Advanced company searchLink opens in new window

RAMOYLE (CROOKBRIDGE) LIMITED

Company number SC641517

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-31
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-13
  • GBP 1