Advanced company searchLink opens in new window

RAMCORE CHATHAM LIMITED

Company number SC302353

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 4.26(Scot) Return of final meeting of voluntary winding up
11 Aug 2017 AP01 Appointment of Mr Stewart Campbell as a director on 1 August 2017
08 Jun 2017 TM01 Termination of appointment of Stewart Campbell as a director on 6 June 2017
12 Apr 2016 AD01 Registered office address changed from 40 Brand Street Glasgow G51 1DG to Titanium 1 King's Inch Place Renfrew PA4 8WF on 12 April 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
24 Mar 2016 AA Total exemption full accounts made up to 31 October 2015
18 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
08 May 2015 AA Full accounts made up to 31 October 2014
07 May 2015 AP01 Appointment of Mr Stuart John Mccaffer as a director on 7 May 2015
27 Jan 2015 AP01 Appointment of Mr Daniel Louis Woodcock as a director on 26 January 2015
12 Sep 2014 AA Full accounts made up to 3 November 2013
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
18 Jul 2013 AA Full accounts made up to 28 October 2012
16 May 2013 AP03 Appointment of Ms Paula Margaret Ross as a secretary on 15 May 2013
16 May 2013 TM01 Termination of appointment of Stuart John Mccaffer as a director on 15 May 2013
16 May 2013 TM02 Termination of appointment of Stuart John Mccaffer as a secretary on 15 May 2013
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
24 Sep 2012 TM01 Termination of appointment of Louis Peter Woodcock as a director on 9 September 2012
28 Jun 2012 AA Full accounts made up to 30 October 2011
17 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
13 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr Louis Peter Woodcock on 13 May 2011
13 May 2011 CH01 Director's details changed for Mr Stuart John Mccaffer on 13 May 2011