Advanced company searchLink opens in new window

RAM 235 LIMITED

Company number SC601149

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
08 Jul 2020 PSC07 Cessation of Robert Douglas Storey as a person with significant control on 13 December 2019
08 Jul 2020 PSC07 Cessation of Kathleen Storey as a person with significant control on 13 December 2019
08 Jul 2020 TM01 Termination of appointment of Robert Douglas Storey as a director on 13 December 2019
08 Jul 2020 AP01 Appointment of Mr Colin Michael Campbell as a director on 13 December 2019
08 Jul 2020 AP01 Appointment of Mr Brian Alexander Hamilton as a director on 13 December 2019
08 Jul 2020 PSC01 Notification of Brian Alexander Hamilton as a person with significant control on 13 December 2019
08 Jul 2020 PSC01 Notification of Colin Michael Campbell as a person with significant control on 13 December 2019
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 AA Micro company accounts made up to 30 June 2019
19 Jul 2019 PSC04 Change of details for Mr Robert Douglas Storey as a person with significant control on 29 June 2018
19 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
28 Aug 2018 SH06 Cancellation of shares. Statement of capital on 29 June 2018
  • GBP 943.47
28 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Contract for the purchase of shares approved and following the purchase their cancellation is approved 29/06/2018
28 Aug 2018 SH03 Purchase of own shares.
09 Jul 2018 TM01 Termination of appointment of Gordon David Gibson Bayne as a director on 29 June 2018
06 Jul 2018 AD01 Registered office address changed from 19 South Castle Drive Dunfermline KY11 8PD United Kingdom to 33 Laird Street Coatbridge Lanarkshire ML5 3LW on 6 July 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,100