Advanced company searchLink opens in new window

RAMCO HOLDINGS LIMITED

Company number SC286980

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
07 Dec 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
06 Jul 2023 AA Full accounts made up to 31 December 2021
02 Feb 2023 MR04 Satisfaction of charge 1 in full
02 Feb 2023 MR04 Satisfaction of charge 2 in full
11 Jul 2022 TM01 Termination of appointment of a director
08 Jul 2022 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 7 July 2022
08 Jul 2022 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 7 July 2022
08 Jul 2022 AD01 Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 8 July 2022
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
06 Jan 2020 AP04 Appointment of Mitre Secretaries Limited as a secretary on 7 November 2019
06 Jan 2020 TM02 Termination of appointment of Blackwood Partners Llp as a secretary on 7 November 2019
19 Nov 2019 AD01 Registered office address changed from Ramco Badentoy Road, Badentoy Industrial Estate Portlethen Aberdeen AB12 4YA to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019
10 Sep 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
23 May 2019 466(Scot) Alterations to floating charge SC2869800013
23 May 2019 466(Scot) Alterations to floating charge SC2869800012
20 May 2019 MR01 Registration of charge SC2869800012, created on 17 May 2019
20 May 2019 MR01 Registration of charge SC2869800013, created on 17 May 2019
30 Oct 2018 AP03 Appointment of Blackwood Partners Llp as a secretary on 10 September 2018