RAMCORE CHATHAM LIMITED

Register to unlock more data on OkredoRegister

RAMCORE CHATHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC302353

Incorporation date

15/05/2006

Size

-

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon22/03/2018
Final Gazette dissolved following liquidation
dot icon22/12/2017
Return of final meeting of voluntary winding up
dot icon11/08/2017
Appointment of Mr Stewart Campbell as a director on 2017-08-01
dot icon08/06/2017
Termination of appointment of Stewart Campbell as a director on 2017-06-06
dot icon12/04/2016
Registered office address changed from 40 Brand Street Glasgow G51 1DG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2016-04-12
dot icon12/04/2016
Resolutions
dot icon24/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon18/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-10-31
dot icon07/05/2015
Appointment of Mr Stuart John Mccaffer as a director on 2015-05-07
dot icon27/01/2015
Appointment of Mr Daniel Louis Woodcock as a director on 2015-01-26
dot icon12/09/2014
Full accounts made up to 2013-11-03
dot icon11/08/2014
Resolutions
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-10-28
dot icon16/05/2013
Termination of appointment of Stuart John Mccaffer as a secretary on 2013-05-15
dot icon16/05/2013
Termination of appointment of Stuart John Mccaffer as a director on 2013-05-15
dot icon16/05/2013
Appointment of Ms Paula Margaret Ross as a secretary on 2013-05-15
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Louis Peter Woodcock as a director on 2012-09-09
dot icon28/06/2012
Full accounts made up to 2011-10-30
dot icon17/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon13/05/2011
Secretary's details changed for Mr Stuart John Mccaffer on 2011-05-13
dot icon13/05/2011
Director's details changed for Mr Louis Peter Woodcock on 2011-05-13
dot icon13/05/2011
Director's details changed for Mr Stewart Campbell on 2011-05-13
dot icon13/05/2011
Director's details changed for Mr Ross Norman Morrow on 2011-05-13
dot icon13/05/2011
Director's details changed for Mr Stuart John Mccaffer on 2011-05-13
dot icon13/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-10-31
dot icon19/07/2010
Full accounts made up to 2009-11-01
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon02/07/2009
Full accounts made up to 2008-11-02
dot icon15/05/2009
Return made up to 15/05/09; full list of members
dot icon28/05/2008
Full accounts made up to 2007-10-28
dot icon21/05/2008
Return made up to 15/05/08; full list of members
dot icon01/11/2007
Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ
dot icon05/06/2007
Return made up to 15/05/07; full list of members
dot icon29/03/2007
Ad 28/03/07--------- £ si [email protected]=98 £ ic 2/100
dot icon29/03/2007
S-div 28/03/07
dot icon13/10/2006
Accounting reference date extended from 31/05/07 to 31/10/07
dot icon13/10/2006
Registered office changed on 13/10/06 from: excel house 30 semple street edinburgh EH3 8BL
dot icon13/10/2006
Secretary resigned
dot icon13/10/2006
New secretary appointed;new director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon11/09/2006
Certificate of change of name
dot icon15/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stewart Campbell
Director
19/09/2006 - 06/06/2017
66
Mr Stewart Campbell
Director
01/08/2017 - Present
66
Woodcock, Daniel Louis
Director
26/01/2015 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About RAMCORE CHATHAM LIMITED

RAMCORE CHATHAM LIMITED is an(a) Active company incorporated on 15/05/2006 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of RAMCORE CHATHAM LIMITED?

toggle

RAMCORE CHATHAM LIMITED is currently Active. It was registered on 15/05/2006 and dissolved on 22/03/2018.

Where is RAMCORE CHATHAM LIMITED located?

toggle

RAMCORE CHATHAM LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does RAMCORE CHATHAM LIMITED do?

toggle

RAMCORE CHATHAM LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for RAMCORE CHATHAM LIMITED?

toggle

The latest filing was on 22/03/2018: Final Gazette dissolved following liquidation.