RAVELSTON ULSTER LIMITED

Register to unlock more data on OkredoRegister

RAVELSTON ULSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032132

Incorporation date

20/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 511 21 Botanic Avenue, Belfast BT7 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1997)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon27/11/2024
Certificate of change of name
dot icon22/10/2024
Director's details changed for Mr Niel Johnston on 2024-10-22
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Registered office address changed from PO Box Box 511 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to Suite 511 21 Botanic Avenue Belfast BT7 1JJ on 2024-08-22
dot icon22/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon09/01/2024
Termination of appointment of Barry Robert Alcorn as a director on 2023-12-31
dot icon15/11/2023
Registered office address changed from I Rowanvale Crescent Conlig Newtonards County Down BT23 7HP Northern Ireland to PO Box Box 511 21 Botanic Avenue Belfast BT7 1JJ on 2023-11-15
dot icon26/10/2023
Appointment of Mr Alan Johnston as a director on 2023-10-13
dot icon26/10/2023
Appointment of Mr Michael Johnston as a director on 2023-10-13
dot icon26/10/2023
Appointment of Mr Niel Johnston as a director on 2023-10-13
dot icon26/10/2023
Termination of appointment of David Boland as a director on 2023-10-13
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon11/03/2021
Appointment of Mrs Elaine Lawson as a secretary on 2021-03-11
dot icon11/03/2021
Termination of appointment of Carolyn Gregg Baldie as a secretary on 2021-03-11
dot icon13/11/2020
Registered office address changed from 10 Ballycrochan Crescent 10 Ballycrochan Crescent Bangor County Down BT19 7LG Northern Ireland to I Rowanvale Crescent Conlig Newtonards County Down BT23 7HP on 2020-11-13
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon31/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon10/09/2015
Registered office address changed from C/O Carolyn Baldie 1 Ballycrochan Crescent Bangor County Down BT19 7LG to 10 Ballycrochan Crescent 10 Ballycrochan Crescent Bangor County Down BT19 7LG on 2015-09-10
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Termination of appointment of Stephen Boyd as a director
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/05/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon10/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Stephen Boyd on 2011-03-20
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon25/02/2011
Memorandum and Articles of Association
dot icon25/02/2011
Resolutions
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon31/05/2010
Registered office address changed from 14 Ballycrochan Avenue Bangor Co Down BT19 7LA on 2010-05-31
dot icon26/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon26/07/2009
Resolutions
dot icon15/07/2009
Particulars of a mortgage charge
dot icon27/03/2009
20/03/09 annual return shuttle
dot icon16/09/2008
31/12/07 annual accts
dot icon26/03/2008
20/03/08 annual return shuttle
dot icon28/08/2007
31/12/06 annual accts
dot icon20/04/2007
20/03/07 annual return shuttle
dot icon11/09/2006
31/12/05 annual accts
dot icon05/04/2006
20/03/06 annual return shuttle
dot icon19/10/2005
31/12/04 annual accts
dot icon02/07/2005
20/03/05 annual return shuttle
dot icon29/09/2004
Particulars of a mortgage charge
dot icon29/09/2004
31/12/03 annual accts
dot icon08/09/2004
Particulars of a mortgage charge
dot icon25/05/2004
Particulars of a mortgage charge
dot icon26/03/2004
20/03/04 annual return shuttle
dot icon26/03/2004
Change of dirs/sec
dot icon07/09/2003
Change of dirs/sec
dot icon07/09/2003
Change of dirs/sec
dot icon07/09/2003
31/12/02 annual accts
dot icon25/03/2003
20/03/03 annual return shuttle
dot icon04/10/2002
Change in sit reg add
dot icon13/09/2002
31/12/01 annual accts
dot icon26/03/2002
20/03/02 annual return shuttle
dot icon01/02/2002
Change of dirs/sec
dot icon16/08/2001
31/12/00 annual accts
dot icon24/03/2001
20/03/01 annual return shuttle
dot icon20/01/2001
Change of dirs/sec
dot icon12/09/2000
31/12/99 annual accts
dot icon16/05/2000
Change of dirs/sec
dot icon07/04/2000
20/03/00 annual return shuttle
dot icon27/08/1999
31/12/98 annual accts
dot icon30/03/1999
20/03/99 annual return shuttle
dot icon09/01/1999
Change of dirs/sec
dot icon15/09/1998
31/12/97 annual accts
dot icon09/04/1998
20/03/98 annual return shuttle
dot icon09/03/1998
Change in sit reg add
dot icon20/11/1997
Return of allot of shares
dot icon24/09/1997
Notice of ARD
dot icon22/07/1997
Change of dirs/sec
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Change of dirs/sec
dot icon22/07/1997
Change of dirs/sec
dot icon22/07/1997
Change of dirs/sec
dot icon22/07/1997
Change in sit reg add
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Updated mem and arts
dot icon20/06/1997
Resolution to change name
dot icon20/03/1997
Articles
dot icon20/03/1997
Memorandum
dot icon20/03/1997
Pars re dirs/sit reg off
dot icon20/03/1997
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.92M
-
0.00
1.34M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Boland
Director
20/03/1997 - 13/10/2023
15
Boyd, Brian
Director
20/03/1997 - 31/03/2000
-
Lawson, Elaine
Secretary
11/03/2021 - Present
-
Baldie, Carolyn Gregg
Secretary
20/03/1997 - 11/03/2021
1
Alcorn, Barry Robert
Director
20/03/1997 - 31/12/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAVELSTON ULSTER LIMITED

RAVELSTON ULSTER LIMITED is an(a) Active company incorporated on 20/03/1997 with the registered office located at Suite 511 21 Botanic Avenue, Belfast BT7 1JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAVELSTON ULSTER LIMITED?

toggle

RAVELSTON ULSTER LIMITED is currently Active. It was registered on 20/03/1997 .

Where is RAVELSTON ULSTER LIMITED located?

toggle

RAVELSTON ULSTER LIMITED is registered at Suite 511 21 Botanic Avenue, Belfast BT7 1JJ.

What does RAVELSTON ULSTER LIMITED do?

toggle

RAVELSTON ULSTER LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for RAVELSTON ULSTER LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.