UKBizDB.co.uk

RAMCO HOLDINGS LIMITED

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

This company is commonly known as Ramco Holdings Limited. The company was founded 18 years ago and was given the registration number SC286980. The firm's registered office is in ABERDEEN. You can find them at 6 Queens Road, , Aberdeen, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RAMCO HOLDINGS LIMITED
Company Number:SC286980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

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
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director01 November 2017Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director10 September 2018Active
Ramco, Badentoy Road, Badentoy Park, Portlethen, Aberdeen, Scotland, AB12 4YA

Secretary31 October 2013Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary10 September 2018Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary14 March 2013Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Corporate Nominee Secretary04 July 2005Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary07 November 2019Active
21 Kings Gate, Aberdeen, Scotland, AB15 4EL

Director16 December 2005Active
Baros Corsehill, Durris, Banchory, AB31 6EB

Director16 December 2005Active
Newmains House, Drem, EH39 5BL

Director16 December 2005Active
9 Corrennie Gardens, Edinburgh, EH10 6DG

Director12 October 2005Active
Ramco, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, Scotland, AB12 4YA

Director04 June 2013Active
Teasses House Nr Ceres, Leven, KY8 5PG

Director13 January 2006Active
The Old Manse Of Pilmuir, Haddington, EH41 4HP

Director12 October 2005Active
Ramco, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, AB12 4YA

Director01 May 2015Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director04 July 2005Active

People with Significant Control

Ramco Acquisition Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Ramco Building, Badentoy Road, Aberdeen, Scotland, AB12 4YA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-07Accounts

Change account reference date company previous extended.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Officers

Termination director company.

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
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint corporate secretary company with name date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-11-19Address

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

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Mortgage

Mortgage alter floating charge with number.

Download
2019-05-23Mortgage

Mortgage alter floating charge with number.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.