RAMCO OIL SERVICES INTERNATIONAL LIMITED
Company number SC083958
- Company Overview for RAMCO OIL SERVICES INTERNATIONAL LIMITED (SC083958)
- Filing history for RAMCO OIL SERVICES INTERNATIONAL LIMITED (SC083958)
- People for RAMCO OIL SERVICES INTERNATIONAL LIMITED (SC083958)
- Charges for RAMCO OIL SERVICES INTERNATIONAL LIMITED (SC083958)
- More for RAMCO OIL SERVICES INTERNATIONAL LIMITED (SC083958)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2019 | 466(Scot) | Alterations to floating charge SC0839580018 | |
20 May 2019 | MR01 | Registration of charge SC0839580018, created on 17 May 2019 | |
20 May 2019 | MR01 | Registration of charge SC0839580019, created on 17 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Oct 2018 | AP03 | Appointment of Blackwood Partners Llp as a secretary on 10 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Stephen Allan Dempster as a director on 10 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Paul Watt Mitchell as a director on 10 September 2018 | |
17 Sep 2018 | TM02 | Termination of appointment of Paul Watt Mitchell as a secretary on 10 September 2018 | |
05 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 May 2018 | 466(Scot) | Alterations to floating charge SC0839580014 | |
05 May 2018 | 466(Scot) | Alterations to floating charge SC0839580013 | |
05 May 2018 | 466(Scot) | Alterations to floating charge SC0839580015 | |
05 May 2018 | 466(Scot) | Alterations to floating charge SC0839580016 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
03 May 2018 | 466(Scot) | Alterations to floating charge 5 | |
03 May 2018 | 466(Scot) | Alterations to floating charge 3 | |
30 Apr 2018 | MR01 | Registration of charge SC0839580017, created on 26 April 2018 | |
27 Apr 2018 | MR01 | Registration of charge SC0839580013, created on 26 April 2018 | |
27 Apr 2018 | MR01 | Registration of charge SC0839580015, created on 26 April 2018 | |
27 Apr 2018 | MR01 | Registration of charge SC0839580014, created on 26 April 2018 | |
27 Apr 2018 | MR01 | Registration of charge SC0839580016, created on 26 April 2018 | |
28 Dec 2017 | TM01 | Termination of appointment of Derek Smith as a director on 31 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Russel Timothy Davies as a director on 1 November 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates |