Advanced company searchLink opens in new window

RAMCO HOLDINGS LIMITED

Company number SC286980

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)
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
  • ANNOTATION A second filed AR01 was registered on 09/08/2013.
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
  • GBP 101,747.10
  • ANNOTATION A second filed SH01 was registered on 09/08/2013.
21 Mar 2013 SH08 Change of share class name or designation
21 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 2