RAMCO TUBULAR SERVICES LIMITED
PORTLETHEN

Hellopages » Aberdeenshire » Aberdeenshire » AB1 4YA

Company number SC099251
Status Active
Incorporation Date 23 May 1986
Company Type Private Limited Company
Address BADENTOY ROAD, BADENTOY PARK, PORTLETHEN, ABERDEEN, AB1 4YA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Alterations to floating charge SC0992510018; Alterations to floating charge SC0992510017. The most likely internet sites of RAMCO TUBULAR SERVICES LIMITED are www.ramcotubularservices.co.uk, and www.ramco-tubular-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Ramco Tubular Services Limited is a Private Limited Company. The company registration number is SC099251. Ramco Tubular Services Limited has been working since 23 May 1986. The present status of the company is Active. The registered address of Ramco Tubular Services Limited is Badentoy Road Badentoy Park Portlethen Aberdeen Ab1 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. TAYLOR, Robert James is a Director of the company. Secretary EDWARD, Malcolm has been resigned. Secretary MOAR, Christopher Gilbert has been resigned. Secretary PATTERSON, Stephen has been resigned. Director BARKER, Norman John has been resigned. Director BERTRAM, Steven Ross has been resigned. Director CUMMING, Norman Stewart has been resigned. Director EDWARD, Malcolm Lindsay has been resigned. Director EWEN, Roger Moir Hutchison has been resigned. Director REMP, Stephen Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MITCHELL, Paul Watt
Appointed Date: 31 October 2013

Director
MITCHELL, Paul Watt
Appointed Date: 25 November 2013
56 years old

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

Director
TAYLOR, Robert James
Appointed Date: 06 April 1992
67 years old

Resigned Directors

Secretary
EDWARD, Malcolm
Resigned: 21 May 1994

Secretary
MOAR, Christopher Gilbert
Resigned: 06 November 1995
Appointed Date: 21 May 1994

Secretary
PATTERSON, Stephen
Resigned: 31 October 2013
Appointed Date: 06 November 1995

Director
BARKER, Norman John
Resigned: 31 October 2002
Appointed Date: 06 April 1992
89 years old

Director
BERTRAM, Steven Ross
Resigned: 16 December 2005
Appointed Date: 06 April 1992
65 years old

Director
CUMMING, Norman Stewart
Resigned: 25 November 2013
76 years old

Director
EDWARD, Malcolm Lindsay
Resigned: 01 May 2015
Appointed Date: 06 April 1992
66 years old

Director
EWEN, Roger Moir Hutchison
Resigned: 10 February 1994
Appointed Date: 06 April 1992
80 years old

Director
REMP, Stephen Edward
Resigned: 06 April 1992
78 years old

RAMCO TUBULAR SERVICES LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Alterations to floating charge SC0992510018
26 May 2016
Alterations to floating charge SC0992510017
19 May 2016
Registration of charge SC0992510017, created on 11 May 2016
19 May 2016
Registration of charge SC0992510018, created on 11 May 2016
...
... and 146 more events
19 Sep 1986
Registered office changed on 19/09/86 from: 24 castle street edinburgh EH2 3JQ

19 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Jul 1986
Company name changed resoleaf LIMITED\certificate issued on 16/07/86
23 May 1986
Incorporation
19 May 1986
Certificate of Incorporation

RAMCO TUBULAR SERVICES LIMITED Charges

11 May 2016
Charge code SC09 9251 0018
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 SC09 9251 0017
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Zak Fleming
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…
23 December 2005
Standard security
Delivered: 5 January 2006
Status: Satisfied on 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area of ground extending to one hectare and two…
23 December 2005
Standard security
Delivered: 5 January 2006
Status: Satisfied on 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects lying to the east of badentoy crescent…
23 December 2005
Standard security
Delivered: 5 January 2006
Status: Satisfied on 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as site W1 badentoy industrial estate…
23 December 2005
Standard security
Delivered: 5 January 2006
Status: Satisfied on 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area of ground lying to the west side of badentoy…
23 December 2005
Standard security
Delivered: 5 January 2006
Status: Satisfied on 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects at redmyre farm, portlethen, aberdeen lying on…
23 December 2005
Standard security
Delivered: 5 January 2006
Status: Satisfied on 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects know as site ai badentoy crescent, badentoy…
23 December 2005
Standard security
Delivered: 5 January 2006
Status: Satisfied on 8 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects lying on the southwest side of badentoy road…
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…
11 April 2003
Bond & floating charge
Delivered: 25 April 2003
Status: Satisfied on 7 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 July 1996
Standard security
Delivered: 2 August 1996
Status: Satisfied on 1 November 2012
Persons entitled: Grenville Archer Irvine-Fortescue
Description: 1.72 hectares, part of the lands of auquhorthies and of the…
23 July 1996
Standard security
Delivered: 2 August 1996
Status: Satisfied on 26 March 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two areas of ground, part of badentoy ind est, portlethen…
17 October 1986
Floating charge
Delivered: 21 October 1986
Status: Satisfied on 23 January 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…