Company NameRam Active Media Plc
Company StatusDissolved
Company NumberSC147230
CategoryPublic Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEfua Frempomaa Forson
NationalityBritish
StatusClosed
Appointed30 September 2011(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 24 November 2015)
RoleCompany Director
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameDavid Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityWelsh
StatusClosed
Appointed23 May 2012(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 24 November 2015)
RoleDirector/Lawyer
Country of ResidenceWales
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr Richard Charles Prosser
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameGeorge Gibson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1996)
RoleCompany Director
Correspondence Address6 Elm Row
Lasswade
Midlothian
EH18 1AQ
Scotland
Director NameWilliam Brown Miller
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(7 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 21 March 2003)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressWhiteleys
Alloway
Ayr
Ayrshire
KA7 4EG
Scotland
Director NameJames Vincent Lavin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 1996)
RoleManaging Director
Correspondence Address18 Viscount Gate
Bothwell
Glasgow
G71 8SR
Scotland
Director NameMr Ian Hunter Irvin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 1996)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 March Pines
Edinburgh
Midlothian
EH4 3PF
Scotland
Director NameMr Robert Graham Hynd
NationalityBritish
StatusResigned
Appointed23 June 1994(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address27 Douglass Avenue
Scotstoun
Glasgow
G14 9ED
Scotland
Director NameJames Douglas Howden Hume
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressDrimard 22 East Lennox Drive
Helensburgh
Dunbartonshire
G84 9JD
Scotland
Secretary NameRobert Thomas Kerr Brown
NationalityBritish
StatusResigned
Appointed23 June 1994(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 1995)
RoleCompany Director
Correspondence Address12 Fern Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4LE
Scotland
Secretary NameMr Robert Graham Hynd
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address27 Douglass Avenue
Scotstoun
Glasgow
G14 9ED
Scotland
Director NamePrakash Thanky
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1995(2 years after company formation)
Appointment Duration8 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address10706 Spicewood Parkway
Austin
Texas
78750
Director NameAlexander Allan Campbell Wilson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1998)
RoleSenior Vp & General Manager
Correspondence Address20 Lawmarnock Crescent
Bridge Of Weir
PA11 3AS
Scotland
Director NameMr Brian William Craighead McGhee
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 09 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bonaly Tower
Colinton
Edinburgh
Midlothian
EH13 0PB
Scotland
Director NameNils Staffan Zenkert
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1998)
RoleSales & Marketing Director
Correspondence AddressAonach 1 Linden Park Road
Milnathort
KY13 7XX
Scotland
Director NameJames Alexander Morrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 2003)
RoleManaging Director
Correspondence Address11 Jacobs Ladder Way
Overtown
Wishaw
Lanarkshire
ML2 0RG
Scotland
Director NameThomas Frame
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address9 Beacon Croft
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RX
Scotland
Director NamePeter McDougal Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address48 Ormidale Terrace
Edinburgh
EH12 6ES
Scotland
Secretary NameVance John Thomas McQueen
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address9 Windyknowe Park
Bathgate
West Lothian
EH48 2DY
Scotland
Secretary NameJames Alexander Morrison
NationalityBritish
StatusResigned
Appointed17 January 2003(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 June 2003)
RoleCompany Director
Correspondence Address11 Jacobs Ladder Way
Overtown
Wishaw
Lanarkshire
ML2 0RG
Scotland
Director NameMr Nicholas Simon Lebetkin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameEdward Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(9 years, 5 months after company formation)
Appointment Duration10 years (resigned 23 April 2013)
RoleCompany Director
Correspondence Address1st Floor 100 Belsize Lane
Belsize Village
London
NW3 5BB
Secretary NameMr Clifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 June 2003(9 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fyfield Road
Enfield
Middlesex
EN1 3TT
Director NameLaurence Selman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 2008)
RoleCompany Director
Correspondence Address16 Florida Close
Bushey Heath
Hertfordshire
WD23 1ET
Secretary NameIain Austen Manley
NationalityBritish
StatusResigned
Appointed28 October 2004(11 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address9 Orchard Lane
East Molesey
Surrey
KT8 0BN
Director NameMark Callaway
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(15 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 February 2009)
RoleChartered Accountant
Correspondence Address2 Tudor Hall
Rye Road Hawkhurst
Cranbrook
Kent
TN18 5DB
Director NameMr Timothy Edward Baldwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Molteno Road
Watford
Hertfordshire
WD17 4UD
Director NameIain Austen Manley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 30 Clarendon Road
Watford
Hertfordshire
WD17 4UD
Director NameMr Philip Andrew Campbell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(15 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 19 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Beech Avenue
Hartshill
Warwickshire
CV10 0XJ
Director NameMr Mark Ronald Edmonds
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2013)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address2nd Floor 30 Clarendon Road
Watford
Hertfordshire
W17 1JJ
Director NameMr Daniel French
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(17 years, 11 months after company formation)
Appointment Duration7 months (resigned 07 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Driftwood Avenue
St. Albans
Hertfordshire
AL2 3DE

Contact

Websitewww.raminvestmentgroup.co.uk

Location

Registered Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Turnover£1,253,374
Gross Profit£627,163
Net Worth-£588,001
Cash£2,760
Current Liabilities£2,722,008

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 August 2015Administrator's progress report (21 pages)
24 August 2015Administrator's progress report (21 pages)
24 August 2015Notice of move from Administration to Dissolution (21 pages)
24 August 2015Administrator's progress report (21 pages)
24 August 2015Administrator's progress report (21 pages)
24 August 2015Notice of move from Administration to Dissolution (21 pages)
13 February 2015Administrator's progress report (12 pages)
13 February 2015Notice of extension of period of Administration (1 page)
13 February 2015Administrator's progress report (12 pages)
13 February 2015Notice of extension of period of Administration (1 page)
16 September 2014Administrator's progress report (14 pages)
16 September 2014Administrator's progress report (14 pages)
28 April 2014Statement of administrator's deemed proposal (1 page)
28 April 2014Statement of administrator's deemed proposal (1 page)
14 April 2014Statement of administrator's proposal (21 pages)
14 April 2014Statement of administrator's proposal (21 pages)
24 February 2014Appointment of an administrator (6 pages)
24 February 2014Appointment of an administrator (6 pages)
15 November 2013Annual return made up to 28 October 2013 no member list
Statement of capital on 2013-11-15
  • GBP 14,968,877.6
(14 pages)
15 November 2013Annual return made up to 28 October 2013 no member list
Statement of capital on 2013-11-15
  • GBP 14,968,877.6
(14 pages)
6 November 2013Director's details changed for Mr Richard Charles Prosser on 30 September 2013 (3 pages)
6 November 2013Secretary's details changed for Efua Frempomaa Forson on 30 September 2013 (3 pages)
6 November 2013Director's details changed for David Wyn Binding on 30 September 2013 (3 pages)
6 November 2013Director's details changed for Mr Richard Charles Prosser on 30 September 2013 (3 pages)
6 November 2013Secretary's details changed for Efua Frempomaa Forson on 30 September 2013 (3 pages)
6 November 2013Director's details changed for David Wyn Binding on 30 September 2013 (3 pages)
9 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 14,968,877.60
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 14,968,877.60
(4 pages)
12 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt financial statements/re-elect richard prosser & david binding as directors/re-appoint kingston smith LLP as auditors 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt financial statements/re-elect richard prosser & david binding as directors/re-appoint kingston smith LLP as auditors 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
12 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 14,966,689.31
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 14,966,689.31
(4 pages)
23 May 2013Registration of charge 1472300006 (64 pages)
23 May 2013Registration of charge 1472300006 (64 pages)
21 May 2013Cancellation of shares by a PLC. Statement of capital on 10 May 2013 (4 pages)
21 May 2013Cancellation of shares by a PLC. Statement of capital on 10 May 2013 (4 pages)
17 May 2013Termination of appointment of Timothy Baldwin as a director (2 pages)
17 May 2013Termination of appointment of Timothy Baldwin as a director (2 pages)
14 May 2013Satisfaction of charge 5 in full (4 pages)
14 May 2013Satisfaction of charge 5 in full (4 pages)
29 April 2013Termination of appointment of Edward Adams as a director (2 pages)
29 April 2013Termination of appointment of Mark Edmonds as a director (2 pages)
29 April 2013Termination of appointment of Edward Adams as a director (2 pages)
29 April 2013Termination of appointment of Mark Edmonds as a director (2 pages)
8 January 2013Consolidation and sub-division of shares on 10 December 2012 (5 pages)
8 January 2013Consolidation and sub-division of shares on 10 December 2012 (5 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Change of share class name or designation (2 pages)
12 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 10 £0.01 ordinary shares into one ordinary share of £0.10 & subdivide each £0.01 ordinary share into 100 ordinary shares of £0.0001 each 10/12/2012
(1 page)
12 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 10 £0.01 ordinary shares into one ordinary share of £0.10 & subdivide each £0.01 ordinary share into 100 ordinary shares of £0.0001 each 10/12/2012
(1 page)
7 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 14,965,566.10
(5 pages)
7 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 14,965,566.10
(5 pages)
9 November 2012Annual return made up to 28 October 2012 no member list (18 pages)
9 November 2012Annual return made up to 28 October 2012 no member list (18 pages)
30 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 14,699,750.88
(5 pages)
30 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 14,699,750.88
(5 pages)
3 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 14,085,750.8802
(6 pages)
3 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 14,085,750.8802
(6 pages)
6 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 13,899,750.88
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 13,899,750.88
(5 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business approved 10/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business approved 10/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 13,624,750.88
(5 pages)
26 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 13,624,750.88
(5 pages)
26 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 13,624,750.88
(5 pages)
10 July 2012Appointment of David Wyn Binding as a director (3 pages)
10 July 2012Appointment of David Wyn Binding as a director (3 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
21 June 2012Appointment of Richard Charles Prosser as a director (4 pages)
21 June 2012Appointment of Richard Charles Prosser as a director (4 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 May 2012Termination of appointment of Daniel French as a director (2 pages)
14 May 2012Termination of appointment of Daniel French as a director (2 pages)
11 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 12,692,375.88
(5 pages)
11 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 12,692,375.88
(5 pages)
2 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 12,657,375.88
(5 pages)
2 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 12,657,375.88
(5 pages)
2 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 12,657,375.88
(5 pages)
25 November 2011Annual return made up to 28 October 2011 no member list (17 pages)
25 November 2011Annual return made up to 28 October 2011 no member list (17 pages)
26 October 2011Appointment of Daniel French as a director (3 pages)
26 October 2011Appointment of Daniel French as a director (3 pages)
10 October 2011Termination of appointment of Iain Manley as a director (2 pages)
10 October 2011Termination of appointment of Iain Manley as a secretary (2 pages)
10 October 2011Termination of appointment of Iain Manley as a director (2 pages)
10 October 2011Termination of appointment of Iain Manley as a secretary (2 pages)
10 October 2011Appointment of Efua Frempomaa Forson as a secretary (3 pages)
10 October 2011Appointment of Efua Frempomaa Forson as a secretary (3 pages)
4 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
4 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 12,592,375.98
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 12,592,375.98
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 12,587,875.98
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 12,587,875.98
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 12,592,375.98
(5 pages)
8 August 2011Company name changed ram investment group PLC\certificate issued on 08/08/11
  • CONNOT ‐
(3 pages)
8 August 2011Company name changed ram investment group PLC\certificate issued on 08/08/11
  • CONNOT ‐
(3 pages)
1 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-29
(1 page)
1 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-29
(1 page)
8 July 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
11 March 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 11,433,250.98
(5 pages)
11 March 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 11,433,250.98
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 11,456,125.98
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 11,456,125.98
(5 pages)
19 November 2010Annual return made up to 28 October 2010 with bulk list of shareholders (18 pages)
19 November 2010Annual return made up to 28 October 2010 with bulk list of shareholders (18 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,214,054.52
(5 pages)
1 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,214,054.52
(5 pages)
29 September 2010Resolutions
  • RES13 ‐ Increase auth share cap. From £13,500,000 to £15,500,000 17/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2010Resolutions
  • RES13 ‐ Increase auth share cap. From £13,500,000 to £15,500,000 17/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,110,094.05
(5 pages)
7 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,110,094.05
(5 pages)
7 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 1,104,969.05
(5 pages)
7 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 1,104,969.05
(5 pages)
7 September 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1,111,469.05
(5 pages)
7 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 1,104,969.05
(5 pages)
7 September 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1,111,469.05
(5 pages)
19 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 739,293.28
(5 pages)
19 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 739,293.28
(5 pages)
4 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1,089,883.58
(5 pages)
4 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1,089,883.58
(5 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
14 July 2010Memorandum and Articles of Association (47 pages)
14 July 2010Memorandum and Articles of Association (47 pages)
14 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2010Annual return made up to 28 October 2007 with bulk list of shareholders (12 pages)
14 May 2010Annual return made up to 28 October 2007 with bulk list of shareholders (12 pages)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 29/09/2008
(1 page)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 29/09/2008
(1 page)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div of shares 29/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div of shares 29/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 801,883.58
(5 pages)
22 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 801,883.58
(5 pages)
24 February 2010Appointment of Iain Austen Manley as a director (3 pages)
24 February 2010Appointment of Iain Austen Manley as a director (3 pages)
23 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 759,883.58
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 759,883.58
(5 pages)
31 December 2009Annual return made up to 28 October 2009 with bulk list of shareholders (16 pages)
31 December 2009Annual return made up to 28 October 2009 with bulk list of shareholders (16 pages)
22 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 643,444.36
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 639,949.90
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 639,949.90
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 639,949.90
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 726,550.24
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 643,444.36
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 726,550.24
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 726,550.24
(5 pages)
22 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 643,444.36
(5 pages)
15 December 2009Appointment of Mark Ronald Edmonds as a director (3 pages)
15 December 2009Appointment of Mark Ronald Edmonds as a director (3 pages)
20 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New aud appointed 02/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New aud appointed 02/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2009Auditor's resignation (1 page)
12 November 2009Auditor's resignation (1 page)
30 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 600,491.09
(5 pages)
30 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 600,491.09
(5 pages)
25 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4,598.93
(4 pages)
25 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4,598.93
(4 pages)
25 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 4,598.93
(4 pages)
25 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 1,144.38
(4 pages)
25 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 1,144.38
(4 pages)
25 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 1,144.38
(4 pages)
13 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 965,872.72
(6 pages)
13 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 965,872.72
(6 pages)
13 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 965,872.72
(6 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 August 2009Appointment terminated director philip campbell (1 page)
21 August 2009Appointment terminated director philip campbell (1 page)
18 August 2009Director appointed philip andrew campbell (2 pages)
18 August 2009Director appointed philip andrew campbell (2 pages)
12 August 2009Ad 28/07/09\gbp si [email protected]=8695.69\gbp ic 10557403.45/10566099.14\ (2 pages)
12 August 2009Ad 28/07/09\gbp si [email protected]=8695.69\gbp ic 10557403.45/10566099.14\ (2 pages)
10 August 2009Ad 21/07/09\gbp si [email protected]=3053.57\gbp ic 10554349.88/10557403.45\ (2 pages)
10 August 2009Ad 21/07/09\gbp si [email protected]=3053.57\gbp ic 10554349.88/10557403.45\ (2 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
29 June 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
19 May 2009Ad 06/05/09\gbp si [email protected]=119000\gbp ic 10435349.88/10554349.88\ (6 pages)
19 May 2009Ad 07/05/09-12/05/09\gbp si [email protected]=159728.18\gbp ic 10275621.7/10435349.88\ (5 pages)
19 May 2009Ad 06/05/09\gbp si [email protected]=119000\gbp ic 10435349.88/10554349.88\ (6 pages)
19 May 2009Ad 07/05/09-12/05/09\gbp si [email protected]=159728.18\gbp ic 10275621.7/10435349.88\ (5 pages)
29 April 2009Ad 20/04/09\gbp si [email protected]=4285.71\gbp ic 10271335.99/10275621.7\ (2 pages)
29 April 2009Ad 20/04/09\gbp si [email protected]=4285.71\gbp ic 10271335.99/10275621.7\ (2 pages)
20 April 2009Ad 03/04/09-08/04/09\gbp si [email protected]=57292.77\gbp ic 10200350.36/10257643.13\ (5 pages)
20 April 2009Ad 03/04/09\gbp si [email protected]=13692.86\gbp ic 10257643.13/10271335.99\ (2 pages)
20 April 2009Ad 03/04/09-08/04/09\gbp si [email protected]=57292.77\gbp ic 10200350.36/10257643.13\ (5 pages)
20 April 2009Ad 03/04/09\gbp si [email protected]=13692.86\gbp ic 10257643.13/10271335.99\ (2 pages)
24 March 2009Ad 10/03/09\gbp si [email protected]=2750\gbp ic 10197600.36/10200350.36\ (5 pages)
24 March 2009Ad 10/03/09\gbp si [email protected]=2750\gbp ic 10197600.36/10200350.36\ (5 pages)
19 March 2009Ad 03/02/09\gbp si [email protected]=1250\gbp ic 10196350.36/10197600.36\ (2 pages)
19 March 2009Ad 02/02/09\gbp si [email protected]=3750\gbp ic 10192600.36/10196350.36\ (2 pages)
19 March 2009Ad 25/11/08\gbp si [email protected]=63750\gbp ic 10106975.36/10170725.36\ (5 pages)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Ad 02/02/09\gbp si [email protected]=3750\gbp ic 10192600.36/10196350.36\ (2 pages)
19 March 2009Ad 25/11/08\gbp si [email protected]=63750\gbp ic 10106975.36/10170725.36\ (5 pages)
19 March 2009Capitals not rolled up (5 pages)
19 March 2009Ad 25/11/08\gbp si [email protected]=10000\gbp ic 10096975.36/10106975.36\ (2 pages)
19 March 2009Ad 25/11/08\gbp si [email protected]=10000\gbp ic 10096975.36/10106975.36\ (2 pages)
19 March 2009Capitals not rolled up (5 pages)
19 March 2009Ad 03/02/09\gbp si [email protected]=1250\gbp ic 10196350.36/10197600.36\ (2 pages)
19 March 2009Ad 02/02/09\gbp si [email protected]=21875\gbp ic 10170725.36/10192600.36\ (2 pages)
19 March 2009Ad 02/02/09\gbp si [email protected]=21875\gbp ic 10170725.36/10192600.36\ (2 pages)
20 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
20 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
17 February 2009Appointment terminated director mark callaway (1 page)
17 February 2009Appointment terminated director mark callaway (1 page)
10 February 2009Group of companies' accounts made up to 31 May 2008 (26 pages)
10 February 2009Group of companies' accounts made up to 31 May 2008 (26 pages)
15 January 2009Return made up to 28/10/08; bulk list available separately (11 pages)
15 January 2009Return made up to 28/10/08; bulk list available separately (11 pages)
16 December 2008Director appointed mark callaway logged form (3 pages)
16 December 2008Director appointed mark callaway logged form (3 pages)
3 December 2008Director appointed mark callaway (3 pages)
3 December 2008Appointment terminated director nicholas lebetkin (1 page)
3 December 2008Appointment terminated director laurence selman (1 page)
3 December 2008Director appointed mark callaway (3 pages)
3 December 2008Appointment terminated director laurence selman (1 page)
3 December 2008Appointment terminated director nicholas lebetkin (1 page)
19 November 2008Director appointed timothy edward baldwin (3 pages)
19 November 2008Director appointed timothy edward baldwin (3 pages)
21 May 2008Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
21 May 2008Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
14 April 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
14 April 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
2 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
2 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
27 February 2007Return made up to 28/10/06; bulk list available separately (8 pages)
27 February 2007Return made up to 28/10/06; bulk list available separately (8 pages)
20 January 2007Partic of mort/charge * (7 pages)
20 January 2007Partic of mort/charge * (7 pages)
12 September 2006Dec mort/charge * (2 pages)
12 September 2006Dec mort/charge * (2 pages)
16 March 2006Return made up to 28/10/05; bulk list available separately (8 pages)
16 March 2006Return made up to 28/10/05; bulk list available separately (8 pages)
1 November 2005Group of companies' accounts made up to 31 May 2005 (21 pages)
1 November 2005Group of companies' accounts made up to 31 May 2005 (21 pages)
10 May 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
10 May 2005Return made up to 28/10/04; bulk list available separately (8 pages)
10 May 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
10 May 2005Return made up to 28/10/04; bulk list available separately (8 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
10 June 2004Return made up to 28/10/03; bulk list available separately (8 pages)
10 June 2004Return made up to 28/10/03; bulk list available separately (8 pages)
12 May 2004Interim accounts made up to 30 November 2003 (14 pages)
12 May 2004Interim accounts made up to 30 November 2003 (14 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2004Company name changed magnum power PLC\certificate issued on 20/02/04 (4 pages)
20 February 2004Company name changed magnum power PLC\certificate issued on 20/02/04 (4 pages)
9 January 2004Full accounts made up to 31 May 2003 (19 pages)
9 January 2004Full accounts made up to 31 May 2003 (19 pages)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
22 July 2003Auditor's resignation (1 page)
22 July 2003Auditor's resignation (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
24 June 2003Ad 09/06/03--------- £ si [email protected]= 40000 £ ic 9993439/10033439 (2 pages)
24 June 2003Ad 09/06/03--------- £ si [email protected]= 40000 £ ic 9993439/10033439 (2 pages)
21 June 2003Memorandum and Articles of Association (95 pages)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2003Memorandum and Articles of Association (95 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2003Registered office changed on 17/06/03 from: 4 michaelson square kirkton campus livingston EH54 7DP (1 page)
17 June 2003S-div 09/06/03 (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003S-div 09/06/03 (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 4 michaelson square kirkton campus livingston EH54 7DP (1 page)
17 June 2003Director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
30 April 2003Group of companies' accounts made up to 31 May 2002 (31 pages)
30 April 2003Group of companies' accounts made up to 31 May 2002 (31 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (3 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (3 pages)
20 February 2003Dec mort/charge release * (4 pages)
20 February 2003Dec mort/charge * (4 pages)
20 February 2003Dec mort/charge release * (4 pages)
20 February 2003Dec mort/charge * (4 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
2 January 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
2 January 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
14 November 2002Return made up to 28/10/02; no change of members (8 pages)
14 November 2002Return made up to 28/10/02; no change of members (8 pages)
23 November 2001Return made up to 28/10/01; bulk list available separately (8 pages)
23 November 2001Return made up to 28/10/01; bulk list available separately (8 pages)
20 November 2001Group of companies' accounts made up to 31 May 2001 (32 pages)
20 November 2001Group of companies' accounts made up to 31 May 2001 (32 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
22 June 2001Nc inc already adjusted 23/10/00 (1 page)
22 June 2001Nc inc already adjusted 23/10/00 (1 page)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 March 2001Interim accounts made up to 30 November 2000 (10 pages)
20 March 2001Interim accounts made up to 30 November 2000 (10 pages)
21 November 2000Full group accounts made up to 31 May 2000 (31 pages)
21 November 2000Full group accounts made up to 31 May 2000 (31 pages)
10 November 2000Return made up to 28/10/00; full list of members (7 pages)
10 November 2000Return made up to 28/10/00; full list of members (7 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
7 July 2000Ad 21/06/00--------- £ si [email protected]=475269 £ ic 9518169/9993438 (3 pages)
7 July 2000Ad 21/06/00--------- £ si [email protected]=475269 £ ic 9518169/9993438 (3 pages)
23 March 2000Ad 15/03/00--------- £ si [email protected]=2888 £ ic 9515281/9518169 (2 pages)
23 March 2000Ad 15/03/00--------- £ si [email protected]=2888 £ ic 9515281/9518169 (2 pages)
7 March 2000Ad 28/02/00--------- £ si [email protected]=9888 £ ic 9505393/9515281 (3 pages)
7 March 2000Ad 28/02/00--------- £ si [email protected]=9888 £ ic 9505393/9515281 (3 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
3 November 1999Full group accounts made up to 31 May 1999 (32 pages)
3 November 1999Full group accounts made up to 31 May 1999 (32 pages)
2 November 1999Return made up to 28/10/99; full list of members (7 pages)
2 November 1999Return made up to 28/10/99; full list of members (7 pages)
23 November 1998Full group accounts made up to 31 May 1998 (32 pages)
23 November 1998Return made up to 28/10/98; full list of members (8 pages)
23 November 1998Return made up to 28/10/98; full list of members (8 pages)
23 November 1998Full group accounts made up to 31 May 1998 (32 pages)
11 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 November 1998Director resigned (1 page)
5 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998New secretary appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
5 October 1998Ad 19/06/98--------- £ si [email protected]=2122181 £ ic 7383211/9505392 (32 pages)
5 October 1998Ad 06/05/98--------- £ si [email protected]=1016666 £ ic 6366545/7383211 (3 pages)
5 October 1998Ad 06/05/98--------- £ si [email protected]=1016666 £ ic 6366545/7383211 (3 pages)
5 October 1998Ad 19/06/98--------- £ si [email protected]=2122181 £ ic 7383211/9505392 (32 pages)
30 September 1998New director appointed (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (1 page)
30 September 1998New director appointed (2 pages)
4 June 1998Nc inc already adjusted 05/05/98 (1 page)
4 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 June 1998Nc inc already adjusted 05/05/98 (1 page)
4 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 April 1998Prospectus-090498 (31 pages)
14 April 1998Prospectus-090498 (31 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
3 December 1997Return made up to 28/10/97; bulk list available separately (7 pages)
3 December 1997Return made up to 28/10/97; bulk list available separately (7 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Full group accounts made up to 31 May 1997 (32 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Full group accounts made up to 31 May 1997 (32 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
12 December 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
12 December 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
21 November 1996Ad 13/11/96--------- £ si [email protected]=1800000 £ ic 4566543/6366543 (5 pages)
21 November 1996Ad 13/11/96--------- £ si [email protected]=1800000 £ ic 4566543/6366543 (5 pages)
18 November 1996Nc inc already adjusted 13/11/96 (1 page)
18 November 1996Nc inc already adjusted 13/11/96 (1 page)
18 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Return made up to 28/10/96; bearer shares
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 November 1996Return made up to 28/10/96; bearer shares
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 September 1996Full group accounts made up to 31 May 1996 (32 pages)
5 September 1996Director resigned (1 page)
5 September 1996Full group accounts made up to 31 May 1996 (32 pages)
5 September 1996Director resigned (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
19 April 1996Ad 03/04/96--------- £ si [email protected]=111159 £ ic 4455384/4566543 (4 pages)
19 April 1996Ad 03/04/96--------- £ si [email protected]=7000 £ ic 4448384/4455384 (4 pages)
19 April 1996Ad 03/04/96--------- £ si [email protected]=7000 £ ic 4448384/4455384 (4 pages)
19 April 1996Ad 03/04/96--------- £ si [email protected]=111159 £ ic 4455384/4566543 (4 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
31 January 1996Registered office changed on 31/01/96 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
31 January 1996Registered office changed on 31/01/96 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
18 December 1995Partic of mort/charge * (8 pages)
18 December 1995Partic of mort/charge * (8 pages)
27 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
9 October 1995Ad 30/09/95--------- £ si [email protected]=2000 £ ic 4446384/4448384 (2 pages)
9 October 1995Ad 30/09/95--------- £ si [email protected]=2000 £ ic 4446384/4448384 (2 pages)
9 May 1995Ad 30/03/95--------- £ si [email protected]=16670 £ ic 4429714/4446384 (14 pages)
9 May 1995Ad 30/03/95--------- £ si [email protected]=203834 £ ic 4225880/4429714 (2 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Ad 30/03/95--------- £ si [email protected]=203834 £ ic 4225880/4429714 (2 pages)
9 May 1995Ad 30/03/95--------- £ si [email protected]=16670 £ ic 4429714/4446384 (14 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Full accounts made up to 31 May 1994 (3 pages)
1 May 1995Full accounts made up to 31 May 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (160 pages)
13 October 1994Ad 30/09/94--------- £ si [email protected]=3000 £ ic 4222880/4225880 (2 pages)
13 October 1994Ad 30/09/94--------- £ si [email protected]=3000 £ ic 4222880/4225880 (2 pages)
8 September 1994Ad 18/08/94--------- £ si [email protected]=38000 £ ic 4184880/4222880 (2 pages)
8 September 1994Ad 18/08/94--------- £ si [email protected]=38000 £ ic 4184880/4222880 (2 pages)
5 September 1994Ad 04/08/94--------- £ si [email protected]=1285714 £ ic 2899166/4184880 (21 pages)
5 September 1994Ad 04/08/94--------- £ si [email protected]=1285714 £ ic 2899166/4184880 (21 pages)
5 August 1994Statement of affairs (14 pages)
5 August 1994Statement of affairs (14 pages)
5 August 1994Ad 11/07/94--------- £ si [email protected]=2110496 £ ic 788670/2899166 (2 pages)
5 August 1994Ad 11/07/94--------- £ si [email protected]=2110496 £ ic 788670/2899166 (2 pages)
4 August 1994Ad 22/07/94--------- £ si [email protected]=350000 £ ic 9002/359002 (2 pages)
4 August 1994Particulars of contract relating to shares (4 pages)
4 August 1994Particulars of contract relating to shares (4 pages)
4 August 1994Ad 22/07/94--------- £ si [email protected]=350000 £ ic 9002/359002 (2 pages)
1 August 1994Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
1 August 1994Memorandum and Articles of Association (103 pages)
1 August 1994Memorandum and Articles of Association (103 pages)
1 August 1994Memorandum and Articles of Association (103 pages)
1 August 1994Nc inc already adjusted 23/06/94 (1 page)
1 August 1994S-div 23/06/94 (1 page)
1 August 1994Nc inc already adjusted 23/06/94 (1 page)
1 August 1994Memorandum and Articles of Association (103 pages)
1 August 1994S-div 23/06/94 (1 page)
1 August 1994Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
29 July 1994Prospectus 280794 (90 pages)
29 July 1994Prospectus 280794 (90 pages)
22 July 1994Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 July 1994Application for reregistration from private to PLC (1 page)
22 July 1994Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 July 1994Application for reregistration from private to PLC (1 page)
22 June 1994Company name changed magnum LIMITED\certificate issued on 22/06/94 (2 pages)
22 June 1994Company name changed magnum LIMITED\certificate issued on 22/06/94 (2 pages)
24 February 1994Company name changed randotte (no. 317) LIMITED\certificate issued on 17/02/94 (2 pages)
24 February 1994Company name changed randotte (no. 317) LIMITED\certificate issued on 17/02/94 (2 pages)
29 October 1993Incorporation (21 pages)
29 October 1993Incorporation (21 pages)