UKBizDB.co.uk

THE RAMMER HAMMER COMPANY LTD.

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

This company is commonly known as The Rammer Hammer Company Ltd.. The company was founded 15 years ago and was given the registration number SC349697. The firm's registered office is in STIRLING. You can find them at 9 Craig Leith Road, , Stirling, Scotland. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:THE RAMMER HAMMER COMPANY LTD.
Company Number:SC349697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:9 Craig Leith Road, Stirling, Scotland, Scotland, FK7 7LQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Craig Leith Road, Stirling, Scotland, FK7 7LQ

Director21 December 2017Active
9, Craig Leith Road, Stirling, Scotland, FK7 7LQ

Director21 December 2017Active
Birchfold, 158c Finnart Street, Greenock, PA16 8HY

Secretary09 October 2008Active
9, Craig Leith Road, Stirling, Scotland, FK7 7LQ

Director21 December 2017Active
9, Craig Leith Road, Stirling, Scotland, FK7 7LQ

Director21 December 2017Active
Birchfold, 158c Finnart Street, Greenock, PA16 8HY

Director09 October 2008Active

People with Significant Control

Blue Attach Limited
Notified on:21 December 2017
Status:Active
Country of residence:Scotland
Address:9, Craig Leith Road, Stirling, Scotland, FK7 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Bruce Murray
Notified on:26 September 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:1, Burnbrae Drive, Linwood, PA3 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Joan Murray
Notified on:26 September 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:1, Burnbrae Drive, Linwood, PA3 3BW
Nature of control:
  • Ownership of shares 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
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-05-13Address

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

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-02-28Auditors

Auditors resignation company.

Download
2019-01-10Auditors

Auditors resignation company.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2018-07-27Accounts

Change account reference date company current shortened.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-24Accounts

Change account reference date company previous extended.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.