UKBizDB.co.uk

RAMCO ACQUISITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:6 Queens Road, Aberdeen, Scotland, AB15 4ZT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary07 July 2022Active
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW

Director01 November 2017Active
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW

Director10 September 2018Active
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW

Director21 October 2020Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Corporate Secretary25 February 2013Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary07 November 2019Active
Badentoy Park, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, Scotland, AB12 4YA

Director06 March 2013Active
6, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director14 March 2013Active
6, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director29 January 2019Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director04 June 2013Active
6, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director17 February 2021Active
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

Director01 May 2015Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director14 March 2013Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director25 February 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Insolvency

Liquidation in administration progress report scotland.

Download
2024-02-20Insolvency

Liquidation in administration extension of period scotland.

Download
2023-09-22Insolvency

Liquidation establishment of creditors or liquidation committee scotland.

Download
2023-09-04Insolvency

Liquidation in administration progress report scotland.

Download
2023-04-28Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2023-04-17Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-04-13Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2023-02-22Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Officers

Termination secretary company with name termination date.

Download
2022-07-08Officers

Appoint corporate secretary company with name date.

Download
2022-07-08Address

Change registered office address company with date old address new address.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.