Company NameRamshorn Solutions Llp
Company StatusDissolved
Company NumberSO303608
CategoryLimited Liability Partnership
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Directors

LLP Designated Member NameKrontex Services Ltd (Corporation)
StatusClosed
Appointed17 September 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 04 December 2018)
Correspondence Address7 New Road
Belize City
Republic Of Belize
LLP Designated Member NameNostrex Services Ltd (Corporation)
StatusClosed
Appointed17 September 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 04 December 2018)
Correspondence Address3rd Floor C&H Towers C&H Towers
Corner Of Great Marlborough And Great George Str
Roseau
Dominica
LLP Designated Member NameFiltex Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address#1 Mapp Street
Belize City
-
LLP Designated Member NameMiramex Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address# 1 Mapp Street
Belize City
-

Location

Registered Address42b Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,699,633
Gross Profit£9,694
Net Worth-£603
Cash£1,679
Current Liabilities£2,282

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the limited liability partnership off the register (3 pages)
9 February 2017Application to strike the limited liability partnership off the register (3 pages)
24 January 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
24 January 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
26 September 2016Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ to 42B Haymarket Terrace Edinburgh EH12 5LA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ to 42B Haymarket Terrace Edinburgh EH12 5LA on 26 September 2016 (1 page)
15 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
15 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
5 November 2015Annual return made up to 20 October 2015 (3 pages)
5 November 2015Annual return made up to 20 October 2015 (3 pages)
12 February 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
12 February 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
21 October 2014Annual return made up to 20 October 2014 (3 pages)
21 October 2014Annual return made up to 20 October 2014 (3 pages)
3 April 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
3 April 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
3 December 2013Annual return made up to 20 October 2013 (3 pages)
3 December 2013Annual return made up to 20 October 2013 (3 pages)
17 September 2013Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD United Kingdom on 17 September 2013 (1 page)
17 September 2013Appointment of Nostrex Services Ltd as a member (2 pages)
17 September 2013Appointment of Nostrex Services Ltd as a member (2 pages)
17 September 2013Termination of appointment of Miramex Limited as a member (1 page)
17 September 2013Appointment of Krontex Services Ltd as a member (2 pages)
17 September 2013Appointment of Krontex Services Ltd as a member (2 pages)
17 September 2013Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD United Kingdom on 17 September 2013 (1 page)
17 September 2013Termination of appointment of Filtex Limited as a member (1 page)
17 September 2013Termination of appointment of Filtex Limited as a member (1 page)
17 September 2013Termination of appointment of Miramex Limited as a member (1 page)
27 February 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
27 February 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
20 October 2012Annual return made up to 20 October 2012 (3 pages)
20 October 2012Annual return made up to 20 October 2012 (3 pages)
20 October 2011Incorporation of a limited liability partnership (6 pages)
20 October 2011Incorporation of a limited liability partnership (6 pages)