Company NameRamco Acquisition Limited
Company StatusIn Administration
Company NumberSC443468
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)
Previous NameBlackwood Shelf (No.7) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Russel Timothy Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(4 years, 8 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(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameRobin Clive Powell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Alastair Blackwood Wyper
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMalcolm Lindsay Edward
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy Park Badentoy Road
Badentoy Industrial Estate, Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr David John Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Mark Robert Kerr
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(2 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Paul Watt Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Derek Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr James Pearson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2022)
RoleDirector Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed25 February 2013(same day as company formation)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2022)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Telephone01224 782278
Telephone regionAberdeen

Location

Registered AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

597.9k at £0.01Lindsay Young
5.29%
Ordinary E
1m at £0.01Malcolm Lindsay Edward
5.21%
Ordinary B
1m at £0.01Robert Taylor
5.19%
Ordinary B
934.5k at £0.01George Ritchie
4.72%
Ordinary B
878.9k at £0.01Malcolm Lindsay Edward
4.44%
Ordinary C
822.1k at £0.01Paul Watt Mitchell
4.16%
Ordinary D
-OTHER
4.12%
-
757.3k at £0.01Andrew Nicholson
3.83%
Ordinary B
598.2k at £0.01Ronald Slater
3.02%
Ordinary B
541.1k at £0.01David Williams
2.74%
Ordinary C
1.1m at £0.004Ldc Parallel (Nominees) Limited
2.29%
Ordinary A1
448.4k at £0.01Andrew Nicholson
2.27%
Ordinary C
448.4k at £0.01Arild Moe
2.27%
Ordinary C
448.4k at £0.01George Ritchie
2.27%
Ordinary C
448.4k at £0.01Robert Taylor
2.27%
Ordinary C
448.4k at £0.01Ronald Slater
2.27%
Ordinary C
1m at £0.004Ldc Parallel (Nominees) Limited
2.09%
Ordinary A2
9.9m at £0.004Ldc (Nominees) Limited
19.97%
Ordinary A1
9m at £0.004Ldc (Nominees) Limited
18.20%
Ordinary A2
373.7k at £0.01Riaan Hildebrand
1.89%
Ordinary C
298.9k at £0.01Yvonne Allen
1.51%
Ordinary C

Financials

Year2014
Turnover£28,407,000
Gross Profit£10,962,000
Net Worth-£29,086,000
Cash£5,702,000
Current Liabilities£7,583,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 February 2022 (2 years, 1 month ago)
Next Return Due11 March 2023 (overdue)

Charges

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
20 April 2016Delivered on: 23 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
2 July 2013Delivered on: 4 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2013Delivered on: 19 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2013Delivered on: 19 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
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
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
1 March 2019Delivered on: 14 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 June 2018Delivered on: 28 June 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
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: 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
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: 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: 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: 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

29 October 2020Appointment of Robin Clive Powell as a director on 21 October 2020 (2 pages)
29 October 2020Termination of appointment of Mark Robert Kerr as a director on 21 October 2020 (1 page)
2 October 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
9 March 2020Confirmation statement made on 25 February 2020 with updates (6 pages)
15 January 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 86,711.6448
(13 pages)
15 January 2020Purchase of own shares. (3 pages)
6 January 2020Appointment of Mitre Secretaries Limited as a secretary on 7 November 2019 (2 pages)
6 January 2020Termination of appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (1 page)
19 November 2019Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019 (1 page)
25 September 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
8 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company enter into two corporate guarantees and two floating charges 17/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2019Alterations to floating charge SC4434680017 (103 pages)
23 May 2019Alterations to floating charge SC4434680018 (103 pages)
20 May 2019Registration of charge SC4434680017, created on 17 May 2019 (15 pages)
20 May 2019Registration of charge SC4434680018, created on 17 May 2019 (15 pages)
20 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 86,744.0161
(4 pages)
14 March 2019Registration of charge SC4434680016, created on 1 March 2019 (18 pages)
5 March 2019Appointment of Mr Kevin John Lyon as a director on 29 January 2019 (2 pages)
5 March 2019Confirmation statement made on 25 February 2019 with updates (6 pages)
16 January 2019Termination of appointment of David John Williams as a director on 14 January 2019 (1 page)
4 October 2018Cancellation of shares. Statement of capital on 10 September 2018
  • GBP 86,533.60
(10 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 director on 10 September 2018 (1 page)
5 September 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
28 June 2018Registration of charge SC4434680015, created on 27 June 2018 (19 pages)
5 May 2018Alterations to floating charge SC4434680012 (105 pages)
5 May 2018Alterations to floating charge SC4434680011 (104 pages)
5 May 2018Alterations to floating charge SC4434680013 (105 pages)
5 May 2018Alterations to floating charge SC4434680014 (105 pages)
3 May 2018Alterations to floating charge 1 (114 pages)
3 May 2018Satisfaction of charge SC4434680008 in full (4 pages)
3 May 2018Satisfaction of charge SC4434680007 in full (4 pages)
2 May 2018Purchase of own shares. (3 pages)
2 May 2018Cancellation of shares. Statement of capital on 26 April 2018
  • GBP 88,971.346260
(10 pages)
27 April 2018Registration of charge SC4434680013, created on 26 April 2018 (15 pages)
27 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 89,068.45946
(4 pages)
27 April 2018Registration of charge SC4434680011, created on 26 April 2018 (15 pages)
27 April 2018Registration of charge SC4434680014, created on 26 April 2018 (15 pages)
27 April 2018Registration of charge SC4434680012, created on 26 April 2018 (15 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (6 pages)
3 January 2018Appointment of Mr Russel Timothy Davies as a director on 1 November 2017 (2 pages)
3 January 2018Termination of appointment of Derek Smith as a director on 31 October 2017 (1 page)
3 January 2018Appointment of Mr Russel Timothy Davies as a director on 1 November 2017 (2 pages)
3 January 2018Termination of appointment of Derek Smith as a director on 31 October 2017 (1 page)
27 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
14 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 89,005.011
(10 pages)
14 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 89,005.011
(10 pages)
12 September 2017Purchase of own shares. (3 pages)
12 September 2017Purchase of own shares. (3 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (10 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (10 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
26 May 2016Alterations to floating charge SC4434680010 (98 pages)
26 May 2016Alterations to floating charge SC4434680009 (99 pages)
26 May 2016Alterations to floating charge SC4434680010 (98 pages)
26 May 2016Alterations to floating charge SC4434680009 (99 pages)
20 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 86,777.374
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 86,777.374
(5 pages)
19 May 2016Registration of charge SC4434680010, created on 11 May 2016 (15 pages)
19 May 2016Registration of charge SC4434680010, created on 11 May 2016 (15 pages)
19 May 2016Registration of charge SC4434680009, created on 11 May 2016 (15 pages)
19 May 2016Registration of charge SC4434680009, created on 11 May 2016 (15 pages)
17 May 2016Sub-division of shares on 11 May 2016 (5 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Sub-division of shares on 11 May 2016 (5 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
29 April 2016Alterations to floating charge 2 (98 pages)
29 April 2016Alterations to floating charge 2 (98 pages)
29 April 2016Alterations to floating charge 3 (98 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)
28 April 2016Alterations to floating charge 1 (98 pages)
28 April 2016Alterations to floating charge 1 (98 pages)
26 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 84,411.145
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 84,411.145
(3 pages)
23 April 2016Registration of charge SC4434680008, created on 20 April 2016 (21 pages)
23 April 2016Registration of charge SC4434680008, created on 20 April 2016 (21 pages)
22 April 2016Purchase of own shares. (3 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
22 April 2016Purchase of own shares. (3 pages)
22 April 2016Cancellation of shares. Statement of capital on 20 April 2016
  • GBP 84,411.15
(4 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
22 April 2016Cancellation of shares. Statement of capital on 20 April 2016
  • GBP 84,411.15
(4 pages)
5 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 178,740.6415
(9 pages)
5 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 178,740.6415
(9 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
3 July 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 178,740.6415
(9 pages)
3 July 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 178,740.6415
(9 pages)
3 July 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 178,740.6415
(9 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Purchase of own shares. (3 pages)
13 May 2015Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages)
13 May 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)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 197,826.31
(10 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 197,826.31
(10 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
5 August 2014Alterations to floating charge 3 (94 pages)
5 August 2014Alterations to floating charge 4 (94 pages)
5 August 2014Alterations to floating charge 4 (94 pages)
5 August 2014Alterations to floating charge 2 (94 pages)
5 August 2014Alterations to floating charge 2 (94 pages)
5 August 2014Alterations to floating charge 3 (94 pages)
1 August 2014Alterations to floating charge 1 (95 pages)
1 August 2014Alterations to floating charge 1 (95 pages)
3 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 191,109.485
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 191,109.485
(4 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (9 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (9 pages)
21 March 2014Alterations to floating charge 2 (129 pages)
21 March 2014Alterations to floating charge 3 (129 pages)
21 March 2014Alterations to floating charge 4 (128 pages)
21 March 2014Alterations to floating charge 1 (128 pages)
21 March 2014Alterations to floating charge 4 (128 pages)
21 March 2014Alterations to floating charge 3 (129 pages)
21 March 2014Alterations to floating charge 1 (128 pages)
21 March 2014Alterations to floating charge 2 (129 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
4 July 2013Registration of charge 4434680007 (21 pages)
4 July 2013Registration of charge 4434680007 (21 pages)
19 June 2013Registration of charge 4434680006 (20 pages)
19 June 2013Alterations to floating charge 1 (107 pages)
19 June 2013Alterations to floating charge 1 (107 pages)
19 June 2013Registration of charge 4434680005 (20 pages)
19 June 2013Registration of charge 4434680006 (20 pages)
19 June 2013Registration of charge 4434680005 (20 pages)
18 June 2013Appointment of Mr Paul Watt Mitchell as a director (2 pages)
18 June 2013Appointment of Mr Paul Watt Mitchell as a director (2 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)
15 June 2013Alterations to floating charge 3 (108 pages)
15 June 2013Alterations to floating charge 2 (108 pages)
15 June 2013Alterations to floating charge 2 (108 pages)
4 April 2013Resolutions
  • RES13 ‐ Shares converted/subdivided 14/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
4 April 2013Sub-division of shares on 14 March 2013 (5 pages)
4 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 91,852.18
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 167,137.77
(5 pages)
4 April 2013Resolutions
  • RES13 ‐ Shares converted/subdivided 14/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
4 April 2013Sub-division of shares on 14 March 2013 (5 pages)
4 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 167,137.77
(5 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 91,852.18
(4 pages)
4 April 2013Change of share class name or designation (2 pages)
28 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 March 2013Appointment of Mr David Williams as a director (2 pages)
28 March 2013Appointment of Mr David Williams as a director (2 pages)
28 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 March 2013Duplicate mortgage certificatecharge no:4 (6 pages)
28 March 2013Appointment of Mr Mark Robert Kerr as a director (2 pages)
28 March 2013Appointment of Mr Mark Robert Kerr as a director (2 pages)
28 March 2013Duplicate mortgage certificatecharge no:4 (6 pages)
27 March 2013Alterations to floating charge 4 (14 pages)
27 March 2013Alterations to floating charge 4 (14 pages)
27 March 2013Alterations to floating charge 2 (14 pages)
27 March 2013Alterations to floating charge 3 (14 pages)
27 March 2013Alterations to floating charge 2 (14 pages)
27 March 2013Alterations to floating charge 3 (14 pages)
23 March 2013Alterations to floating charge 1 (14 pages)
23 March 2013Alterations to floating charge 1 (14 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 March 2013Appointment of Malcolm Lindsay Edward as a director (2 pages)
7 March 2013Termination of appointment of Alastair Wyper as a director (1 page)
7 March 2013Termination of appointment of Alastair Wyper as a director (1 page)
7 March 2013Appointment of Malcolm Lindsay Edward as a director (2 pages)
4 March 2013Company name changed blackwood shelf (no.7) LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed blackwood shelf (no.7) LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)