RAMCO HOLDINGS LIMITED
ABERDEEN DMWS 731 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YA

Company number SC286980
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address RAMCO BADENTOY ROAD, BADENTOY INDUSTRIAL ESTATE, PORTLETHEN, ABERDEEN, AB12 4YA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Alterations to floating charge SC2869800006. The most likely internet sites of RAMCO HOLDINGS LIMITED are www.ramcoholdings.co.uk, and www.ramco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Aberdeen Rail Station is 5.5 miles; to Stonehaven Rail Station is 7.6 miles; to Dyce Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramco Holdings Limited is a Private Limited Company. The company registration number is SC286980. Ramco Holdings Limited has been working since 04 July 2005. The present status of the company is Active. The registered address of Ramco Holdings Limited is Ramco Badentoy Road Badentoy Industrial Estate Portlethen Aberdeen Ab12 4ya. . MITCHELL, Paul Watt is a Secretary of the company. MITCHELL, Paul Watt is a Director of the company. SMITH, Derek is a Director of the company. Secretary BLACKWOOD PARTNERS LLP has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director CUMMING, Norman Stewart has been resigned. Director EDWARD, Malcolm Lindsay has been resigned. Director LALL, Vikram has been resigned. Director MACFIE, Andrew James has been resigned. Director MORRISON, Alexander Fraser, Sir has been resigned. Director MORRISON, Alexander Peter has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITCHELL, Paul Watt
Appointed Date: 31 October 2013

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

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

Resigned Directors

Secretary
BLACKWOOD PARTNERS LLP
Resigned: 31 October 2013
Appointed Date: 14 March 2013

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 March 2013
Appointed Date: 04 July 2005

Director
CUMMING, Norman Stewart
Resigned: 25 November 2013
Appointed Date: 16 December 2005
76 years old

Director
EDWARD, Malcolm Lindsay
Resigned: 01 May 2015
Appointed Date: 16 December 2005
66 years old

Director
LALL, Vikram
Resigned: 14 March 2013
Appointed Date: 16 December 2005
78 years old

Director
MACFIE, Andrew James
Resigned: 14 March 2013
Appointed Date: 12 October 2005
68 years old

Director
MORRISON, Alexander Fraser, Sir
Resigned: 14 March 2013
Appointed Date: 13 January 2006
77 years old

Director
MORRISON, Alexander Peter
Resigned: 06 December 2006
Appointed Date: 12 October 2005
51 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 12 October 2005
Appointed Date: 04 July 2005

Persons With Significant Control

Ramco Acquisition Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAMCO HOLDINGS LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 3 July 2016 with updates
26 May 2016
Alterations to floating charge SC2869800006
26 May 2016
Alterations to floating charge SC2869800007
19 May 2016
Registration of charge SC2869800006, created on 11 May 2016
...
... and 86 more events
17 Oct 2005
Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2
17 Oct 2005
Director resigned
17 Oct 2005
New director appointed
17 Oct 2005
New director appointed
04 Jul 2005
Incorporation

RAMCO HOLDINGS LIMITED Charges

11 May 2016
Charge code SC28 6980 0007
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Zak Fleming
Description: The whole of the property, assets and rights (including…
11 May 2016
Charge code SC28 6980 0006
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Derek Smith
Description: The whole of the property, assets and rights (including…
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…
16 December 2005
Floating charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…