Company NameSeaenergy Plc
Company StatusDissolved
Company NumberSC062845
CategoryPublic Limited Company
Incorporation Date5 August 1977(46 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesRamco Oil Services Plc and Ramco Energy Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Ross Bertram
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(13 years, 7 months after company formation)
Appointment Duration30 years, 6 months (closed 21 September 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address41 Abergeldie Road
Aberdeen
Aberdeenshire
AB10 6ED
Scotland
Director NameMr Steven George Lampe
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed20 September 2007(30 years, 1 month after company formation)
Appointment Duration14 years (closed 21 September 2021)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressApartment 10 F
40 East 88th Street
New York
Ny 10128
Director NameMr John Hosmer Aldersey-Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(32 years, 1 month after company formation)
Appointment Duration12 years (closed 21 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrittania House Endeavour Drive, Arnhall Business
Westhill
Aberdeenshire
Grampian
AB32 6UF
Scotland
Director NameMr David Sigsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(32 years, 1 month after company formation)
Appointment Duration12 years (closed 21 September 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Station Road
South Queensferry
West Lothian
EH30 9HY
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(32 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 21 September 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavor Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameSteven Bertram
NationalityBritish
StatusClosed
Appointed18 June 2013(35 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressBritainia House Endeavour Drive
Arnhall Business Park
Aberdeen
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Colin Douglas Richardson Whittle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(11 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 08 June 1989)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address121 High Street
Forres
IV36 1AB
Scotland
Director NameMr Stephen Edward Remp
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1989(11 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands Of Cluny
Sauchen
Aberdeenshire
AB51 7RS
Scotland
Director NameNormile Elliot Baxter
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHouse Of Aquahorities
Inverurie
Aberdeenshire
Director NameIain Victor Robinson Harrison
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 March 1996)
RoleShipowner
Country of ResidenceScotland
Correspondence AddressCraighat
Killearn
Glasgow
G63 9QL
Scotland
Director NameNorman Stewart Cumming
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(11 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Gate
Aberdeen
AB15 4EL
Scotland
Secretary NameSteven Bertram
NationalityBritish
StatusResigned
Appointed17 May 1990(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address41 Hamilton Place
Aberdeen
AB15 4AX
Scotland
Director NamePeter Everett
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(17 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressCluain
Castleton Road
Auchterarder
Perthshire
PH3 1JW
Scotland
Director NameMr Herbert Anderson Denton
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1994(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address48 West 86th Street No 4
New York
New York 10024
Foreign
Director NameMichael Norman Burchell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressAventine Downs Lane
Leatherhead
Surrey
KT22 8JW
Director NameSamuel Zell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2000)
RoleChairman
Correspondence Address161 East Chicago Avenue
Chicago
Illinois
60611
Secretary NameChristopher Gilbert Moar
NationalityBritish
StatusResigned
Appointed09 December 1996(19 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 June 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Fintray Road
Aberdeen
AB15 8HL
Scotland
Director NameSir Malcolm Leslie Rifkind
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEskgrove House
Inveresk
Musselburgh
Midlothian
EH21 7TD
Scotland
Director NameDavid Thomas Alan Boyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFairstead Hall
Fairstead Hall Road, Fairstead
Chelmsford
Essex
CM3 2AT
Director NameMr Michael Denys Seymour
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressThe Old School House High Street
Streatley
Reading
Berkshire
RG8 9JD
Director NameDaniel Frederick Stover
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAuchnagathle House
Keig
Aberdeenshire
AB33 8BQ
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2005)
RoleC A
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Director NameMr Dennis Michael Paterson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2005(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2006)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressPrior House
19 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Director NameMr Malcolm Charles Hay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinglassie Glass
Huntly
Aberdeenshire
AB54 4XD
Scotland
Director NameChristopher Gilbert Moar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(29 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Fintray Road
Aberdeen
AB15 8HL
Scotland
Director NameMark Nicholas Groves Gidney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(31 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2009)
RoleCompany Director
Correspondence AddressVine Cottage
Church Road Kilndown
Cranbrook
Kent
TN17 2RU
Director NameMr Joel Bonnar Staadecker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2009(32 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1,60 Elm Park Road
London
SW3 6AU
Director NameMr Michael Brendan Comerford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameR & R Urquhart (Corporation)
StatusResigned
Appointed29 May 1989(11 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1990)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland

Contact

Websiteseaenergy-plc.com
Email address[email protected]
Telephone01224 748480
Telephone regionAberdeen

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeenshire
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5.1m at £0.1Stephen Remp
9.27%
Ordinary
-OTHER
78.64%
-
6.7m at £0.1Lc Capital Master Fund LTD
12.09%
Ordinary

Financials

Year2014
Turnover£7,448,000
Gross Profit£2,410,000
Net Worth£3,791,000
Current Liabilities£1,830,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

24 November 2015Delivered on: 1 December 2015
Persons entitled: Davies Newman Property Limited

Classification: A registered charge
Outstanding
24 November 2015Delivered on: 1 December 2015
Persons entitled: Lc Capital Master Fund, LTD

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 15 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
11 April 2003Delivered on: 25 April 2003
Satisfied on: 9 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 September 1992Delivered on: 30 September 1992
Satisfied on: 26 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 14.5 acres at part of badentoy industrial estate, portlethen, kincardine as relative to disposition by g & j investments (aberdeen) limited in favour of ramco oil services PLC.
Fully Satisfied
17 January 1978Delivered on: 25 November 1978
Satisfied on: 2 February 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.22 acres at athens industrial estate aberdeen.
Fully Satisfied
1 November 1977Delivered on: 11 November 1977
Satisfied on: 15 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 April 2020Order of court - dissolution void (1 page)
4 September 2018Final Gazette dissolved following liquidation (1 page)
4 June 2018Notice of move from Administration to Dissolution (22 pages)
4 June 2018Administrator's progress report (22 pages)
15 January 2018Administrator's progress report (19 pages)
15 January 2018Administrator's progress report (19 pages)
13 July 2017Administrator's progress report (21 pages)
13 July 2017Administrator's progress report (21 pages)
30 May 2017Notice of extension of period of Administration (1 page)
30 May 2017Notice of extension of period of Administration (1 page)
16 January 2017Administrator's progress report (24 pages)
16 January 2017Administrator's progress report (24 pages)
19 August 2016Statement of affairs with form 2.13B(Scot) (36 pages)
19 August 2016Statement of affairs with form 2.13B(Scot) (36 pages)
11 July 2016Statement of administrator's deemed proposal (1 page)
11 July 2016Statement of administrator's deemed proposal (1 page)
21 June 2016Statement of administrator's proposal (35 pages)
21 June 2016Statement of administrator's proposal (35 pages)
17 June 2016Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF to C/O Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF to C/O Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB on 17 June 2016 (2 pages)
9 June 2016Appointment of an administrator (3 pages)
9 June 2016Appointment of an administrator (3 pages)
9 December 2015Alterations to floating charge SC0628450008 (29 pages)
9 December 2015Alterations to floating charge SC0628450007 (29 pages)
9 December 2015Alterations to floating charge SC0628450006 (31 pages)
9 December 2015Alterations to floating charge SC0628450008 (29 pages)
9 December 2015Alterations to floating charge SC0628450007 (29 pages)
9 December 2015Alterations to floating charge SC0628450006 (31 pages)
1 December 2015Registration of charge SC0628450008, created on 24 November 2015 (17 pages)
1 December 2015Registration of charge SC0628450007, created on 24 November 2015 (17 pages)
1 December 2015Registration of charge SC0628450007, created on 24 November 2015 (17 pages)
1 December 2015Registration of charge SC0628450008, created on 24 November 2015 (17 pages)
12 June 2015Annual return made up to 17 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 5,636,482.3
(8 pages)
12 June 2015Annual return made up to 17 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 5,636,482.3
(8 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
8 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2015Termination of appointment of Michael Brendan Comerford as a director on 6 February 2015 (1 page)
1 June 2015Termination of appointment of Michael Brendan Comerford as a director on 6 February 2015 (1 page)
1 June 2015Termination of appointment of Michael Brendan Comerford as a director on 6 February 2015 (1 page)
15 July 2014Registration of charge SC0628450006, created on 10 July 2014 (19 pages)
15 July 2014Registration of charge SC0628450006, created on 10 July 2014 (19 pages)
13 June 2014Annual return made up to 17 May 2014 no member list
Statement of capital on 2014-06-13
  • GBP 5,636,482.3
(9 pages)
13 June 2014Annual return made up to 17 May 2014 no member list
Statement of capital on 2014-06-13
  • GBP 5,636,482.3
(9 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (72 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (72 pages)
2 September 2013Appointment of Michael Brendan Comerford as a director (4 pages)
2 September 2013Appointment of Michael Brendan Comerford as a director (4 pages)
26 June 2013Appointment of Steven Bertram as a secretary (3 pages)
26 June 2013Appointment of Steven Bertram as a secretary (3 pages)
26 June 2013Termination of appointment of Christopher Moar as a director (2 pages)
26 June 2013Termination of appointment of Christopher Moar as a director (2 pages)
26 June 2013Termination of appointment of Christopher Moar as a secretary (2 pages)
26 June 2013Termination of appointment of Christopher Moar as a secretary (2 pages)
12 June 2013Annual return made up to 17 May 2013 no member list (9 pages)
12 June 2013Annual return made up to 17 May 2013 no member list (9 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co act 2006 sec 701 co auth to purchase for cancellation its own ord shares 15/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co act 2006 sec 701 co auth to purchase for cancellation its own ord shares 15/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 April 2013Group of companies' accounts made up to 31 December 2012 (72 pages)
24 April 2013Group of companies' accounts made up to 31 December 2012 (72 pages)
3 October 2012Director's details changed for John Hosmer Aldersey-Williams on 25 September 2012 (3 pages)
3 October 2012Director's details changed for John Hosmer Aldersey-Williams on 25 September 2012 (3 pages)
7 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 5,545,938.30
(4 pages)
7 August 2012Cancellation of shares. Statement of capital on 7 August 2012
  • GBP 4,991,344.50
(4 pages)
7 August 2012Purchase of own shares. (3 pages)
7 August 2012Purchase of own shares. (3 pages)
7 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 5,545,938.30
(4 pages)
7 August 2012Cancellation of shares. Statement of capital on 7 August 2012
  • GBP 4,991,344.50
(4 pages)
7 August 2012Cancellation of shares. Statement of capital on 7 August 2012
  • GBP 4,991,344.50
(4 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 693(4) co act 2006 auth to make market purchases 25/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 693(4) co act 2006 auth to make market purchases 25/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2012Director's details changed for John Hosmer Aldersey-Williams on 17 May 2012 (2 pages)
11 June 2012Director's details changed for John Hosmer Aldersey-Williams on 17 May 2012 (2 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (10 pages)
11 June 2012Director's details changed for Steven George Lampe on 17 May 2012 (2 pages)
11 June 2012Director's details changed for Steven George Lampe on 17 May 2012 (2 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (68 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (68 pages)
8 February 2012Termination of appointment of Stephen Remp as a director (2 pages)
8 February 2012Termination of appointment of Stephen Remp as a director (2 pages)
8 December 2011Certificate of reduction of share premium (1 page)
8 December 2011Certificate of reduction of share premium (1 page)
8 December 2011Reduction of iss capital and minute (oc) (1 page)
8 December 2011Reduction of iss capital and minute (oc) (1 page)
8 December 2011Statement of capital on 8 December 2011
  • GBP 6,911,079
(4 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 6,911,079
(4 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 6,911,079
(4 pages)
2 December 2011Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (23 pages)
2 December 2011Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (23 pages)
13 October 2011Resolutions
  • RES13 ‐ Share premium account reduced/sec 701 cancellation of shares 06/10/2011
(2 pages)
13 October 2011Resolutions
  • RES13 ‐ Share premium account reduced/sec 701 cancellation of shares 06/10/2011
(2 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 August 2011Memorandum and Articles of Association (63 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 August 2011Memorandum and Articles of Association (63 pages)
17 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (68 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (68 pages)
21 June 2011Annual return made up to 17 May 2011 with bulk list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2011
(21 pages)
21 June 2011Annual return made up to 17 May 2011 with bulk list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2011
(21 pages)
19 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 July 2010Annual return made up to 17 May 2010 with bulk list of shareholders (20 pages)
12 July 2010Annual return made up to 17 May 2010 with bulk list of shareholders (20 pages)
7 July 2010Director's details changed for John Hosmer on 1 January 2010 (3 pages)
7 July 2010Director's details changed for John Hosmer on 1 January 2010 (3 pages)
7 July 2010Director's details changed for John Hosmer on 1 January 2010 (3 pages)
6 July 2010Termination of appointment of Joel Staadecker as a director (2 pages)
6 July 2010Termination of appointment of Joel Staadecker as a director (2 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (71 pages)
17 June 2010Director's details changed for John Josmer Alderesay--Williams on 1 January 2010 (3 pages)
17 June 2010Director's details changed for John Josmer Alderesay--Williams on 1 January 2010 (3 pages)
17 June 2010Director's details changed for John Josmer Alderesay--Williams on 1 January 2010 (3 pages)
12 April 2010Auditor's resignation (6 pages)
12 April 2010Auditor's resignation (6 pages)
25 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 6,911,079
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 6,911,079
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6,903,579
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6,903,579
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6,903,579
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 6,823,827.9
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 6,823,827.9
(4 pages)
9 February 2010Registered office address changed from , Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB23 6UF on 9 February 2010 (2 pages)
9 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 6,844,827.9
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 6,844,827.9
(4 pages)
9 February 2010Registered office address changed from , Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB23 6UF on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from , Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB23 6UF on 9 February 2010 (2 pages)
9 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 6,844,827.9
(4 pages)
18 January 2010Appointment of David Kemlo Laing as a director (3 pages)
18 January 2010Appointment of David Kemlo Laing as a director (3 pages)
9 October 2009Amended group of companies' accounts made up to 31 December 2008 (68 pages)
9 October 2009Amended group of companies' accounts made up to 31 December 2008 (68 pages)
7 October 2009Termination of appointment of Norman Cumming as a director (1 page)
7 October 2009Termination of appointment of Mark Groves Gidney as a director (1 page)
7 October 2009Termination of appointment of Norman Cumming as a director (1 page)
7 October 2009Termination of appointment of Mark Groves Gidney as a director (1 page)
30 September 2009Ad 24/09/09\gbp si [email protected]=510000\gbp ic 6204589.6/6714589.6\ (2 pages)
30 September 2009Director appointed john josmer alderesay--williams (3 pages)
30 September 2009Ad 24/09/09\gbp si [email protected]=510000\gbp ic 6204589.6/6714589.6\ (2 pages)
30 September 2009Director appointed joel bonnar staadecker (3 pages)
30 September 2009Director appointed joel bonnar staadecker (3 pages)
30 September 2009Director appointed john josmer alderesay--williams (3 pages)
30 September 2009Director appointed david sigsworth (8 pages)
30 September 2009Director appointed david sigsworth (8 pages)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2009Company name changed ramco energy PLC\certificate issued on 24/09/09 (4 pages)
24 September 2009Company name changed ramco energy PLC\certificate issued on 24/09/09 (4 pages)
16 September 2009Ad 04/09/09\gbp si [email protected]=990000\gbp ic 5214589.6/6204589.6\ (2 pages)
16 September 2009Ad 04/09/09\gbp si [email protected]=990000\gbp ic 5214589.6/6204589.6\ (2 pages)
13 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 August 2009Ad 31/07/09\gbp si [email protected]=7000\gbp ic 5207589.6/5214589.6\ (2 pages)
5 August 2009Ad 31/07/09\gbp si [email protected]=7000\gbp ic 5207589.6/5214589.6\ (2 pages)
16 July 2009Group of companies' accounts made up to 31 December 2008 (67 pages)
16 July 2009Group of companies' accounts made up to 31 December 2008 (67 pages)
29 June 2009Return made up to 17/05/09; bulk list available separately (8 pages)
29 June 2009Return made up to 17/05/09; bulk list available separately (8 pages)
16 June 2009Ad 18/05/09\gbp si [email protected]=60000\gbp ic 4789666.4/4849666.4\ (2 pages)
16 June 2009Ad 18/05/09\gbp si [email protected]=60000\gbp ic 4789666.4/4849666.4\ (2 pages)
16 June 2009Ad 20/04/09\gbp si [email protected]=357923.2\gbp ic 4849666.4/5207589.6\ (2 pages)
16 June 2009Ad 02/06/09\gbp si [email protected]=240000\gbp ic 4549666.4/4789666.4\ (2 pages)
16 June 2009Ad 20/04/09\gbp si [email protected]=357923.2\gbp ic 4849666.4/5207589.6\ (2 pages)
16 June 2009Ad 02/06/09\gbp si [email protected]=240000\gbp ic 4549666.4/4789666.4\ (2 pages)
30 January 2009Particulars of contract relating to shares (2 pages)
30 January 2009Ad 26/01/09\gbp si [email protected]=33078.6\gbp ic 4516587.8/4549666.4\ (2 pages)
30 January 2009Particulars of contract relating to shares (2 pages)
30 January 2009Ad 26/01/09\gbp si [email protected]=33078.6\gbp ic 4516587.8/4549666.4\ (2 pages)
9 December 2008Ad 19/11/08\gbp si [email protected]=500000\gbp ic 4016587.8/4516587.8\ (2 pages)
9 December 2008Ad 19/11/08\gbp si [email protected]=500000\gbp ic 4016587.8/4516587.8\ (2 pages)
14 November 2008Director appointed mark nicholas groves gidney (2 pages)
14 November 2008Director appointed mark nicholas groves gidney (2 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (67 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (67 pages)
23 July 2008Capitals not rolled up (3 pages)
23 July 2008Statement of affairs (49 pages)
23 July 2008Capitals not rolled up (3 pages)
23 July 2008Statement of affairs (49 pages)
17 July 2008Ad 14/07/08\gbp si [email protected]=196077.6\gbp ic 3820510.2/4016587.8\ (3 pages)
17 July 2008Ad 14/07/08\gbp si [email protected]=196077.6\gbp ic 3820510.2/4016587.8\ (3 pages)
17 July 2008Ad 23/06/08\gbp si [email protected]=131729.2\gbp ic 3688781/3820510.2\ (3 pages)
17 July 2008Ad 23/06/08\gbp si [email protected]=131729.2\gbp ic 3688781/3820510.2\ (3 pages)
3 July 2008Return made up to 17/05/08; bulk list available separately (7 pages)
3 July 2008Return made up to 17/05/08; bulk list available separately (7 pages)
9 January 2008Ad 30/11/07--------- £ si [email protected]=187000 £ ic 3501781/3688781 (2 pages)
9 January 2008Ad 30/11/07--------- £ si [email protected]=187000 £ ic 3501781/3688781 (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
6 August 2007£ nc 4000000/7000000 26/07/07 (2 pages)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2007£ nc 4000000/7000000 26/07/07 (2 pages)
6 August 2007Resolutions
  • RES13 ‐ Re-appt aud\ 26/07/07
(1 page)
6 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2007Resolutions
  • RES13 ‐ Re-appt aud\ 26/07/07
(1 page)
18 July 2007Group of companies' accounts made up to 31 December 2006 (59 pages)
18 July 2007Group of companies' accounts made up to 31 December 2006 (59 pages)
30 May 2007Return made up to 17/05/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 May 2007Return made up to 17/05/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 62 queens road, aberdeen, AB15 4YE (1 page)
20 October 2006Registered office changed on 20/10/06 from: 62 queens road, aberdeen, AB15 4YE (1 page)
9 August 2006Dec mort/charge * (2 pages)
9 August 2006Dec mort/charge * (2 pages)
4 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 August 2006Resolutions
  • RES13 ‐ Re-appoint auditors 31/07/06
(1 page)
4 August 2006Resolutions
  • RES13 ‐ Re-appoint auditors 31/07/06
(1 page)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 17/05/06; bulk list available separately (9 pages)
19 June 2006Return made up to 17/05/06; bulk list available separately (9 pages)
19 June 2006Director resigned (1 page)
6 June 2006Ad 31/05/06--------- £ si [email protected]=95238 £ ic 3406543/3501781 (2 pages)
6 June 2006Ad 01/06/06--------- £ si [email protected]=40040 £ ic 3366503/3406543 (2 pages)
6 June 2006Ad 01/06/06--------- £ si [email protected]=40040 £ ic 3366503/3406543 (2 pages)
6 June 2006Ad 31/05/06--------- £ si [email protected]=95238 £ ic 3406543/3501781 (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
20 April 2006Ad 05/04/06--------- £ si [email protected]=52032 £ ic 3314471/3366503 (2 pages)
20 April 2006Ad 05/04/06--------- £ si [email protected]=52032 £ ic 3314471/3366503 (2 pages)
11 August 2005Resolutions
  • RES13 ‐ Re-appoint auditors 09/08/05
(1 page)
11 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Re-appoint auditors 09/08/05
(1 page)
11 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2005Group of companies' accounts made up to 31 December 2004 (50 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (50 pages)
29 June 2005Ad 23/06/05--------- £ si [email protected]=300000 £ ic 3014471/3314471 (2 pages)
29 June 2005Ad 23/06/05--------- £ si [email protected]=300000 £ ic 3014471/3314471 (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
15 June 2005Return made up to 17/05/05; bulk list available separately (11 pages)
15 June 2005Return made up to 17/05/05; bulk list available separately (11 pages)
26 May 2005Dec mort/charge * (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Dec mort/charge * (2 pages)
26 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ Appoint auditors 10/08/04
(1 page)
11 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 August 2004Resolutions
  • RES13 ‐ Appoint auditors 10/08/04
(1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
7 July 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
9 June 2004Return made up to 17/05/04; bulk list available separately (10 pages)
9 June 2004Return made up to 17/05/04; bulk list available separately (10 pages)
7 January 2004Ad 02/10/03--------- £ si [email protected]=262000 £ ic 2752471/3014471 (2 pages)
7 January 2004Ad 02/10/03--------- £ si [email protected]=262000 £ ic 2752471/3014471 (2 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
9 July 2003Ad 26/06/03--------- £ si [email protected]=129500 £ ic 2622971/2752471 (2 pages)
9 July 2003Ad 26/06/03--------- £ si [email protected]=129500 £ ic 2622971/2752471 (2 pages)
30 June 2003Resolutions
  • RES13 ‐ Re-appoint auditors 27/06/03
(1 page)
30 June 2003Resolutions
  • RES13 ‐ Authorised to purchase 27/06/03
(1 page)
30 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 June 2003Resolutions
  • RES13 ‐ Authorised to purchase 27/06/03
(1 page)
30 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2003Resolutions
  • RES13 ‐ Re-appoint auditors 27/06/03
(1 page)
30 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2003Return made up to 17/05/03; bulk list available separately (11 pages)
4 June 2003Return made up to 17/05/03; bulk list available separately (11 pages)
25 April 2003Partic of mort/charge * (6 pages)
25 April 2003Partic of mort/charge * (6 pages)
22 April 2003Ad 17/04/03--------- £ si [email protected]=2700 £ ic 2620270/2622970 (2 pages)
22 April 2003Ad 17/04/03--------- £ si [email protected]=2700 £ ic 2620270/2622970 (2 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
16 October 2002Ad 14/10/02--------- £ si [email protected]=800 £ ic 2619470/2620270 (2 pages)
16 October 2002Ad 14/10/02--------- £ si [email protected]=800 £ ic 2619470/2620270 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002Director resigned (1 page)
11 October 2002Ad 09/10/02--------- £ si [email protected]=800 £ ic 2618670/2619470 (2 pages)
11 October 2002Ad 09/10/02--------- £ si [email protected]=800 £ ic 2618670/2619470 (2 pages)
2 September 2002Ad 03/07/02--------- £ si [email protected]=29411 £ ic 2589259/2618670 (2 pages)
2 September 2002Ad 03/07/02--------- £ si [email protected]=29411 £ ic 2589259/2618670 (2 pages)
2 September 2002Statement of affairs (16 pages)
2 September 2002Statement of affairs (16 pages)
19 July 2002Group of companies' accounts made up to 31 December 2001 (66 pages)
19 July 2002Group of companies' accounts made up to 31 December 2001 (66 pages)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 June 2002Return made up to 17/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 June 2002Return made up to 17/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2002Ad 13/06/02--------- £ si [email protected]=200 £ ic 2589059/2589259 (2 pages)
18 June 2002Ad 13/06/02--------- £ si [email protected]=200 £ ic 2589059/2589259 (2 pages)
10 June 2002Ad 05/06/02--------- £ si [email protected]=800 £ ic 2588259/2589059 (2 pages)
10 June 2002Ad 05/06/02--------- £ si [email protected]=800 £ ic 2588259/2589059 (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 4 rubislaw place, aberdeen, AB1 1XN (1 page)
15 January 2002Registered office changed on 15/01/02 from: 4 rubislaw place, aberdeen, AB1 1XN (1 page)
15 October 2001Dec mort/charge * (4 pages)
15 October 2001Dec mort/charge * (4 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
28 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 June 2001Full group accounts made up to 31 December 2000 (68 pages)
27 June 2001Full group accounts made up to 31 December 2000 (68 pages)
26 June 2001Ad 22/06/01--------- £ si [email protected]=4400 £ ic 2583859/2588259 (2 pages)
26 June 2001Ad 22/06/01--------- £ si [email protected]=4400 £ ic 2583859/2588259 (2 pages)
18 June 2001Return made up to 17/05/01; bulk list available separately (9 pages)
18 June 2001Return made up to 17/05/01; bulk list available separately (9 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
7 February 2001Ad 19/01/01--------- £ si [email protected]=500 £ ic 2583359/2583859 (2 pages)
7 February 2001Ad 19/01/01--------- £ si [email protected]=500 £ ic 2583359/2583859 (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
23 November 2000£ ic 2585359/2583359 13/11/00 £ sr [email protected]=2000 (1 page)
23 November 2000£ ic 2585359/2583359 13/11/00 £ sr [email protected]=2000 (1 page)
10 November 2000£ ic 2595359/2588859 07/11/00 £ sr [email protected]=6500 (1 page)
10 November 2000£ ic 2595359/2588859 07/11/00 £ sr [email protected]=6500 (1 page)
10 November 2000£ ic 2588859/2585359 03/11/00 £ sr [email protected]=3500 (1 page)
10 November 2000£ ic 2588859/2585359 03/11/00 £ sr [email protected]=3500 (1 page)
7 July 2000Return made up to 17/05/00; bulk list available separately (9 pages)
7 July 2000Return made up to 17/05/00; bulk list available separately (9 pages)
3 July 2000Full group accounts made up to 31 December 1999 (36 pages)
3 July 2000Full group accounts made up to 31 December 1999 (36 pages)
28 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 2000Memorandum and Articles of Association (64 pages)
28 June 2000Memorandum and Articles of Association (64 pages)
2 February 2000Ad 22/12/99--------- £ si [email protected]=19403 £ ic 2575957/2595360 (2 pages)
2 February 2000Statement of affairs (8 pages)
2 February 2000Statement of affairs (8 pages)
2 February 2000Ad 22/12/99--------- £ si [email protected]=19403 £ ic 2575957/2595360 (2 pages)
11 October 1999Ad 04/10/99--------- £ si [email protected]=1200 £ ic 2574757/2575957 (2 pages)
11 October 1999Ad 04/10/99--------- £ si [email protected]=1200 £ ic 2574757/2575957 (2 pages)
6 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 June 1999Return made up to 17/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1999Return made up to 17/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1999Full group accounts made up to 31 December 1998 (78 pages)
23 June 1999Full group accounts made up to 31 December 1998 (78 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
16 June 1998Return made up to 17/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 June 1998Return made up to 17/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 May 1998Full group accounts made up to 31 December 1997 (107 pages)
21 May 1998Full group accounts made up to 31 December 1997 (107 pages)
5 May 1998Ad 01/05/98--------- £ si [email protected]=13000 £ ic 2561757/2574757 (2 pages)
5 May 1998Ad 01/05/98--------- £ si [email protected]=13000 £ ic 2561757/2574757 (2 pages)
5 May 1998Ad 28/04/98--------- £ si [email protected]=9500 £ ic 2552257/2561757 (2 pages)
5 May 1998Ad 28/04/98--------- £ si [email protected]=9500 £ ic 2552257/2561757 (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
13 June 1997Return made up to 17/05/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 June 1997Return made up to 17/05/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 May 1997Full group accounts made up to 31 December 1996 (54 pages)
13 May 1997Full group accounts made up to 31 December 1996 (54 pages)
10 April 1997Ad 11/03/97--------- £ si [email protected]=30000 £ ic 2008606/2038606 (2 pages)
10 April 1997Ad 11/03/97--------- £ si [email protected]=30000 £ ic 2008606/2038606 (2 pages)
10 April 1997Ad 18/03/97--------- £ si [email protected]=470000 £ ic 2038606/2508606 (2 pages)
10 April 1997Ad 18/03/97--------- £ si [email protected]=470000 £ ic 2038606/2508606 (2 pages)
7 March 1997Memorandum and Articles of Association (68 pages)
7 March 1997Memorandum and Articles of Association (68 pages)
27 February 1997Ad 07/02/97--------- £ si [email protected]=400 £ ic 2008206/2008606 (2 pages)
27 February 1997Ad 07/02/97--------- £ si [email protected]=400 £ ic 2008206/2008606 (2 pages)
6 February 1997£ nc 3000000/4000000 16/01/97 (1 page)
6 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 February 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
6 February 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
6 February 1997£ nc 3000000/4000000 16/01/97 (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
1 August 1996Amended full group accounts made up to 31 December 1995 (52 pages)
1 August 1996Amended full group accounts made up to 31 December 1995 (52 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
3 July 1996Nc inc already adjusted 29/05/96 (1 page)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Nc inc already adjusted 29/05/96 (1 page)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1996Return made up to 17/05/96; no change of members (8 pages)
13 June 1996Return made up to 17/05/96; no change of members (8 pages)
3 June 1996Ad 02/05/96--------- £ si [email protected]=96000 £ ic 1887206/1983206 (2 pages)
3 June 1996Ad 24/05/96--------- £ si [email protected]=25000 £ ic 1983206/2008206 (2 pages)
3 June 1996Ad 24/05/96--------- £ si [email protected]=25000 £ ic 1983206/2008206 (2 pages)
3 June 1996Ad 02/05/96--------- £ si [email protected]=96000 £ ic 1887206/1983206 (2 pages)
24 May 1996Full group accounts made up to 31 December 1995 (51 pages)
24 May 1996Full group accounts made up to 31 December 1995 (51 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
18 December 1995Ad 21/11/95--------- £ si [email protected]=100 £ ic 1887106/1887206 (2 pages)
18 December 1995Ad 21/11/95--------- £ si [email protected]=100 £ ic 1887106/1887206 (2 pages)
19 July 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
19 July 1995Ad 14/07/95--------- £ si [email protected]=5500 £ ic 1881606/1887106 (2 pages)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 July 1995Ad 14/07/95--------- £ si [email protected]=5500 £ ic 1881606/1887106 (2 pages)
17 July 1995Ad 15/06/95--------- £ si [email protected]=3500 £ ic 1878106/1881606 (2 pages)
17 July 1995Ad 15/06/95--------- £ si [email protected]=3500 £ ic 1878106/1881606 (2 pages)
16 June 1995Return made up to 17/05/95; no change of members (8 pages)
16 June 1995Full group accounts made up to 31 December 1994 (54 pages)
16 June 1995Full group accounts made up to 31 December 1994 (54 pages)
16 June 1995Return made up to 17/05/95; no change of members (8 pages)
14 June 1995Ad 12/05/95--------- £ si [email protected]=500 £ ic 1877606/1878106 (2 pages)
14 June 1995Ad 12/05/95--------- £ si [email protected]=500 £ ic 1877606/1878106 (2 pages)
6 July 1994Full group accounts made up to 31 December 1993 (45 pages)
6 July 1994Full group accounts made up to 31 December 1993 (45 pages)
1 July 1994Company name changed ramco oil services PLC\certificate issued on 01/07/94 (2 pages)
1 July 1994Company name changed ramco oil services PLC\certificate issued on 01/07/94 (2 pages)
26 May 1994Return made up to 17/05/94; full list of members (6 pages)
26 May 1994Return made up to 17/05/94; full list of members (6 pages)
9 July 1993Return made up to 17/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 1993Return made up to 17/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 1992Partic of mort/charge * (3 pages)
30 September 1992Partic of mort/charge * (3 pages)
8 July 1992Return made up to 17/05/92; full list of members (8 pages)
8 July 1992Return made up to 17/05/92; full list of members (8 pages)
1 August 1991Return made up to 17/05/91; no change of members (8 pages)
1 August 1991Return made up to 17/05/91; no change of members (8 pages)
22 June 1990Return made up to 17/05/90; full list of members (11 pages)
22 June 1990Return made up to 17/05/90; full list of members (11 pages)
21 June 1989Return made up to 29/05/89; no change of members (11 pages)
21 June 1989Return made up to 29/05/89; no change of members (11 pages)
19 August 1988Return made up to 21/07/88; bulk list available separately (12 pages)
19 August 1988Return made up to 21/07/88; bulk list available separately (12 pages)
19 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 February 1988New director appointed (2 pages)
1 February 1988New director appointed (2 pages)
5 November 1987Return made up to 23/07/87; no change of members (9 pages)
5 November 1987Return made up to 23/07/87; no change of members (9 pages)
13 October 1986Return made up to 03/07/86; full list of members (12 pages)
13 October 1986Return made up to 03/07/86; full list of members (12 pages)
23 August 1985Annual return made up to 19/06/85 (7 pages)
23 August 1985Annual return made up to 19/06/85 (7 pages)
2 April 1984Annual return made up to 30/03/84 (9 pages)
2 April 1984Annual return made up to 30/03/84 (9 pages)
27 March 1984Certificate of re-registration from Private to Public Limited Company (86 pages)
27 March 1984Certificate of re-registration from Private to Public Limited Company (86 pages)
14 September 1983Company name changed\certificate issued on 14/09/83 (2 pages)
14 September 1983Company name changed\certificate issued on 14/09/83 (2 pages)
17 August 1983Annual return made up to 21/07/83 (5 pages)
17 August 1983Annual return made up to 21/07/83 (5 pages)
4 August 1982Annual return made up to 02/06/82 (5 pages)
4 August 1982Annual return made up to 02/06/82 (5 pages)
5 August 1977Certificate of incorporation (1 page)
5 August 1977Certificate of incorporation (1 page)
3 August 1977Incorporation (15 pages)
3 August 1977Incorporation (15 pages)