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..
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 | : |
|
Registered Address | : | 9 Craig Leith Road, Stirling, Scotland, Scotland, FK7 7LQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Craig Leith Road, Stirling, Scotland, FK7 7LQ | Director | 21 December 2017 | Active |
9, Craig Leith Road, Stirling, Scotland, FK7 7LQ | Director | 21 December 2017 | Active |
Birchfold, 158c Finnart Street, Greenock, PA16 8HY | Secretary | 09 October 2008 | Active |
9, Craig Leith Road, Stirling, Scotland, FK7 7LQ | Director | 21 December 2017 | Active |
9, Craig Leith Road, Stirling, Scotland, FK7 7LQ | Director | 21 December 2017 | Active |
Birchfold, 158c Finnart Street, Greenock, PA16 8HY | Director | 09 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2019-02-28 | Auditors | Auditors resignation company. | Download |
2019-01-10 | Auditors | Auditors resignation company. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type small. | Download |
2018-07-27 | Accounts | Change account reference date company current shortened. | Download |
2018-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-24 | Accounts | Change account reference date company previous extended. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.