Advanced company searchLink opens in new window

RAMCO OIL SERVICES INTERNATIONAL LIMITED

Company number SC083958

Filter by category

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)
06 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
01 May 2024 PSC05 Change of details for Ramco Oil Services Ltd as a person with significant control on 8 July 2022
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
17 Jul 2023 AA Full accounts made up to 31 December 2021
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
03 Feb 2023 MR04 Satisfaction of charge 3 in full
03 Feb 2023 MR04 Satisfaction of charge 5 in full
03 Feb 2023 MR04 Satisfaction of charge SC0839580009 in full
03 Feb 2023 MR04 Satisfaction of charge SC0839580017 in full
03 Feb 2023 MR04 Satisfaction of charge SC0839580010 in full
13 Jul 2022 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 7 July 2022
13 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
06 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
19 Oct 2020 AA Full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 30 April 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 Badentoy Road Badentoy Park 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
24 May 2019 MR04 Satisfaction of charge 4 in full
23 May 2019 466(Scot) Alterations to floating charge SC0839580019