Company NameRamtec Welding Products Limited
Company StatusDissolved
Company NumberSC369224
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Dissolution Date25 May 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Barbara Anne Mincher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameDaniel Francis Church
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRonnie James Mincher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteglenalmondgroup.com

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 £1Glenalmond Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£321,297
Cash£10,884
Current Liabilities£1,445,459

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 October 2011Delivered on: 4 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 October 2011Delivered on: 3 November 2011
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

Filing History

25 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Return of final meeting of voluntary winding up (10 pages)
11 December 2017Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH to 25 Bothwell Street Glasgow G2 6NL on 11 December 2017 (2 pages)
11 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
(1 page)
11 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
(1 page)
11 December 2017Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH to 25 Bothwell Street Glasgow G2 6NL on 11 December 2017 (2 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (14 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (14 pages)
21 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
31 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
29 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
23 December 2010Termination of appointment of Ronnie Mincher as a director (1 page)
23 December 2010Termination of appointment of Ronnie Mincher as a director (1 page)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
20 January 2010Appointment of Barbara Mincher as a director (3 pages)
20 January 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
20 January 2010Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH United Kingdom on 20 January 2010 (1 page)
20 January 2010Appointment of Daniel Francis Church as a secretary (3 pages)
20 January 2010Appointment of Daniel Francis Church as a secretary (3 pages)
20 January 2010Appointment of Ronnie James Mincher as a director (3 pages)
20 January 2010Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH United Kingdom on 20 January 2010 (1 page)
20 January 2010Appointment of Ronnie James Mincher as a director (3 pages)
20 January 2010Appointment of Barbara Mincher as a director (3 pages)
20 January 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
26 November 2009Incorporation (22 pages)
26 November 2009Incorporation (22 pages)