RAVENSCRAIG LIMITED
STAMEK LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC192142
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registration of charge SC1921420004, created on 20 March 2017; Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RAVENSCRAIG LIMITED are www.ravenscraig.co.uk, and www.ravenscraig.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Ravenscraig Limited is a Private Limited Company. The company registration number is SC192142. Ravenscraig Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Ravenscraig Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROOKS, Paul David Edward, Dr is a Director of the company. COLQUHOUN, Douglas Lamont is a Director of the company. DAVIES, Nicholas William is a Director of the company. DAVIS, Michael John is a Director of the company. JACKSON, Lesley is a Director of the company. MCLEOD, Douglas is a Director of the company. MCQUADE, James Allan is a Director of the company. NOTTINGHAM, Mathew Paul is a Director of the company. PICKFORD, Andrew Raymond is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Director BOYES, Steven John has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director CHATTERTON, Neil has been resigned. Director COLLINS, James Murray has been resigned. Director DAVIES, Neil has been resigned. Director DAVIES, Nicholas William has been resigned. Director EVANS, Robert John has been resigned. Director FITZSIMONS, James Patrick has been resigned. Director GABRIEL, David Ronald has been resigned. Director MCMANUS, John has been resigned. Director MCQUADE, James Allan has been resigned. Director MORRIS, John Colin has been resigned. Director REEVES, Richard John has been resigned. Director SHOYLEKOV, Richard Ivan has been resigned. Director SILBER, Adrian Giles has been resigned. Director SMITH, Craig Robert has been resigned. Director STRICKLAND, Paul Rodger has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. Director WOODBURN, Pamela has been resigned. Director WRIGHT, Mandy Edna Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2004

Director
BROOKS, Paul David Edward, Dr
Appointed Date: 04 December 2007
60 years old

Director
COLQUHOUN, Douglas Lamont
Appointed Date: 31 August 2016
60 years old

Director
DAVIES, Nicholas William
Appointed Date: 26 January 2011
64 years old

Director
DAVIS, Michael John
Appointed Date: 01 July 2013
58 years old

Director
JACKSON, Lesley
Appointed Date: 31 August 2016
42 years old

Director
MCLEOD, Douglas
Appointed Date: 30 June 2008
72 years old

Director
MCQUADE, James Allan
Appointed Date: 04 March 2010
67 years old

Director
NOTTINGHAM, Mathew Paul
Appointed Date: 22 February 2016
59 years old

Director
PICKFORD, Andrew Raymond
Appointed Date: 23 March 2009
58 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 01 May 2004
Appointed Date: 23 December 1998

Director
BOYES, Steven John
Resigned: 26 January 2011
Appointed Date: 11 December 2008
65 years old

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 08 March 1999
Appointed Date: 23 December 1998
71 years old

Director
CHATTERTON, Neil
Resigned: 23 March 2009
Appointed Date: 08 March 1999
73 years old

Director
COLLINS, James Murray
Resigned: 14 May 2007
Appointed Date: 19 April 2004
61 years old

Director
DAVIES, Neil
Resigned: 01 July 2013
Appointed Date: 07 December 2010
49 years old

Director
DAVIES, Nicholas William
Resigned: 15 January 2009
Appointed Date: 19 April 2006
64 years old

Director
EVANS, Robert John
Resigned: 22 February 2016
Appointed Date: 27 October 2010
52 years old

Director
FITZSIMONS, James Patrick
Resigned: 30 June 2008
Appointed Date: 19 April 2006
66 years old

Director
GABRIEL, David Ronald
Resigned: 31 December 1999
Appointed Date: 08 March 1999
83 years old

Director
MCMANUS, John
Resigned: 21 October 2014
Appointed Date: 14 May 2007
75 years old

Director
MCQUADE, James Allan
Resigned: 29 June 2009
Appointed Date: 28 November 2008
67 years old

Director
MORRIS, John Colin
Resigned: 04 August 2016
Appointed Date: 04 March 2010
76 years old

Director
REEVES, Richard John
Resigned: 16 June 2005
Appointed Date: 01 January 2000
79 years old

Director
SHOYLEKOV, Richard Ivan
Resigned: 04 December 2007
Appointed Date: 16 June 2005
60 years old

Director
SILBER, Adrian Giles
Resigned: 11 December 2008
Appointed Date: 19 April 2006
70 years old

Director
SMITH, Craig Robert
Resigned: 27 October 2010
Appointed Date: 12 January 2009
53 years old

Director
STRICKLAND, Paul Rodger
Resigned: 05 October 2010
Appointed Date: 19 April 2006
74 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 08 March 1999
Appointed Date: 23 December 1998
67 years old

Director
WOODBURN, Pamela
Resigned: 28 November 2008
Appointed Date: 19 April 2004
67 years old

Director
WRIGHT, Mandy Edna Elizabeth
Resigned: 04 March 2010
Appointed Date: 19 April 2004
60 years old

Persons With Significant Control

Tata Steel Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wilson Bowden (Ravenscraig) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scottish Enterprise
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAVENSCRAIG LIMITED Events

22 Mar 2017
Registration of charge SC1921420004, created on 20 March 2017
06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Appointment of Mr Douglas Lamont Colquhoun as a director on 31 August 2016
05 Sep 2016
Appointment of Lesley Jackson as a director on 31 August 2016
...
... and 100 more events
23 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1999
New director appointed
10 Mar 1999
Director resigned
10 Mar 1999
Director resigned
23 Dec 1998
Incorporation

RAVENSCRAIG LIMITED Charges

20 March 2017
Charge code SC19 2142 0004
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Bdw Trading Limited (As Defined in the Instrument Evidencing the Charge Accompanying This MR01)
Description: All and whole that area of land at ravenscraig, motherwell…
19 April 2016
Charge code SC19 2142 0003
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Land at ravenscraig, motherwell. LAN41622 and LAN192159…
10 October 2008
Standard security
Delivered: 20 October 2008
Status: Outstanding
Persons entitled: North Lanarkshire Council
Description: 6.98 hectares at ravenscraig, motherwell part of LAN141622.
3 July 2007
Standard security
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Board of Management of Motherwell College
Description: Subjects and others extending to 6.63 hectares or thereby…