RAMDOCK LIMITED
EDINBURGH ANDSTRAT (NO. 146) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9JG
Company number SC226032
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address LITTLEJOHNS, 115 LAURISTON PLACE, EDINBURGH, EH3 9JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of RAMDOCK LIMITED are www.ramdock.co.uk, and www.ramdock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Ramdock Limited is a Private Limited Company. The company registration number is SC226032. Ramdock Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Ramdock Limited is Littlejohns 115 Lauriston Place Edinburgh Eh3 9jg. . SHAND, Ian is a Secretary of the company. SHAND, George is a Director of the company. SHAND, Ian Mckenzie is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Secretary AS COMPANY SERVICES LIMITED has been resigned. Director BROWN, Simon Thomas David has been resigned. Director KERR, John Neilson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAND, Ian
Appointed Date: 13 February 2010

Director
SHAND, George
Appointed Date: 28 March 2002
88 years old

Director
SHAND, Ian Mckenzie
Appointed Date: 28 March 2002
59 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 26 November 2007
Appointed Date: 05 December 2001

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 13 October 2010
Appointed Date: 26 November 2007

Director
BROWN, Simon Thomas David
Resigned: 28 March 2002
Appointed Date: 05 December 2001
65 years old

Director
KERR, John Neilson
Resigned: 28 March 2002
Appointed Date: 05 December 2001
69 years old

Persons With Significant Control

Andtrast (No. 144) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAMDOCK LIMITED Events

30 Jan 2017
Confirmation statement made on 5 December 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2

...
... and 68 more events
29 Mar 2002
New director appointed
29 Mar 2002
Director resigned
29 Mar 2002
Director resigned
28 Mar 2002
Company name changed andstrat (no. 146) LIMITED\certificate issued on 28/03/02
05 Dec 2001
Incorporation

RAMDOCK LIMITED Charges

5 October 2012
Standard security
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/8 mcleod street edinburgh MID35943.
5 October 2012
Standard security
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1F3 10 wheatfield place edinburgh MID20266.
5 October 2012
Standard security
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2F3 11 stewart terrace edinburgh mid 63950.
2 October 2012
Floating charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as 1 valleyfield street, edinburgh…
17 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as 1F3, 4 ramsay place, portobello…
17 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as 5/7 mcleod street, edinburgh…
17 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as 5/15 mcleod street, edinburgh…
17 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as 3F1, 4 ramsay place, portobello…
17 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as 2F3, 4 ramsay place, portobello…
20 August 2004
Standard security
Delivered: 27 August 2004
Status: Satisfied on 5 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 wheatfield place, edinburgh MID20266.
28 July 2004
Standard security
Delivered: 5 August 2004
Status: Satisfied on 5 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 stewart terrace, edinburgh.
5 August 2003
Floating charge
Delivered: 15 August 2003
Status: Satisfied on 26 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 11 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 valleyfield street, edinburgh.
15 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 11 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4(1F3) ramsay place, edinburgh.
15 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 11 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 (2F3) ramsay place, edinburgh.
15 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 11 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 (3F1) ramsay place, edinburgh.
15 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5/15 mcleod street, edinburgh.
15 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3/8 mcleod street, edinburgh.
15 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 5 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5/7 mcleod street, edinburgh.