Advanced company searchLink opens in new window

RAMANA SCOTLAND LTD

Company number SC344516

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)
04 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Sep 2011 AD01 Registered office address changed from 19 Fyfe-Jamieson Forfar Angus DD8 3LE Scotland on 20 September 2011
27 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Mar 2011 AD01 Registered office address changed from 95-107 Lancefield Street Glasgow G3 8HZ United Kingdom on 16 March 2011
30 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mr Raza Ahmed on 31 January 2010
24 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 2
19 Jun 2009 363a Return made up to 18/06/09; full list of members
03 Jun 2009 287 Registered office changed on 03/06/2009 from 19 fyfe-jamieson forfar angus DD8 3LE
27 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
19 Jun 2008 288a Director appointed mr mubarak ali
19 Jun 2008 288a Director appointed mr naeem ahmed
19 Jun 2008 288b Appointment terminated director creditreform (directors) LIMITED