Company NameRamco Tubular Services Limited
DirectorsRussel Timothy Davies and Stephen Allan Dempster
Company StatusIn Administration
Company NumberSC099251
CategoryPrivate Limited Company
Incorporation Date23 May 1986(37 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Russel Timothy Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Stephen Allan Dempster
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 July 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameNorman Stewart Cumming
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(3 years after company formation)
Appointment Duration24 years, 6 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameMr Stephen Edward Remp
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1989(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands Of Cluny
Sauchen
Aberdeenshire
AB51 7RS
Scotland
Secretary NameMalcolm Edward
NationalityBritish
StatusResigned
Appointed29 May 1989(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1994)
RoleCompany Director
Correspondence Address178 Broomhill Road
Aberdeen
Aberdeenshire
AB10 6LE
Scotland
Director NameNorman John Barker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2002)
RoleSales Director
Country of ResidenceScotland
Correspondence Address22 Dalvenie Road
Banchory
AB31 5UX
Scotland
Director NameMr Steven Ross Bertram
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 December 2005)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address41 Abergeldie Road
Aberdeen
Aberdeenshire
AB10 6ED
Scotland
Director NameRoger Moir Hutchison Ewen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 1994)
RoleOperations Director
Correspondence AddressEmohruo
Netherley
Stonehaven
Kincardineshire
AB3 2RX
Scotland
Director NameMalcolm Lindsay Edward
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 May 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaros Corsehill
Durris
Banchory
AB31 6EB
Scotland
Director NameRobert James Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 November 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy Road
Badentoy Park
Portlethen
Aberdeen
AB1 4YA
Scotland
Secretary NameChristopher Gilbert Moar
NationalityBritish
StatusResigned
Appointed21 May 1994(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 1995)
RoleChartered Accountant
Correspondence Address11 Kildrummy Road
Aberdeen
AB15 8HJ
Scotland
Secretary NameStephen Patterson
NationalityBritish
StatusResigned
Appointed06 November 1995(9 years, 5 months after company formation)
Appointment Duration17 years, 12 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressClova
39 Slug Road
Stonehaven
Kincardineshire
AB39 2DU
Scotland
Secretary NameMr Paul Watt Mitchell
StatusResigned
Appointed31 October 2013(27 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2018)
RoleCompany Director
Correspondence AddressBadentoy Road
Badentoy Park
Portlethen
Aberdeen
AB1 4YA
Scotland
Director NameMr Paul Watt Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy Road
Badentoy Park
Portlethen
Aberdeen
AB1 4YA
Scotland
Director NameMr Derek Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2017)
RoleCEO
Country of ResidenceScotland
Correspondence AddressBadentoy Road
Badentoy Park
Portlethen
Aberdeen
AB1 4YA
Scotland
Director NameMr George Zachary Fleming
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(31 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed10 September 2018(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2019)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2019(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2022)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websiteramcotubular.co.uk
Telephone01224 782278
Telephone regionAberdeen

Location

Registered AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3m at £1Ramco Oil Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,582,000
Gross Profit£4,977,000
Net Worth£30,033,000
Cash£3,336,000
Current Liabilities£19,684,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2022 (1 year, 11 months ago)
Next Return Due12 May 2023 (overdue)

Charges

23 December 2005Delivered on: 5 January 2006
Satisfied on: 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground lying to the west side of badentoy industrial estate, portlethen, aberdeen knc 8500.
Fully Satisfied
23 December 2005Delivered on: 5 January 2006
Satisfied on: 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at redmyre farm, portlethen, aberdeen lying on the southwest side of badentoy road extending to 2.2 hectares or thereby knc 10484.
Fully Satisfied
23 December 2005Delivered on: 5 January 2006
Satisfied on: 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects know as site ai badentoy crescent, badentoy industrial estate, portlethen knc 7465.
Fully Satisfied
23 December 2005Delivered on: 5 January 2006
Satisfied on: 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects lying on the southwest side of badentoy road, badentoy industrial estate, aberdeen extending to 7.3 hectares knc 464.
Fully Satisfied
11 April 2003Delivered on: 25 April 2003
Satisfied on: 7 December 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
23 July 1996Delivered on: 2 August 1996
Satisfied on: 1 November 2012
Persons entitled: Grenville Archer Irvine-Fortescue

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.72 hectares, part of the lands of auquhorthies and of the lands of balquharn, banchory-devenick, kincardine.
Fully Satisfied
23 July 1996Delivered on: 2 August 1996
Satisfied on: 26 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground, part of badentoy ind est, portlethen. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 5 January 2006
Satisfied on: 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to one hectare and two hundred and sixteen decimal or one thousandth parts of a hectare (1.216 hectares) or thereby in the parish of banchory - devenick and county of kincardine knc 13920.
Fully Satisfied
23 December 2005Delivered on: 5 January 2006
Satisfied on: 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects lying to the east of badentoy crescent, badentoy industrial estate, aberdeen knc 10483.
Fully Satisfied
23 December 2005Delivered on: 5 January 2006
Satisfied on: 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as site W1 badentoy industrial estate lying to the west of badentoy crescent, portlethen extending to 2.6 hectares or thereby knc 7468.
Fully Satisfied
17 October 1986Delivered on: 21 October 1986
Satisfied on: 23 January 1997
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
16 December 2005Delivered on: 20 December 2005
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.
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: Stephen Dempster

Classification: A registered charge
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: Kevin Lyon

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 27 April 2018
Persons entitled: Garry Price

Classification: A registered charge
Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
Outstanding
26 April 2018Delivered on: 27 April 2018
Persons entitled: Niall Pirie

Classification: A registered charge
Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
Outstanding
26 April 2018Delivered on: 27 April 2018
Persons entitled: Russel Davies

Classification: A registered charge
Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
Outstanding
26 April 2018Delivered on: 27 April 2018
Persons entitled: Robert O'neill

Classification: A registered charge
Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
Outstanding
11 May 2016Delivered on: 19 May 2016
Persons entitled: Derek Smith

Classification: A registered charge
Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
Outstanding
11 May 2016Delivered on: 19 May 2016
Persons entitled: Zak Fleming

Classification: A registered charge
Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
Outstanding
14 March 2013Delivered on: 21 March 2013
Persons entitled: David Williams

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 March 2013Delivered on: 21 March 2013
Persons entitled: Ldc Parallel Ii LP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 March 2013Delivered on: 21 March 2013
Persons entitled: Ldc Ii LP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 March 2013Delivered on: 21 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 October 2020Full accounts made up to 31 December 2019 (31 pages)
15 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
6 January 2020Appointment of Mitre Secretaries Limited as a secretary on 7 November 2019 (2 pages)
6 January 2020Termination of appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (1 page)
19 November 2019Registered office address changed from Badentoy Road Badentoy Park Portlethen Aberdeen AB1 4YA to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (29 pages)
23 May 2019Alterations to floating charge SC0992510024 (103 pages)
23 May 2019Alterations to floating charge SC0992510023 (102 pages)
20 May 2019Registration of charge SC0992510024, created on 17 May 2019 (15 pages)
20 May 2019Registration of charge SC0992510023, created on 17 May 2019 (15 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 October 2018Appointment of Blackwood Partners Llp as a secretary on 10 September 2018 (2 pages)
9 October 2018Appointment of Mr Stephen Allan Dempster as a director on 10 September 2018 (2 pages)
17 September 2018Termination of appointment of Paul Watt Mitchell as a secretary on 10 September 2018 (1 page)
17 September 2018Termination of appointment of Paul Watt Mitchell as a director on 10 September 2018 (1 page)
5 September 2018Full accounts made up to 31 December 2017 (26 pages)
5 May 2018Alterations to floating charge SC0992510019 (104 pages)
5 May 2018Alterations to floating charge SC0992510020 (105 pages)
5 May 2018Alterations to floating charge SC0992510022 (105 pages)
5 May 2018Alterations to floating charge SC0992510021 (105 pages)
3 May 2018Alterations to floating charge 13 (114 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 May 2018Alterations to floating charge 5 (114 pages)
27 April 2018Registration of charge SC0992510019, created on 26 April 2018 (15 pages)
27 April 2018Registration of charge SC0992510022, created on 26 April 2018 (15 pages)
27 April 2018Registration of charge SC0992510020, created on 26 April 2018 (15 pages)
27 April 2018Registration of charge SC0992510021, created on 26 April 2018 (15 pages)
28 December 2017Termination of appointment of Derek Smith as a director on 31 October 2017 (1 page)
28 December 2017Termination of appointment of Robert James Taylor as a director on 1 November 2017 (1 page)
28 December 2017Termination of appointment of Derek Smith as a director on 31 October 2017 (1 page)
28 December 2017Appointment of Mr Russel Timothy Davies as a director on 1 November 2017 (2 pages)
28 December 2017Appointment of Mr Russel Timothy Davies as a director on 1 November 2017 (2 pages)
28 December 2017Appointment of Mr George Zachary Fleming as a director on 1 November 2017 (2 pages)
28 December 2017Termination of appointment of Robert James Taylor as a director on 1 November 2017 (1 page)
28 December 2017Appointment of Mr George Zachary Fleming as a director on 1 November 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
26 May 2016Alterations to floating charge SC0992510017 (99 pages)
26 May 2016Alterations to floating charge SC0992510018 (98 pages)
26 May 2016Alterations to floating charge SC0992510017 (99 pages)
26 May 2016Alterations to floating charge SC0992510018 (98 pages)
19 May 2016Registration of charge SC0992510017, created on 11 May 2016 (15 pages)
19 May 2016Registration of charge SC0992510018, created on 11 May 2016 (15 pages)
19 May 2016Registration of charge SC0992510018, created on 11 May 2016 (15 pages)
19 May 2016Registration of charge SC0992510017, created on 11 May 2016 (15 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3,000,000
(4 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3,000,000
(4 pages)
29 April 2016Alterations to floating charge 16 (98 pages)
29 April 2016Alterations to floating charge 14 (98 pages)
29 April 2016Alterations to floating charge 15 (98 pages)
29 April 2016Alterations to floating charge 16 (98 pages)
29 April 2016Alterations to floating charge 15 (98 pages)
29 April 2016Alterations to floating charge 14 (98 pages)
28 April 2016Alterations to floating charge 13 (98 pages)
28 April 2016Alterations to floating charge 5 (98 pages)
28 April 2016Alterations to floating charge 5 (98 pages)
28 April 2016Alterations to floating charge 13 (98 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
18 May 2015Termination of appointment of Malcolm Lindsay Edward as a director on 1 May 2015 (1 page)
18 May 2015Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000,000
(4 pages)
18 May 2015Termination of appointment of Malcolm Lindsay Edward as a director on 1 May 2015 (1 page)
18 May 2015Termination of appointment of Malcolm Lindsay Edward as a director on 1 May 2015 (1 page)
18 May 2015Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000,000
(4 pages)
18 May 2015Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
5 August 2014Alterations to floating charge 15 (94 pages)
5 August 2014Alterations to floating charge 15 (94 pages)
5 August 2014Alterations to floating charge 16 (95 pages)
5 August 2014Alterations to floating charge 14 (94 pages)
5 August 2014Alterations to floating charge 14 (94 pages)
5 August 2014Alterations to floating charge 16 (95 pages)
1 August 2014Alterations to floating charge 13 (95 pages)
1 August 2014Alterations to floating charge 5 (95 pages)
1 August 2014Alterations to floating charge 13 (95 pages)
1 August 2014Alterations to floating charge 5 (95 pages)
8 July 2014Satisfaction of charge 6 in full (4 pages)
8 July 2014Satisfaction of charge 7 in full (4 pages)
8 July 2014Satisfaction of charge 9 in full (4 pages)
8 July 2014Satisfaction of charge 9 in full (4 pages)
8 July 2014Satisfaction of charge 6 in full (4 pages)
8 July 2014Satisfaction of charge 7 in full (4 pages)
8 July 2014Satisfaction of charge 12 in full (4 pages)
8 July 2014Satisfaction of charge 8 in full (4 pages)
8 July 2014Satisfaction of charge 10 in full (4 pages)
8 July 2014Satisfaction of charge 11 in full (4 pages)
8 July 2014Satisfaction of charge 11 in full (4 pages)
8 July 2014Satisfaction of charge 10 in full (4 pages)
8 July 2014Satisfaction of charge 12 in full (4 pages)
8 July 2014Satisfaction of charge 8 in full (4 pages)
27 May 2014Director's details changed for Robert James Taylor on 1 January 2014 (2 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,000,000
(4 pages)
27 May 2014Director's details changed for Robert James Taylor on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Robert James Taylor on 1 January 2014 (2 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,000,000
(4 pages)
21 March 2014Alterations to floating charge 5 (128 pages)
21 March 2014Alterations to floating charge 14 (130 pages)
21 March 2014Alterations to floating charge 16 (129 pages)
21 March 2014Alterations to floating charge 13 (128 pages)
21 March 2014Alterations to floating charge 14 (130 pages)
21 March 2014Alterations to floating charge 16 (129 pages)
21 March 2014Alterations to floating charge 13 (128 pages)
21 March 2014Alterations to floating charge 15 (129 pages)
21 March 2014Alterations to floating charge 15 (129 pages)
21 March 2014Alterations to floating charge 5 (128 pages)
2 December 2013Appointment of Mr Paul Watt Mitchell as a director (2 pages)
2 December 2013Termination of appointment of Norman Cumming as a director (1 page)
2 December 2013Termination of appointment of Norman Cumming as a director (1 page)
2 December 2013Appointment of Mr Paul Watt Mitchell as a director (2 pages)
31 October 2013Appointment of Mr Paul Watt Mitchell as a secretary (1 page)
31 October 2013Termination of appointment of Stephen Patterson as a secretary (1 page)
31 October 2013Termination of appointment of Stephen Patterson as a secretary (1 page)
31 October 2013Appointment of Mr Paul Watt Mitchell as a secretary (1 page)
4 July 2013Full accounts made up to 31 December 2012 (24 pages)
4 July 2013Full accounts made up to 31 December 2012 (24 pages)
19 June 2013Alterations to floating charge 13 (108 pages)
19 June 2013Alterations to floating charge 5 (107 pages)
19 June 2013Alterations to floating charge 13 (108 pages)
19 June 2013Alterations to floating charge 5 (107 pages)
15 June 2013Alterations to floating charge 16 (109 pages)
15 June 2013Alterations to floating charge 14 (108 pages)
15 June 2013Alterations to floating charge 15 (108 pages)
15 June 2013Alterations to floating charge 16 (109 pages)
15 June 2013Alterations to floating charge 15 (108 pages)
15 June 2013Alterations to floating charge 14 (108 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
27 March 2013Alterations to floating charge 15 (14 pages)
27 March 2013Alterations to floating charge 16 (14 pages)
27 March 2013Alterations to floating charge 16 (14 pages)
27 March 2013Alterations to floating charge 14 (14 pages)
27 March 2013Alterations to floating charge 15 (14 pages)
27 March 2013Alterations to floating charge 14 (14 pages)
23 March 2013Alterations to floating charge 5 (14 pages)
23 March 2013Alterations to floating charge 13 (14 pages)
23 March 2013Alterations to floating charge 5 (14 pages)
23 March 2013Alterations to floating charge 13 (14 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 16 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 16 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 August 2012Full accounts made up to 31 December 2011 (22 pages)
14 August 2012Full accounts made up to 31 December 2011 (22 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
26 July 2011Full accounts made up to 31 December 2010 (21 pages)
26 July 2011Full accounts made up to 31 December 2010 (21 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
23 July 2010Full accounts made up to 31 December 2009 (21 pages)
23 July 2010Full accounts made up to 31 December 2009 (21 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Robert James Taylor on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Robert James Taylor on 30 April 2010 (2 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 June 2009Full accounts made up to 31 December 2008 (22 pages)
30 June 2009Full accounts made up to 31 December 2008 (22 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (22 pages)
3 July 2008Full accounts made up to 31 December 2007 (22 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
19 June 2007Full accounts made up to 31 December 2006 (23 pages)
19 June 2007Full accounts made up to 31 December 2006 (23 pages)
15 May 2007Return made up to 30/04/07; no change of members (7 pages)
15 May 2007Return made up to 30/04/07; no change of members (7 pages)
7 December 2006Dec mort/charge * (2 pages)
7 December 2006Dec mort/charge * (2 pages)
7 July 2006Full accounts made up to 31 December 2005 (18 pages)
7 July 2006Full accounts made up to 31 December 2005 (18 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 January 2006Auditor's resignation (1 page)
16 January 2006Auditor's resignation (1 page)
6 January 2006Declaration of assistance for shares acquisition (10 pages)
6 January 2006Declaration of assistance for shares acquisition (10 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (4 pages)
22 December 2005Auditor's resignation (1 page)
22 December 2005Auditor's resignation (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
20 December 2005Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Full accounts made up to 31 December 2004 (17 pages)
28 July 2005Full accounts made up to 31 December 2004 (17 pages)
6 May 2005Return made up to 30/04/05; full list of members (8 pages)
6 May 2005Return made up to 30/04/05; full list of members (8 pages)
22 July 2004Full accounts made up to 31 December 2003 (17 pages)
22 July 2004Full accounts made up to 31 December 2003 (17 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Full accounts made up to 31 December 2002 (24 pages)
30 May 2003Full accounts made up to 31 December 2002 (24 pages)
7 May 2003Return made up to 30/04/03; full list of members (8 pages)
7 May 2003Return made up to 30/04/03; full list of members (8 pages)
25 April 2003Partic of mort/charge * (6 pages)
25 April 2003Partic of mort/charge * (6 pages)
26 March 2003Dec mort/charge * (4 pages)
26 March 2003Dec mort/charge * (4 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 December 2001 (17 pages)
14 June 2002Full accounts made up to 31 December 2001 (17 pages)
30 April 2002Return made up to 30/04/02; full list of members (8 pages)
30 April 2002Return made up to 30/04/02; full list of members (8 pages)
28 June 2001Full accounts made up to 31 December 2000 (17 pages)
28 June 2001Full accounts made up to 31 December 2000 (17 pages)
10 May 2001Return made up to 08/05/01; full list of members (7 pages)
10 May 2001Return made up to 08/05/01; full list of members (7 pages)
8 June 2000Full accounts made up to 31 December 1999 (17 pages)
8 June 2000Full accounts made up to 31 December 1999 (17 pages)
17 May 2000Return made up to 17/05/00; full list of members (7 pages)
17 May 2000Return made up to 17/05/00; full list of members (7 pages)
26 August 1999Particulars of contract relating to shares (3 pages)
26 August 1999Ad 16/06/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
26 August 1999Particulars of contract relating to shares (3 pages)
26 August 1999Ad 16/06/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
17 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 August 1999£ nc 100/3000000 16/06/99 (1 page)
9 August 1999£ nc 100/3000000 16/06/99 (1 page)
14 July 1999Full accounts made up to 31 December 1998 (17 pages)
14 July 1999Full accounts made up to 31 December 1998 (17 pages)
6 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Auditor's resignation (1 page)
20 November 1998Auditor's resignation (1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/10/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/10/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/10/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/10/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/10/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/10/98
(1 page)
22 May 1998Return made up to 17/05/98; full list of members (9 pages)
22 May 1998Return made up to 17/05/98; full list of members (9 pages)
11 May 1998Full accounts made up to 31 December 1997 (18 pages)
11 May 1998Full accounts made up to 31 December 1997 (18 pages)
22 May 1997Return made up to 17/05/97; no change of members (7 pages)
22 May 1997Return made up to 17/05/97; no change of members (7 pages)
13 May 1997Full accounts made up to 31 December 1996 (17 pages)
13 May 1997Full accounts made up to 31 December 1996 (17 pages)
23 January 1997Dec mort/charge * (4 pages)
23 January 1997Dec mort/charge * (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (21 pages)
30 October 1996Full accounts made up to 31 December 1995 (21 pages)
2 August 1996Partic of mort/charge * (5 pages)
2 August 1996Partic of mort/charge * (5 pages)
2 August 1996Partic of mort/charge * (6 pages)
2 August 1996Partic of mort/charge * (6 pages)
24 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
16 June 1995Return made up to 17/05/95; full list of members (8 pages)
16 June 1995Return made up to 17/05/95; full list of members (8 pages)
19 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 July 1986Company name changed resoleaf LIMITED\certificate issued on 16/07/86 (2 pages)
16 July 1986Company name changed resoleaf LIMITED\certificate issued on 16/07/86 (2 pages)
23 May 1986Incorporation (18 pages)
23 May 1986Incorporation (18 pages)
19 May 1986Certificate of Incorporation (1 page)
19 May 1986Certificate of Incorporation (1 page)