RAMCO ACQUISITION LIMITED
ABERDEEN BLACKWOOD SHELF (NO.7) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC443468
Status Active
Incorporation Date 25 February 2013
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Alterations to floating charge SC4434680010. The most likely internet sites of RAMCO ACQUISITION LIMITED are www.ramcoacquisition.co.uk, and www.ramco-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramco Acquisition Limited is a Private Limited Company. The company registration number is SC443468. Ramco Acquisition Limited has been working since 25 February 2013. The present status of the company is Active. The registered address of Ramco Acquisition Limited is Blackwood House Union Grove Lane Aberdeen Ab10 6xu. . BLACKWOOD PARTNERS LLP is a Secretary of the company. KERR, Mark Robert is a Director of the company. MITCHELL, Paul Watt is a Director of the company. SMITH, Derek is a Director of the company. WILLIAMS, David John is a Director of the company. Director EDWARD, Malcolm Lindsay has been resigned. Director WYPER, Alastair Blackwood has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 25 February 2013

Director
KERR, Mark Robert
Appointed Date: 14 March 2013
58 years old

Director
MITCHELL, Paul Watt
Appointed Date: 04 June 2013
56 years old

Director
SMITH, Derek
Appointed Date: 01 May 2015
59 years old

Director
WILLIAMS, David John
Appointed Date: 14 March 2013
72 years old

Resigned Directors

Director
EDWARD, Malcolm Lindsay
Resigned: 01 May 2015
Appointed Date: 06 March 2013
66 years old

Director
WYPER, Alastair Blackwood
Resigned: 06 March 2013
Appointed Date: 25 February 2013
56 years old

Persons With Significant Control

Ldc (Nominees) Limited
Notified on: 11 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAMCO ACQUISITION LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Alterations to floating charge SC4434680010
26 May 2016
Alterations to floating charge SC4434680009
20 May 2016
Statement of capital following an allotment of shares on 11 May 2016
  • GBP 86,777.374

...
... and 58 more events
21 Mar 2013
Particulars of a mortgage or charge / charge no: 4
07 Mar 2013
Termination of appointment of Alastair Wyper as a director
07 Mar 2013
Appointment of Malcolm Lindsay Edward as a director
04 Mar 2013
Company name changed blackwood shelf (no.7) LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution

25 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RAMCO ACQUISITION LIMITED Charges

11 May 2016
Charge code SC44 3468 0010
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Derek Smith
Description: The whole of the property, assets and rights (including…
11 May 2016
Charge code SC44 3468 0009
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Zak Fleming
Description: The whole of the property, assets and rights (including…
20 April 2016
Charge code SC44 3468 0008
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
2 July 2013
Charge code SC44 3468 0007
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
6 June 2013
Charge code SC44 3468 0006
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
6 June 2013
Charge code SC44 3468 0005
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
14 March 2013
Floating charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: David Williams
Description: Undertaking & all property & assets present & future…
14 March 2013
Floating charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Ldc Parallel Ii LP
Description: Undertaking & all property & assets present & future…
14 March 2013
Floating charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Ldc Ii LP
Description: Undertaking & all property & assets present & future…
14 March 2013
Floating charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…