Company NameRam Restaurants Limited
Company StatusDissolved
Company NumberSC342596
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Armstrong Muir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ravelston Dykes
Edinburgh
EH12 6HD
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland

Contact

Websitewww.cafefish.net

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Armstrong Muir
100.00%
Ordinary

Financials

Year2014
Net Worth-£435,145
Cash£4,300
Current Liabilities£448,154

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 January 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Notice of final meeting of creditors (3 pages)
6 October 2014Notice of final meeting of creditors (3 pages)
22 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2013 (2 pages)
6 November 2013Notice of winding up order (1 page)
6 November 2013Notice of winding up order (1 page)
6 November 2013Court order notice of winding up (1 page)
6 November 2013Court order notice of winding up (1 page)
29 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 July 2013 (1 page)
29 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 July 2013 (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 15 August 2012 (1 page)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 08/05/09; full list of members (3 pages)
1 September 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2008Incorporation (12 pages)
8 May 2008Incorporation (12 pages)