Company NameRAMM Solutions Limited
DirectorsAileen Lynn Blok and Remco Henrick Blok
Company StatusActive
Company NumberSC233624
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Previous NameEve Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Aileen Lynn Blok
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Balnagowan Drive
Aboyne
AB34 5GT
Scotland
Director NameMr Remco Henrick Blok
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed11 December 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Balnagowan Drive
Aboyne
AB34 5GT
Scotland
Secretary NameAileen Lynn Blok
StatusCurrent
Appointed11 December 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address5 Balnagowan Drive
Aboyne
AB34 5GT
Scotland
Director NameHelen Louise Bigland
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 April 2003)
RoleCompany Director
Correspondence Address10 Fonthill Road
Aberdeen
AB11 6UB
Scotland
Secretary NameAileen Lynn Blok
NationalityBritish
StatusResigned
Appointed10 July 2002(1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 April 2003)
RoleCompany Director
Correspondence Address2 Brimmond Court
Westhill
Aberdeen
AB32 6XU
Scotland
Secretary NameMargaret Spence Perry
NationalityBritish
StatusResigned
Appointed04 April 2003(9 months after company formation)
Appointment Duration17 years, 8 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address11 Bridge Square
Ballater
Aberdeenshire
AB35 5QJ
Scotland
Director NameMr Remco Hendrick Blok
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2009(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Polmuir Gardens
Aberdeen
Aberdeenshire
AB11 7WE
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address5 Balnagowan Drive
Aboyne
AB34 5GT
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Financials

Year2013
Net Worth£134,252
Cash£24,289
Current Liabilities£20,599

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
22 June 2023Register inspection address has been changed from 14 Polmuir Gardens Aberdeen AB11 7WE Scotland to 5 Balnagowan Drive Aboyne AB34 5GT (1 page)
8 March 2023Change of details for Mrs Aileen Lynn Blok as a person with significant control on 3 July 2016 (2 pages)
7 March 2023Change of details for Mr Remco Henrick Blok as a person with significant control on 11 December 2020 (2 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
8 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 July 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
3 May 2021Director's details changed for Mr Remco Henrick Blok on 18 March 2021 (2 pages)
3 May 2021Director's details changed for Mr Remco Henrick Blok on 18 March 2021 (2 pages)
3 May 2021Change of details for Mr Remco Henrick Blok as a person with significant control on 18 March 2021 (2 pages)
2 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 March 2021Registered office address changed from 11 Bridge Square Ballater AB35 5QL Scotland to 5 Balnagowan Drive Aboyne AB34 5GT on 18 March 2021 (1 page)
18 March 2021Director's details changed for Mrs Aileen Lynn Blok on 18 March 2021 (2 pages)
18 March 2021Change of details for Mrs Aileen Lynn Blok as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Secretary's details changed for Aileen Blok on 18 March 2021 (1 page)
11 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 2
(3 pages)
11 December 2020Notification of Remco Henrick Blok as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr Remco Henrick Blok as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Margaret Spence Perry as a secretary on 11 December 2020 (1 page)
11 December 2020Change of details for Mrs Aileen Lynn Blok as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Appointment of Aileen Blok as a secretary on 11 December 2020 (2 pages)
26 November 2020Change of details for Mrs Aileen Lynn Blok as a person with significant control on 24 November 2020 (2 pages)
26 November 2020Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland to 11 Bridge Square Ballater AB35 5QL on 26 November 2020 (1 page)
26 November 2020Director's details changed for Mrs Aileen Lynn Blok on 24 November 2020 (2 pages)
6 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 August 2017Director's details changed for Mrs Aileen Lynn Blok on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Aileen Lynn Blok on 29 August 2017 (2 pages)
9 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 August 2016Director's details changed for Mrs Aileen Lynn Blok on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from 14 Polmuir Gardens Aberdeen Aberdeenshire AB11 7WE to 182 High Street Montrose Angus DD10 8PH on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 14 Polmuir Gardens Aberdeen Aberdeenshire AB11 7WE to 182 High Street Montrose Angus DD10 8PH on 16 August 2016 (1 page)
16 August 2016Director's details changed for Mrs Aileen Lynn Blok on 16 August 2016 (2 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 November 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
26 November 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
24 November 2015Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
24 November 2015Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
5 May 2014Termination of appointment of Remco Blok as a director (1 page)
5 May 2014Termination of appointment of Remco Blok as a director (1 page)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
6 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
6 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
24 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
24 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Mr Remco Hendrick Blok on 3 July 2010 (2 pages)
26 July 2010Director's details changed for Aileen Lynn Blok on 3 July 2010 (2 pages)
26 July 2010Director's details changed for Aileen Lynn Blok on 3 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mr Remco Hendrick Blok on 3 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Aileen Lynn Blok on 3 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mr Remco Hendrick Blok on 3 July 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Return made up to 03/07/09; full list of members; amend (5 pages)
3 August 2009Return made up to 03/07/09; full list of members; amend (5 pages)
20 July 2009Company name changed eve associates LIMITED\certificate issued on 20/07/09 (2 pages)
20 July 2009Company name changed eve associates LIMITED\certificate issued on 20/07/09 (2 pages)
14 July 2009Director appointed mr remco hendrick blok (1 page)
14 July 2009Director appointed mr remco hendrick blok (1 page)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Director's change of particulars / aileen blok / 20/09/2007 (1 page)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
15 July 2008Director's change of particulars / aileen blok / 20/09/2007 (1 page)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 September 2007Registered office changed on 14/09/07 from: 126 broomhill road aberdeen aberdeenshire AB10 6HX (1 page)
14 September 2007Registered office changed on 14/09/07 from: 126 broomhill road aberdeen aberdeenshire AB10 6HX (1 page)
17 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2006Return made up to 03/07/06; full list of members (6 pages)
25 July 2006Return made up to 03/07/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 July 2005Return made up to 03/07/05; full list of members (6 pages)
21 July 2005Return made up to 03/07/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 03/07/04; full list of members (6 pages)
6 July 2004Return made up to 03/07/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
10 November 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
10 November 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
10 November 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
10 November 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
30 October 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
30 October 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
30 October 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
30 October 2003Ad 03/07/02--------- £ si 1@1 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 2 brimmond court westhill aberdeenshire AB32 6XU (1 page)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
6 August 2003Registered office changed on 06/08/03 from: 2 brimmond court westhill aberdeenshire AB32 6XU (1 page)
14 July 2003Return made up to 03/07/03; full list of members (6 pages)
14 July 2003Return made up to 03/07/03; full list of members (6 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002Incorporation (16 pages)
3 July 2002Incorporation (16 pages)