UKBizDB.co.uk

RAVENSCRAIG LIMITED

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

This company is commonly known as Ravenscraig Limited. The company was founded 25 years ago and was given the registration number SC192142. The firm's registered office is in . You can find them at 15 Atholl Crescent, Edinburgh, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAVENSCRAIG LIMITED
Company Number:SC192142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 May 2004Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 February 2019Active
Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ

Director06 July 2023Active
Telford House, 3 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DH

Director30 June 2008Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 June 2021Active
Tata Steel Uk Limited, P.O. Box 101, Weldon Road, Corby, United Kingdom, NN17 5UA

Director23 March 2009Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 September 2021Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 September 2021Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 September 2021Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director30 January 2020Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary23 December 1998Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director11 December 2008Active
Fernbank Battle Green, Epworth, DN9 1LJ

Director04 December 2007Active
50 Inverleith Place, Edinburgh, EH3 5QB

Nominee Director23 December 1998Active
35 Kelthorpe Close, Ketton, Stamford, PE9 3RS

Director08 March 1999Active
11 Buchanan Gardens, Mount Vernon, Glasgow, G32 9QY

Director19 April 2004Active
Scottish Enterprise, Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ

Director31 August 2016Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 July 2013Active
25, Westminster Crescent, Cyncoed, Wales, CF23 6SE

Director07 December 2010Active
Forest Business Oark, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB

Director26 January 2011Active
Forest Business Park Cartwrigt Way, Bardon Hill, Coalville, United Kingdom, LE67 1UB

Director26 January 2011Active
17, Hazel Way, Linby, Nottingham, NG15 8GS

Director19 April 2006Active
Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, England, LE67 1UB

Director27 October 2010Active
4 Erskine Road, Giffnock, Glasgow, G46 6TQ

Director19 April 2006Active
30 Grange Court Road, Bristol, BS9 4DR

Director08 March 1999Active
Scottish Enterprise, Solway House, Tinwald Downs Road, Dumfries, United Kingdom, DG1 3SJ

Director31 August 2016Active
75 Mote Hill, Hamilton, ML3 6EA

Director14 May 2007Active
Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ

Director04 March 2010Active
Strathdene House, 103 Bonhill Road, Dumbarton, G82 2DX

Director28 November 2008Active
16, Viewpark Drive, Rutherglen, Glasgow, G73 3QD

Director04 March 2010Active
Forest Business Park, Bardon Hill, Coalville, United Kingdom, LE67 1UB

Director22 February 2016Active
221 Vicarage Hill, Benfleet, SS7 1PG

Director01 January 2000Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 September 2021Active
16 Faroe Road, London, W14 0EP

Director16 June 2005Active
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL

Director19 April 2006Active

People with Significant Control

Tata Steel Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Millbank, London, United Kingdom, SW1P 4WY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wilson Bowden (Ravenscraig) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, United Kingdom, LE67 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Atrium Court, 40 Waterloo Street, Glasgow, United Kingdom, G2 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-15Address

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

Download
2022-01-24Officers

Change corporate secretary company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-20Accounts

Accounts with accounts type small.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.