Resigned 26 May 2000

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Secretary
Appointed 19 Mar 1998
Resigned 31 Jul 1998

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Secretary
Appointed 01 Oct 1993
Resigned 01 May 1996

BETA DIRECTORS LIMITED

Resigned
Radcliffe House, SolihullB91 2AA
Corporate secretary
Appointed 01 May 1996
Resigned 19 Mar 1998

ATHERTON-HAM, James West

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2019

BARLOW, John

Resigned
43 Durleston Park Drive, Great BookhamKT23 4AJ
Born April 1946
Director
Appointed 19 Jun 1989
Resigned 23 Apr 1990

BOWATER, John Ferguson

Resigned
Duntilland Quarry, ShottsML7 4NZ
Born September 1949
Director
Appointed 30 Aug 2007
Resigned 31 Dec 2022

COLLINS, Richard Hawke

Resigned
5 Halland Road, CheltenhamGL53 0DJ
Born December 1962
Director
Appointed 19 Mar 1998
Resigned 03 Jul 1998

CROUCHER, Barry John

Resigned
Longley Road, FarnhamGU9 8LZ
Born September 1946
Director
Appointed N/A
Resigned 19 Jun 1989

FINLAYSON, Alan John

Resigned
33 Bookstone Terrace, EdinburghEH10 6QB
Born April 1945
Director
Appointed 01 Nov 1989
Resigned 07 Mar 1994

GRIMES, Timothy Nicholas

Resigned
The Old Barn, WaspertonCV35 8EB
Born May 1953
Director
Appointed 01 Oct 1992
Resigned 19 Mar 1998

GRIMES, Timothy Nicholas

Resigned
32 Offchurch Lane, Leamington Spa
Born May 1953
Director
Appointed N/A
Resigned 01 Apr 1991

KAYE, David Malcolm

Resigned
34 Augustus Road, BirminghamB15 3PQ
Born May 1951
Director
Appointed N/A
Resigned 30 Sept 1992

MCCOLE, Charles

Resigned
49 Beauchamp Road, EdinburghEH16 6LU
Born May 1942
Director
Appointed 01 Nov 1989
Resigned 12 Nov 1993

RETALLACK, James Keith

Resigned
Duntilland Quarry, ShottsML7 4NZ
Born July 1957
Director
Appointed 30 Aug 2007
Resigned 30 Jun 2011

THOMPSON, Graham

Resigned
18 St Francis Avenue, SolihullB91 1EB
Born April 1952
Director
Appointed 23 Apr 1990
Resigned 03 Apr 2000

ALPHA DIRECTORS LIMITED

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Corporate director
Appointed 03 Jul 1998
Resigned 30 Aug 2007

BETA DIRECTORS LIMITED

Resigned
Bardon Hall Copt Oak Road, MarkfieldLE67 9PJ
Corporate director
Appointed 03 Apr 2000
Resigned 30 Aug 2007

Persons with significant control

1

Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Court Order
14 May 2025
OC-DVOC-DV
Gazette Dissolved Voluntary
7 January 2025
GAZ2(A)GAZ2(A)
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Dissolution Voluntary Strike Off Suspended
15 November 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 October 2023
DS01DS01
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Secretary Company With Name
14 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Legacy
16 May 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363aAnnual Return
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Legacy
6 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Legacy
16 July 1998
363(353)363(353)
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
287Change of Registered Office
Resolution
30 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
18 August 1997
363aAnnual Return
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
10 July 1996
363aAnnual Return
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Accounts With Accounts Type Dormant
6 October 1995
AAAnnual Accounts
Legacy
20 July 1995
363x363x
Legacy
15 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
22 July 1994
363x363x
Legacy
28 April 1994
287Change of Registered Office
Legacy
22 March 1994
288288
Legacy
7 December 1993
288288
Legacy
2 December 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1993
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
16 March 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
6 December 1991
AAAnnual Accounts
Resolution
6 December 1991
RESOLUTIONSResolutions
Legacy
23 July 1991
363aAnnual Return
Legacy
24 May 1991
288288
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
29 August 1990
288288
Legacy
20 August 1990
288288
Legacy
17 August 1990
363363
Legacy
5 July 1990
288288
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
14 December 1989
288288
Legacy
24 November 1989
363363
Legacy
9 November 1989
288288
Legacy
19 October 1989
288288
Legacy
28 July 1989
363363
Legacy
24 February 1989
288288
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
8 November 1988
288288
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
8 March 1988
288288
Legacy
10 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Legacy
2 July 1986
287Change of Registered Office
Accounts With Made Up Date
10 November 1981
AAAnnual Accounts
Legacy
5 August 1980
363363
Accounts With Made Up Date
5 August 1980
AAAnnual Accounts
Accounts With Made Up Date
9 August 1978
AAAnnual Accounts
Legacy
16 May 1977
363363
Accounts With Made Up Date
16 May 1977
AAAnnual Accounts
Incorporation Company
24 December 1963
NEWINCIncorporation