UKBizDB.co.uk

RAMCO PIPELINE SERVICES LIMITED

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

This company is commonly known as Ramco Pipeline Services Limited. The company was founded 39 years ago and was given the registration number SC090368. The firm's registered office is in ABERDEEN. You can find them at 6 Queens Road, , Aberdeen, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RAMCO PIPELINE SERVICES LIMITED
Company Number:SC090368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1984
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

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
41 Hamilton Place, Aberdeen, AB15 4AX

Secretary-Active
Badentoy Road, Badentoy Park, Portlethen, AB12 4YA

Secretary31 October 2013Active
11 Kildrummy Road, Aberdeen, AB15 8HJ

Secretary21 October 1994Active
Clova, 39 Slug Road, Stonehaven, AB39 2DU

Secretary06 November 1995Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary10 September 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary07 November 2019Active
41, Abergeldie Road, Aberdeen, AB10 6ED

Director31 July 1991Active
Woodridge Farm, Route 2 Box 716, Claremore, Usa, FOREIGN

Director-Active
21 Kings Gate, Aberdeen, Scotland, AB15 4EL

Director21 October 1994Active
Baros Corsehill, Durris, Banchory, AB31 6EB

Director21 October 1994Active
Badentoy Road, Badentoy Park, Portlethen, AB12 4YA

Director25 November 2013Active
Kirklands Of Cluny, Sauchen, AB51 7RS

Director-Active
Badentoy Road, Badentoy Park, Portlethen, AB12 4YA

Director01 May 2015Active

People with Significant Control

Ramco Oil Services Limited
Notified on:06 July 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-29Dissolution

Dissolution application strike off company.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint corporate secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-07-08Address

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

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

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 total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Appoint person secretary company with name date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination secretary company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.