- Company Overview for RAMANA SCOTLAND LTD (SC344516)
- Filing history for RAMANA SCOTLAND LTD (SC344516)
- People for RAMANA SCOTLAND LTD (SC344516)
- Charges for RAMANA SCOTLAND LTD (SC344516)
- More for RAMANA SCOTLAND LTD (SC344516)
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
|
|
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
|
|
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
|
|
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 |