- Company Overview for RAMJO PROPERTIES LIMITED (SC236598)
- Filing history for RAMJO PROPERTIES LIMITED (SC236598)
- People for RAMJO PROPERTIES LIMITED (SC236598)
- Charges for RAMJO PROPERTIES LIMITED (SC236598)
- Insolvency for RAMJO PROPERTIES LIMITED (SC236598)
- More for RAMJO PROPERTIES LIMITED (SC236598)
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) |
---|---|---|---|
26 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
31 Mar 2023 | AD01 | Registered office address changed from C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow Lanarkshire G2 5TF Scotland to 227 West George Street Glasgow G2 2nd on 31 March 2023 | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Mar 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 January 2023 | |
16 Dec 2022 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2022 | MR04 | Satisfaction of charge 2 in full | |
16 Dec 2022 | MR04 | Satisfaction of charge 3 in full | |
16 Dec 2022 | MR04 | Satisfaction of charge 4 in full | |
25 Nov 2022 | SH02 | Sub-division of shares on 21 November 2022 | |
24 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
23 Nov 2022 | PSC07 | Cessation of Lesley Helen Waddell as a person with significant control on 21 November 2022 | |
23 Nov 2022 | PSC07 | Cessation of Sheila Craig Ramsay as a person with significant control on 21 November 2022 | |
23 Nov 2022 | PSC07 | Cessation of Lesley Elizabeth Johnston as a person with significant control on 21 November 2022 | |
09 Sep 2022 | TM02 | Termination of appointment of Graham Waddell as a secretary on 31 August 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
11 Aug 2022 | AD01 | Registered office address changed from C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow G2 5TF Scotland to C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow Lanarkshire G2 5TF on 11 August 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd to C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow G2 5TF on 10 August 2022 | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 |