- Company Overview for RAMOYLE (CROOKBRIDGE) LIMITED (SC641517)
- Filing history for RAMOYLE (CROOKBRIDGE) LIMITED (SC641517)
- People for RAMOYLE (CROOKBRIDGE) LIMITED (SC641517)
- More for RAMOYLE (CROOKBRIDGE) LIMITED (SC641517)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from Drummondhall Stanley Perth PH1 4PL Scotland to Suite 75 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 8 January 2025 | |
05 Oct 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
05 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
22 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Aug 2023 | AP04 | Appointment of The Ramoyle Investment Company Limited as a secretary on 15 July 2023 | |
01 Aug 2023 | PSC07 | Cessation of James Reginald Turnbull as a person with significant control on 15 July 2023 | |
01 Aug 2023 | PSC02 | Notification of The Ramoyle Investment Company Limited as a person with significant control on 15 July 2023 | |
31 Jul 2023 | AP02 | Appointment of The Ramoyle Investment Company Limited as a director on 15 July 2023 | |
29 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 15 July 2023
|
|
17 May 2023 | TM01 | Termination of appointment of Russell James Stewart as a director on 30 April 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
14 Sep 2022 | AD01 | Registered office address changed from Wallace House Whitehouse Road Stirling FK7 7TA Scotland to Drummondhall Stanley Perth PH1 4PL on 14 September 2022 | |
06 Aug 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
06 Aug 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
13 Jan 2022 | CERTNM |
Company name changed ramoyle lifestyle living LIMITED\certificate issued on 13/01/22
|
|
13 Jan 2022 | AP01 | Appointment of Mr Russell James Stewart as a director on 31 December 2021 | |
02 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|