RAM TUBULARS SCOTLAND LIMITED
ABERDEEN F.J.S. LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC156196
Status Active
Incorporation Date 27 February 1995
Company Type Private Limited Company
Address BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 July 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of RAM TUBULARS SCOTLAND LIMITED are www.ramtubularsscotland.co.uk, and www.ram-tubulars-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ram Tubulars Scotland Limited is a Private Limited Company. The company registration number is SC156196. Ram Tubulars Scotland Limited has been working since 27 February 1995. The present status of the company is Active. The registered address of Ram Tubulars Scotland Limited is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. STEWART, Fiona June is a Director of the company. STEWART, James is a Director of the company. Nominee Secretary DAVIES WOOD SUMMERS has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Director STEWART, Fiona June has been resigned. Director SUMMERS, Gillian Elizabeth has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 23 August 2011

Director
STEWART, Fiona June
Appointed Date: 18 May 2001
63 years old

Director
STEWART, James
Appointed Date: 29 December 1999
68 years old

Resigned Directors

Nominee Secretary
DAVIES WOOD SUMMERS
Resigned: 01 May 2006
Appointed Date: 27 February 1995

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 23 August 2011
Appointed Date: 01 May 2006

Director
STEWART, Fiona June
Resigned: 29 December 1999
Appointed Date: 18 April 1995
63 years old

Director
SUMMERS, Gillian Elizabeth
Resigned: 13 April 1995
Appointed Date: 27 February 1995
60 years old

Persons With Significant Control

Mrs Fiona June Stewart
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Stewart
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAM TUBULARS SCOTLAND LIMITED Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Dec 2016
Full accounts made up to 31 July 2016
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

13 Jan 2016
Full accounts made up to 31 July 2015
20 May 2015
Director's details changed for Mr James Stewart on 20 May 2015
...
... and 70 more events
19 Apr 1995
Director resigned
19 Apr 1995
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 1995
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 1995
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 1995
Incorporation

RAM TUBULARS SCOTLAND LIMITED Charges

31 March 2015
Charge code SC15 6196 0004
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Birchwood, kinellar, aberdeen. Title number ABN73008…
20 November 2006
Standard security
Delivered: 24 November 2006
Status: Satisfied on 3 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Birchwood kinellar aberdeen.
19 August 2004
Standard security
Delivered: 25 August 2004
Status: Satisfied on 3 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site b, birchwood, kinellar, aberdeen.
9 May 2001
Bond & floating charge
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…