Company NameRamco Middle East Limited
Company StatusDissolved
Company NumberSC596763
CategoryPrivate Limited Company
Incorporation Date10 May 2018(5 years, 11 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Russel Timothy Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(same day as company formation)
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
StatusClosed
Appointed10 September 2018(4 months after company formation)
Appointment Duration5 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed07 July 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2023)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Paul Watt Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadentoy Road Badentoy Park
Portlethen
Aberdeen
AB12 4YA
Scotland
Secretary NameMr Paul Watt Mitchell
StatusResigned
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressBadentoy Road Badentoy Park
Portlethen
Aberdeen
AB12 4YA
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed10 September 2018(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2019)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2019(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2022)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 October 2018Delivered on: 2 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
29 June 2023Application to strike the company off the register (1 page)
10 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
3 February 2023Satisfaction of charge SC5967630001 in full (1 page)
8 July 2022Termination of appointment of Mitre Secretaries Limited as a secretary on 7 July 2022 (1 page)
8 July 2022Appointment of Brodies Secretarial Services Limited as a secretary on 7 July 2022 (2 pages)
8 July 2022Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 8 July 2022 (1 page)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (20 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
25 January 2021Full accounts made up to 31 December 2019 (21 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (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 Badentoy Road Badentoy Park Portlethen Aberdeen AB12 4YA United Kingdom to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
30 October 2018Appointment of Blackwood Partners Llp as a secretary on 10 September 2018 (2 pages)
2 October 2018Registration of charge SC5967630001, created on 2 October 2018 (16 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)
17 September 2018Termination of appointment of Paul Watt Mitchell as a secretary on 10 September 2018 (1 page)
10 May 2018Incorporation
Statement of capital on 2018-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)