This company is commonly known as Ramco Acquisition Limited. The company was founded 11 years ago and was given the registration number SC443468. The firm's registered office is in ABERDEEN. You can find them at 6 Queens Road, , Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | RAMCO ACQUISITION LIMITED |
---|---|---|
Company Number | : | SC443468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6 Queens Road, Aberdeen, Scotland, AB15 4ZT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 07 July 2022 | Active |
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW | Director | 01 November 2017 | Active |
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW | Director | 10 September 2018 | Active |
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW | Director | 21 October 2020 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Corporate Secretary | 25 February 2013 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 07 November 2019 | Active |
Badentoy Park, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, Scotland, AB12 4YA | Director | 06 March 2013 | Active |
6, Queens Road, Aberdeen, Scotland, AB15 4ZT | Director | 14 March 2013 | Active |
6, Queens Road, Aberdeen, Scotland, AB15 4ZT | Director | 29 January 2019 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 04 June 2013 | Active |
6, Queens Road, Aberdeen, Scotland, AB15 4ZT | Director | 17 February 2021 | Active |
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU | Director | 01 May 2015 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 14 March 2013 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 25 February 2013 | Active |
Ldc (Nominees) Limited | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Vine Street, London, England, W1J 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Insolvency | Liquidation in administration progress report scotland. | Download |
2024-02-20 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2023-09-22 | Insolvency | Liquidation establishment of creditors or liquidation committee scotland. | Download |
2023-09-04 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-04-28 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2023-04-17 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2023-04-13 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Officers | Termination secretary company with name termination date. | Download |
2022-07-08 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type group. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.