Company NameOriginal Ramen Limited
Company StatusActive
Company NumberSC628824
CategoryPrivate Limited Company
Incorporation Date29 April 2019(4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Beveridge
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 411 Baltic Chambers 50 Wellington Street
Glasgow
Strathclyde
G2 6HJ
Scotland
Director NameMr Fraser Duncan McIlwraith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Mitchell Drive
Milngavie
Glasgow
G62 6PY
Scotland
Director NameMr Adam Strang
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 411 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland

Location

Registered AddressSuite 411 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

25 May 2023Delivered on: 6 June 2023
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Outstanding

Filing History

29 February 2024Unaudited abridged accounts made up to 30 April 2023 (10 pages)
27 June 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
6 June 2023Registration of charge SC6288240001, created on 25 May 2023 (15 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
15 December 2022Appointment of Mr Adam Strang as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Mr Fraser Duncan Mcilwraith as a director on 15 December 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
22 April 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
30 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
29 April 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-29
  • GBP 1
(35 pages)