Company NameRamco Holdings Limited
DirectorsRussel Timothy Davies and Stephen Allan Dempster
Company StatusActive
Company NumberSC286980
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Previous NameDMWS 731 Limited

Business Activity

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

Directors

Director NameMr Russel Timothy Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 5 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(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed10 September 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 July 2022(17 years after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameMr Alexander Peter Morrison
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse Of Pilmuir
Haddington
East Lothian
EH41 4HP
Scotland
Director NameNorman Stewart Cumming
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameMalcolm Lindsay Edward
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaros Corsehill
Durris
Banchory
AB31 6EB
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Director NameSir Fraser Morrison Alexander Fraser Morrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeasses House Nr Ceres
Leven
Fife
KY8 5PG
Scotland
Director NameMr Paul Watt Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamco Badentoy Road, Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YA
Scotland
Secretary NameMr Paul Watt Mitchell
StatusResigned
Appointed31 October 2013(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2018)
RoleCompany Director
Correspondence AddressRamco Badentoy Road
Badentoy Park, Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr Derek Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRamco Badentoy Road, Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed14 March 2013(7 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2013)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2019(14 years, 4 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

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1m at £0.1Ramco Acquisition LTD
99.99%
Ordinary
86 at £0.1Ramco Acquisition LTD
0.01%
Deferred

Financials

Year2014
Net Worth£3,923,242
Cash£4,125
Current Liabilities£12,467,872

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (3 months from now)

Charges

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: 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
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
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
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
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

Filing History

7 December 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
10 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
6 July 2023Full accounts made up to 31 December 2021 (21 pages)
2 February 2023Satisfaction of charge 2 in full (1 page)
2 February 2023Satisfaction of charge 1 in full (1 page)
11 July 2022Termination of appointment of a director (1 page)
8 July 2022Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 8 July 2022 (1 page)
8 July 2022Appointment of Brodies Secretarial Services Limited as a secretary on 7 July 2022 (2 pages)
8 July 2022Termination of appointment of Mitre Secretaries Limited as a secretary on 7 July 2022 (1 page)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (20 pages)
12 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (21 pages)
14 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (1 page)
6 January 2020Appointment of Mitre Secretaries Limited as a secretary on 7 November 2019 (2 pages)
19 November 2019Registered office address changed from Ramco Badentoy Road, Badentoy Industrial Estate Portlethen Aberdeen AB12 4YA to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (20 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
23 May 2019Alterations to floating charge SC2869800013 (103 pages)
23 May 2019Alterations to floating charge SC2869800012 (103 pages)
20 May 2019Registration of charge SC2869800012, created on 17 May 2019 (15 pages)
20 May 2019Registration of charge SC2869800013, created on 17 May 2019 (15 pages)
30 October 2018Appointment of Blackwood Partners Llp as a secretary on 10 September 2018 (2 pages)
21 September 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 (18 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 May 2018Alterations to floating charge SC2869800008 (105 pages)
5 May 2018Alterations to floating charge SC2869800009 (105 pages)
5 May 2018Alterations to floating charge SC2869800011 (105 pages)
5 May 2018Alterations to floating charge SC2869800010 (105 pages)
3 May 2018Alterations to floating charge 1 (113 pages)
3 May 2018Alterations to floating charge 2 (114 pages)
27 April 2018Registration of charge SC2869800010, created on 26 April 2018 (15 pages)
27 April 2018Registration of charge SC2869800011, created on 26 April 2018 (15 pages)
27 April 2018Registration of charge SC2869800009, created on 26 April 2018 (15 pages)
27 April 2018Registration of charge SC2869800008, created on 26 April 2018 (15 pages)
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 2017Termination of appointment of Derek Smith as a director on 1 November 2017 (1 page)
28 December 2017Termination of appointment of Derek Smith as a director on 1 November 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 May 2016Alterations to floating charge SC2869800007 (98 pages)
26 May 2016Alterations to floating charge SC2869800006 (99 pages)
26 May 2016Alterations to floating charge SC2869800007 (98 pages)
26 May 2016Alterations to floating charge SC2869800006 (99 pages)
19 May 2016Registration of charge SC2869800007, created on 11 May 2016 (15 pages)
19 May 2016Registration of charge SC2869800007, created on 11 May 2016 (15 pages)
19 May 2016Registration of charge SC2869800006, created on 11 May 2016 (15 pages)
19 May 2016Registration of charge SC2869800006, created on 11 May 2016 (15 pages)
29 April 2016Alterations to floating charge 4 (98 pages)
29 April 2016Alterations to floating charge 4 (98 pages)
29 April 2016Alterations to floating charge 3 (98 pages)
29 April 2016Alterations to floating charge 3 (98 pages)
29 April 2016Alterations to floating charge 5 (118 pages)
29 April 2016Alterations to floating charge 5 (118 pages)
28 April 2016Alterations to floating charge 2 (98 pages)
28 April 2016Alterations to floating charge 1 (98 pages)
28 April 2016Alterations to floating charge 2 (98 pages)
28 April 2016Alterations to floating charge 1 (98 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 104,888.9
(5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 104,888.9
(5 pages)
24 July 2015Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 104,888.9
(5 pages)
24 July 2015Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages)
24 July 2015Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages)
11 May 2015Termination of appointment of Malcolm Lindsay Edward as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Malcolm Lindsay Edward as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Malcolm Lindsay Edward as a director on 1 May 2015 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 August 2014Alterations to floating charge 4 (94 pages)
5 August 2014Alterations to floating charge 3 (95 pages)
5 August 2014Alterations to floating charge 5 (94 pages)
5 August 2014Alterations to floating charge 4 (94 pages)
5 August 2014Alterations to floating charge 5 (94 pages)
5 August 2014Alterations to floating charge 3 (95 pages)
1 August 2014Alterations to floating charge 1 (95 pages)
1 August 2014Alterations to floating charge 2 (96 pages)
1 August 2014Alterations to floating charge 1 (95 pages)
1 August 2014Alterations to floating charge 2 (96 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 104,888.9
(6 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 104,888.9
(6 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 104,888.9
(6 pages)
21 March 2014Alterations to floating charge 4 (130 pages)
21 March 2014Alterations to floating charge 3 (130 pages)
21 March 2014Alterations to floating charge 2 (128 pages)
21 March 2014Alterations to floating charge 3 (130 pages)
21 March 2014Alterations to floating charge 5 (129 pages)
21 March 2014Alterations to floating charge 4 (130 pages)
21 March 2014Alterations to floating charge 5 (129 pages)
21 March 2014Alterations to floating charge 1 (128 pages)
21 March 2014Alterations to floating charge 2 (128 pages)
21 March 2014Alterations to floating charge 1 (128 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)
31 October 2013Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland on 31 October 2013 (1 page)
31 October 2013Appointment of Mr Paul Watt Mitchell as a secretary (2 pages)
31 October 2013Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland on 31 October 2013 (1 page)
31 October 2013Termination of appointment of Blackwood Partners Llp as a secretary (1 page)
31 October 2013Termination of appointment of Blackwood Partners Llp as a secretary (1 page)
31 October 2013Appointment of Mr Paul Watt Mitchell as a secretary (2 pages)
9 August 2013Second filing of SH01 previously delivered to Companies House (6 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (22 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (22 pages)
9 August 2013Second filing of SH01 previously delivered to Companies House (6 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (22 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013.
(9 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013.
(9 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013.
(9 pages)
24 June 2013Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 24 June 2013 (1 page)
24 June 2013Appointment of Mr Paul Watt Mitchell as a director (2 pages)
24 June 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
24 June 2013Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 24 June 2013 (1 page)
24 June 2013Appointment of Mr Paul Watt Mitchell as a director (2 pages)
24 June 2013Termination of appointment of Dm Company Services Limited as a secretary (1 page)
24 June 2013Termination of appointment of Dm Company Services Limited as a secretary (1 page)
24 June 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
19 June 2013Alterations to floating charge 1 (107 pages)
19 June 2013Alterations to floating charge 1 (107 pages)
19 June 2013Alterations to floating charge 2 (107 pages)
19 June 2013Alterations to floating charge 2 (107 pages)
15 June 2013Alterations to floating charge 5 (108 pages)
15 June 2013Alterations to floating charge 3 (108 pages)
15 June 2013Alterations to floating charge 5 (108 pages)
15 June 2013Alterations to floating charge 3 (108 pages)
15 June 2013Alterations to floating charge 4 (108 pages)
15 June 2013Alterations to floating charge 4 (108 pages)
27 March 2013Alterations to floating charge 5 (14 pages)
27 March 2013Alterations to floating charge 3 (14 pages)
27 March 2013Alterations to floating charge 4 (14 pages)
27 March 2013Alterations to floating charge 5 (14 pages)
27 March 2013Alterations to floating charge 4 (14 pages)
27 March 2013Alterations to floating charge 3 (14 pages)
26 March 2013Termination of appointment of Alexander Morrison as a director (1 page)
26 March 2013Termination of appointment of Andrew Macfie as a director (1 page)
26 March 2013Termination of appointment of Alexander Morrison as a director (1 page)
26 March 2013Termination of appointment of Vikram Lall as a director (1 page)
26 March 2013Termination of appointment of Vikram Lall as a director (1 page)
26 March 2013Termination of appointment of Andrew Macfie as a director (1 page)
23 March 2013Alterations to floating charge 1 (14 pages)
23 March 2013Alterations to floating charge 2 (14 pages)
23 March 2013Alterations to floating charge 2 (14 pages)
23 March 2013Alterations to floating charge 1 (14 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 101,747.10
  • ANNOTATION A second filed SH01 was registered on 09/08/2013.
(4 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 March 2013Change of share class name or designation (2 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 March 2013Change of share class name or designation (2 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 101,747.10
  • ANNOTATION A second filed SH01 was registered on 09/08/2013.
(4 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 August 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
14 August 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
25 June 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 101,747.10
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 101,747.10
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 101,747.10
(4 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
26 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
23 July 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
23 July 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
20 July 2010Secretary's details changed for Dm Company Services Limited on 4 July 2010 (2 pages)
20 July 2010Secretary's details changed for Dm Company Services Limited on 4 July 2010 (2 pages)
4 August 2009Return made up to 04/07/09; full list of members (9 pages)
4 August 2009Return made up to 04/07/09; full list of members (9 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
22 July 2008Return made up to 04/07/08; full list of members (9 pages)
22 July 2008Return made up to 04/07/08; full list of members (9 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
31 July 2007Return made up to 04/07/07; full list of members (6 pages)
31 July 2007Return made up to 04/07/07; full list of members (6 pages)
8 May 2007Full accounts made up to 31 December 2006 (19 pages)
8 May 2007Full accounts made up to 31 December 2006 (19 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
14 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 July 2006Ad 18/06/06--------- £ si [email protected]=3200 £ ic 98488/101688 (2 pages)
3 July 2006Ad 18/06/06--------- £ si [email protected]=3200 £ ic 98488/101688 (2 pages)
18 January 2006Ad 13/01/06--------- £ si [email protected]=2622 £ ic 95866/98488 (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Ad 13/01/06--------- £ si [email protected]=2622 £ ic 95866/98488 (2 pages)
4 January 2006New director appointed (4 pages)
4 January 2006New director appointed (4 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
21 December 2005New director appointed (3 pages)
21 December 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
21 December 2005Ad 16/12/05--------- £ si [email protected]=95864 £ ic 2/95866 (4 pages)
21 December 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
21 December 2005New director appointed (3 pages)
21 December 2005Nc inc already adjusted 16/12/05 (2 pages)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005Nc inc already adjusted 16/12/05 (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
21 December 2005New director appointed (3 pages)
21 December 2005Ad 16/12/05--------- £ si [email protected]=95864 £ ic 2/95866 (4 pages)
20 December 2005Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
23 November 2005Company name changed dmws 731 LIMITED\certificate issued on 23/11/05 (2 pages)
23 November 2005Company name changed dmws 731 LIMITED\certificate issued on 23/11/05 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
4 July 2005Incorporation (26 pages)
4 July 2005Incorporation (26 pages)