Advanced company searchLink opens in new window

RAMOYLE PLC

Company number SC114736

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 3(Scot) Notice of ceasing to act as receiver or manager
22 Sep 2004 287 Registered office changed on 22/09/04 from: kpmg 24 blythswood square glasgow G2 4QS
23 Jul 2003 3.5(Scot) Notice of receiver's report
22 May 2003 288b Director resigned
22 May 2003 288b Director resigned
22 May 2003 288b Director resigned
22 May 2003 288b Director resigned
22 May 2003 288b Director resigned
22 May 2003 288b Director resigned
22 May 2003 288b Secretary resigned;director resigned
30 Apr 2003 287 Registered office changed on 30/04/03 from: wallace house whitehouse road stirling FK7 7TA
26 Apr 2003 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
11 Dec 2002 363s Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 May 2002 CERTNM Company name changed the stirling stone group PUBLIC LIMITED COMPANY\certificate issued on 27/05/02
23 May 2002 225 Accounting reference date extended from 31/01/02 to 31/05/02
07 Mar 2002 288a New director appointed
14 Feb 2002 288b Director resigned
12 Dec 2001 288a New secretary appointed;new director appointed
12 Dec 2001 288a New director appointed
12 Dec 2001 288a New director appointed
12 Dec 2001 288b Secretary resigned
10 Oct 2001 363s Return made up to 24/09/01; full list of members
31 Aug 2001 AA Group of companies' accounts made up to 31 January 2001