Advanced company searchLink opens in new window

RAMJO PROPERTIES LIMITED

Company number SC236598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2023-03-15
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
  • RES13 ‐ Sub-division of shares 21/11/2022
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