Company NameRamage Estates Limited
DirectorHugh Edward Mulgrew
Company StatusActive
Company NumberSC471253
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hugh Edward Mulgrew
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2023(9 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Limekiln Road
Ayr
KA8 8DG
Scotland
Director NameMs Gail Ramage
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address153 High Street
Irvine
KA12 8AD
Scotland
Director NameMiss Rachel Victoria Hamilton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressEldo House Monkton Road
Prestwick
Ayrshire
KA9 2PB
Scotland

Location

Registered Address12 Limekiln Road
Ayr
KA8 8DG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Gail Ramage
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 4 days from now)

Charges

17 May 2022Delivered on: 18 May 2022
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 12B limekiln road, ayr, KA8 8DG registered under title number AYR63891.
Outstanding
16 May 2022Delivered on: 16 May 2022
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
25 October 2021Delivered on: 11 November 2021
Persons entitled: Bramhall Commercial Limited

Classification: A registered charge
Particulars: Commercial premises 12B limekiln road, ayr registered in the land register of scotland under title number AYR63891.
Outstanding
5 November 2021Delivered on: 11 November 2021
Persons entitled: Bramhall Commercial Limited

Classification: A registered charge
Outstanding
24 April 2014Delivered on: 1 May 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 12B kimekilns road ayr AYR63891.
Outstanding
20 March 2014Delivered on: 9 April 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2023Registration of charge SC4712530008, created on 21 December 2023 (6 pages)
19 December 2023Registration of charge SC4712530007, created on 18 December 2023 (14 pages)
10 May 2023Micro company accounts made up to 28 February 2022 (5 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
10 May 2023Termination of appointment of Rachel Victoria Hamilton as a director on 1 May 2023 (1 page)
10 May 2023Appointment of Mr Hugh Edward Mulgrew as a director on 1 May 2023 (2 pages)
31 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
18 May 2022Satisfaction of charge SC4712530004 in full (1 page)
18 May 2022Registration of charge SC4712530006, created on 17 May 2022 (3 pages)
18 May 2022Satisfaction of charge SC4712530003 in full (1 page)
16 May 2022Registration of charge SC4712530005, created on 16 May 2022 (5 pages)
24 March 2022Satisfaction of charge SC4712530001 in full (1 page)
24 March 2022Satisfaction of charge SC4712530002 in full (1 page)
3 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
11 November 2021Registration of charge SC4712530003, created on 5 November 2021 (16 pages)
11 November 2021Registration of charge SC4712530004, created on 25 October 2021 (6 pages)
3 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 April 2021Compulsory strike-off action has been discontinued (1 page)
29 April 2021Micro company accounts made up to 29 February 2020 (5 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
12 June 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
30 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 July 2019Registered office address changed from Eldo House Monkton Rd Prestwick KA9 2PB to 12 Limekiln Road Ayr KA8 8DG on 9 July 2019 (1 page)
20 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 June 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 June 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 June 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 April 2017Compulsory strike-off action has been suspended (1 page)
22 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Registered office address changed from 21a Montgomerie Crescent Saltcoats KA215BT to Eldo House Monkton Rd Prestwick KA9 2PB on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from 21a Montgomerie Crescent Saltcoats KA215BT to Eldo House Monkton Rd Prestwick KA9 2PB on 7 March 2017 (2 pages)
16 January 2017Appointment of Miss Rachel Hamilton as a director on 1 October 2016 (3 pages)
16 January 2017Appointment of Miss Rachel Hamilton as a director on 1 October 2016 (3 pages)
15 December 2016Termination of appointment of Gail Ramage as a director on 1 October 2016 (2 pages)
15 December 2016Termination of appointment of Gail Ramage as a director on 1 October 2016 (2 pages)
27 April 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 April 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 April 2016Annual return made up to 28 February 2016
Statement of capital on 2016-04-27
  • GBP 1
(19 pages)
27 April 2016Annual return made up to 28 February 2016
Statement of capital on 2016-04-27
  • GBP 1
(19 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Administrative restoration application (3 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Administrative restoration application (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
1 May 2014Registration of charge 4712530002 (7 pages)
1 May 2014Registration of charge 4712530002 (7 pages)
9 April 2014Registration of charge 4712530001 (10 pages)
9 April 2014Registration of charge 4712530001 (10 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
(27 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
(27 pages)