RAMCORE HOTELS LIMITED
EDINBURGH PACIFIC SHELF 1405 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC311503
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address BURNESS PAULL & WILLIAMSONS LLP, 50 LOTHIAN ROAD, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of RAMCORE HOTELS LIMITED are www.ramcorehotels.co.uk, and www.ramcore-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ramcore Hotels Limited is a Private Limited Company. The company registration number is SC311503. Ramcore Hotels Limited has been working since 06 November 2006. The present status of the company is Active. The registered address of Ramcore Hotels Limited is Burness Paull Williamsons Llp 50 Lothian Road Edinburgh Eh3 9wj. . HORNBACHER, Bradley Dean is a Secretary of the company. CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. GAFFNEY, Patrick Michael is a Director of the company. HEININGER, Karl Daniel is a Director of the company. SEDLMAYER, Daniel is a Director of the company. VOIT, Peter is a Director of the company. Secretary MCCAFFER, Stuart John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Stewart has been resigned. Director KENNEDY, Alistair John has been resigned. Director LAPPING, Andrew Christopher has been resigned. Director MCCAFFER, Stuart John has been resigned. Director MCCAFFER, Stuart John has been resigned. Director WOODCOCK, Louis Peter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HORNBACHER, Bradley Dean
Appointed Date: 21 August 2013

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 26 February 2013

Director
GAFFNEY, Patrick Michael
Appointed Date: 26 February 2013
69 years old

Director
HEININGER, Karl Daniel
Appointed Date: 26 February 2013
64 years old

Director
SEDLMAYER, Daniel
Appointed Date: 26 February 2013
57 years old

Director
VOIT, Peter
Appointed Date: 26 February 2013
62 years old

Resigned Directors

Secretary
MCCAFFER, Stuart John
Resigned: 26 February 2013
Appointed Date: 26 January 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 January 2007
Appointed Date: 06 November 2006

Director
CAMPBELL, Stewart
Resigned: 26 February 2013
Appointed Date: 20 September 2012
48 years old

Director
KENNEDY, Alistair John
Resigned: 26 February 2013
Appointed Date: 27 March 2007
64 years old

Director
LAPPING, Andrew Christopher
Resigned: 26 February 2013
Appointed Date: 27 March 2007
62 years old

Director
MCCAFFER, Stuart John
Resigned: 26 February 2013
Appointed Date: 06 June 2007
61 years old

Director
MCCAFFER, Stuart John
Resigned: 27 March 2007
Appointed Date: 26 January 2007
61 years old

Director
WOODCOCK, Louis Peter
Resigned: 09 September 2012
Appointed Date: 26 January 2007
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 January 2007
Appointed Date: 06 November 2006

Persons With Significant Control

Henry Kar Shun Cheng
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

RAMCORE HOTELS LIMITED Events

26 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
27 Jan 2016
Full accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,018.3

22 Sep 2015
Director's details changed for Mr Patrick Michael Gaffney on 8 September 2015
...
... and 90 more events
01 Feb 2007
Registered office changed on 01/02/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
01 Feb 2007
Director resigned
01 Feb 2007
Secretary resigned
31 Jan 2007
Company name changed pacific shelf 1405 LIMITED\certificate issued on 31/01/07
06 Nov 2006
Incorporation

RAMCORE HOTELS LIMITED Charges

26 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: United Overseas Bank Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2013
Floating charge
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: United Overseas Bank Limited
Description: Undertaking & all property & assets present & future…
25 February 2009
Floating charge
Delivered: 11 March 2009
Status: Satisfied on 23 March 2013
Persons entitled: Hindley Hotels LLP
Description: Undertaking & all property & assets present & future…
25 February 2009
Floating charge
Delivered: 11 March 2009
Status: Satisfied on 23 March 2013
Persons entitled: Bdl Management Limited
Description: Undertaking & all property & assets present & future…
6 July 2007
Floating charge
Delivered: 16 July 2007
Status: Satisfied on 23 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 March 2007
Floating charge
Delivered: 5 April 2007
Status: Satisfied on 23 March 2013
Persons entitled: Bdl Management Limited
Description: Undertaking and all property and assets present and future…
27 March 2007
Floating charge
Delivered: 5 April 2007
Status: Satisfied on 23 March 2013
Persons entitled: Hindley Hotels LLP
Description: Undertaking and all property and assets present and future…
27 March 2007
Floating charge
Delivered: 5 April 2007
Status: Satisfied on 22 January 2013
Persons entitled: Kennedy Group Holdings Limited
Description: Undertaking and all property and assets present and future…