- Company Overview for RAMCO HOLDINGS LIMITED (SC286980)
- Filing history for RAMCO HOLDINGS LIMITED (SC286980)
- People for RAMCO HOLDINGS LIMITED (SC286980)
- Charges for RAMCO HOLDINGS LIMITED (SC286980)
- More for RAMCO HOLDINGS LIMITED (SC286980)
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) |
---|---|---|---|
31 Oct 2013 | AD01 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland on 31 October 2013 | |
09 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 | |
09 Aug 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
05 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AP01 | Appointment of Mr Paul Watt Mitchell as a director | |
24 Jun 2013 | AP04 | Appointment of Blackwood Partners Llp as a secretary | |
24 Jun 2013 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
24 Jun 2013 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 24 June 2013 | |
19 Jun 2013 | 466(Scot) | Alterations to floating charge 1 | |
19 Jun 2013 | 466(Scot) | Alterations to floating charge 2 | |
15 Jun 2013 | 466(Scot) | Alterations to floating charge 3 | |
15 Jun 2013 | 466(Scot) | Alterations to floating charge 4 | |
15 Jun 2013 | 466(Scot) | Alterations to floating charge 5 | |
27 Mar 2013 | 466(Scot) | Alterations to floating charge 3 | |
27 Mar 2013 | 466(Scot) | Alterations to floating charge 4 | |
27 Mar 2013 | 466(Scot) | Alterations to floating charge 5 | |
26 Mar 2013 | TM01 | Termination of appointment of Vikram Lall as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Alexander Morrison as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Andrew Macfie as a director | |
23 Mar 2013 | 466(Scot) | Alterations to floating charge 1 | |
23 Mar 2013 | 466(Scot) | Alterations to floating charge 2 | |
21 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 14 March 2013
|
|
21 Mar 2013 | SH08 | Change of share class name or designation | |
21 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 |