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.
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 | : |
|
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 |
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 01 November 2017 | Active |
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 10 September 2018 | Active |
Ramco, Badentoy Road, Badentoy Park, Portlethen, Aberdeen, Scotland, AB12 4YA | Secretary | 31 October 2013 | Active |
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU | Corporate Secretary | 10 September 2018 | Active |
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU | Corporate Secretary | 14 March 2013 | Active |
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF | Corporate Nominee Secretary | 04 July 2005 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 07 November 2019 | Active |
21 Kings Gate, Aberdeen, Scotland, AB15 4EL | Director | 16 December 2005 | Active |
Baros Corsehill, Durris, Banchory, AB31 6EB | Director | 16 December 2005 | Active |
Newmains House, Drem, EH39 5BL | Director | 16 December 2005 | Active |
9 Corrennie Gardens, Edinburgh, EH10 6DG | Director | 12 October 2005 | Active |
Ramco, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, Scotland, AB12 4YA | Director | 04 June 2013 | Active |
Teasses House Nr Ceres, Leven, KY8 5PG | Director | 13 January 2006 | Active |
The Old Manse Of Pilmuir, Haddington, EH41 4HP | Director | 12 October 2005 | Active |
Ramco, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, AB12 4YA | Director | 01 May 2015 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Director | 04 July 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-07 | Accounts | Change account reference date company previous extended. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-11 | Officers | Termination director company. | 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 |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-05-23 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.