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..
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 | : |
|
Registered Address | : | 15 Atholl Crescent, Edinburgh, EH3 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Corporate Secretary | 01 May 2004 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 01 February 2019 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ | Director | 06 July 2023 | Active |
Telford House, 3 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DH | Director | 30 June 2008 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 01 June 2021 | Active |
Tata Steel Uk Limited, P.O. Box 101, Weldon Road, Corby, United Kingdom, NN17 5UA | Director | 23 March 2009 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 01 September 2021 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 01 September 2021 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 01 September 2021 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 30 January 2020 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Nominee Secretary | 23 December 1998 | Active |
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA | Director | 11 December 2008 | Active |
Fernbank Battle Green, Epworth, DN9 1LJ | Director | 04 December 2007 | Active |
50 Inverleith Place, Edinburgh, EH3 5QB | Nominee Director | 23 December 1998 | Active |
35 Kelthorpe Close, Ketton, Stamford, PE9 3RS | Director | 08 March 1999 | Active |
11 Buchanan Gardens, Mount Vernon, Glasgow, G32 9QY | Director | 19 April 2004 | Active |
Scottish Enterprise, Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ | Director | 31 August 2016 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Director | 01 July 2013 | Active |
25, Westminster Crescent, Cyncoed, Wales, CF23 6SE | Director | 07 December 2010 | Active |
Forest Business Oark, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB | Director | 26 January 2011 | Active |
Forest Business Park Cartwrigt Way, Bardon Hill, Coalville, United Kingdom, LE67 1UB | Director | 26 January 2011 | Active |
17, Hazel Way, Linby, Nottingham, NG15 8GS | Director | 19 April 2006 | Active |
Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, England, LE67 1UB | Director | 27 October 2010 | Active |
4 Erskine Road, Giffnock, Glasgow, G46 6TQ | Director | 19 April 2006 | Active |
30 Grange Court Road, Bristol, BS9 4DR | Director | 08 March 1999 | Active |
Scottish Enterprise, Solway House, Tinwald Downs Road, Dumfries, United Kingdom, DG1 3SJ | Director | 31 August 2016 | Active |
75 Mote Hill, Hamilton, ML3 6EA | Director | 14 May 2007 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ | Director | 04 March 2010 | Active |
Strathdene House, 103 Bonhill Road, Dumbarton, G82 2DX | Director | 28 November 2008 | Active |
16, Viewpark Drive, Rutherglen, Glasgow, G73 3QD | Director | 04 March 2010 | Active |
Forest Business Park, Bardon Hill, Coalville, United Kingdom, LE67 1UB | Director | 22 February 2016 | Active |
221 Vicarage Hill, Benfleet, SS7 1PG | Director | 01 January 2000 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 01 September 2021 | Active |
16 Faroe Road, London, W14 0EP | Director | 16 June 2005 | Active |
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL | Director | 19 April 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Officers | Change corporate secretary company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.