RAM-TECH HYDRAULICS LTD.
PETERHEAD HIGH PERFORMANCE ENGINEERING LTD.

Hellopages » Aberdeenshire » Aberdeenshire » AB42 5DJ

Company number SC194706
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address WESTKNOCK, STUARTFIELD, PETERHEAD, ABERDEENSHIRE, SCOTLAND, AB42 5DJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 3,000 . The most likely internet sites of RAM-TECH HYDRAULICS LTD. are www.ramtechhydraulics.co.uk, and www.ram-tech-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Ram Tech Hydraulics Ltd is a Private Limited Company. The company registration number is SC194706. Ram Tech Hydraulics Ltd has been working since 26 March 1999. The present status of the company is Active. The registered address of Ram Tech Hydraulics Ltd is Westknock Stuartfield Peterhead Aberdeenshire Scotland Ab42 5dj. . HENDRY, Russell Cameron is a Secretary of the company. HENDRY, Justin John is a Director of the company. Secretary DEMANULE, Terry has been resigned. Secretary HENDRY, Linda has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HENDRY, Russell Cameron
Appointed Date: 24 August 2004

Director
HENDRY, Justin John
Appointed Date: 26 March 1999
52 years old

Resigned Directors

Secretary
DEMANULE, Terry
Resigned: 01 July 2004
Appointed Date: 08 January 2004

Secretary
HENDRY, Linda
Resigned: 08 January 2004
Appointed Date: 26 March 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Persons With Significant Control

Mr Justin John Hendry
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

RAM-TECH HYDRAULICS LTD. Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 3,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Secretary's details changed for Russell Cameron Hendry on 1 December 2015
...
... and 46 more events
06 May 1999
New secretary appointed
06 May 1999
New director appointed
29 Mar 1999
Director resigned
29 Mar 1999
Secretary resigned
26 Mar 1999
Incorporation