Company NameRam (Huntly) Ltd
Company StatusDissolved
Company NumberSC353311
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Robert Alexander Munro
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameJacqueline Munro
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Jacqueline Munro
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2014)
RoleMedical Secretary
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Rubislaw Park Crescent
Aberdeen
Aberdeenshire
AB15 8BT
Scotland
Secretary NameMessrs Raeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed12 January 2009(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
Aberdeenshire
AB10 1PS
Scotland

Location

Registered Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

8 at £1Robert Munro
80.00%
Ordinary
2 at £1Jacqueline Munro
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,104
Current Liabilities£1,104

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2014Application to strike the company off the register (3 pages)
17 January 2014Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland (1 page)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
17 January 2014Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland (1 page)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 May 2013Registered office address changed from Down Ferg East Park Street Huntly Aberdeenshire AB54 8HH Scotland on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Down Ferg East Park Street Huntly Aberdeenshire AB54 8HH Scotland on 15 May 2013 (1 page)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 February 2013Register(s) moved to registered inspection location (1 page)
6 February 2013Register inspection address has been changed (1 page)
6 February 2013Register inspection address has been changed (1 page)
6 February 2013Register(s) moved to registered inspection location (1 page)
19 November 2012Director's details changed for Robert Alexander Munro on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from 5 Settrington Street Huntly Aberdeenshire AB54 8AY on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mrs Jacqueline Munro on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from 5 Settrington Street Huntly Aberdeenshire AB54 8AY on 19 November 2012 (1 page)
19 November 2012Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
19 November 2012Director's details changed for Mrs Jacqueline Munro on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Robert Alexander Munro on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Jacqueline Munro on 19 November 2012 (1 page)
19 November 2012Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
19 November 2012Secretary's details changed for Jacqueline Munro on 19 November 2012 (1 page)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 April 2012Appointment of Mrs Jacqueline Munro as a director (2 pages)
11 April 2012Appointment of Mrs Jacqueline Munro as a director (2 pages)
4 April 2012Statement of capital following an allotment of shares on 25 February 2012
  • GBP 10
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 25 February 2012
  • GBP 10
(4 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Robert Alexander Munro on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Robert Alexander Munro on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
4 February 2009Appointment terminated secretary messrs raeburn christie clark & wallace (1 page)
4 February 2009Appointment terminated secretary messrs raeburn christie clark & wallace (1 page)
4 February 2009Appointment terminated director ross gardner (1 page)
4 February 2009Director appointed robert alexander munro (1 page)
4 February 2009Secretary appointed jacqueline munro (1 page)
4 February 2009Director appointed robert alexander munro (1 page)
4 February 2009Appointment terminated director ross gardner (1 page)
4 February 2009Secretary appointed jacqueline munro (1 page)
12 January 2009Incorporation (51 pages)
12 January 2009Incorporation (51 pages)