RAVENHILL LIMITED
MORAY FARM SERVICES (SCOTLAND) LIMITED

Hellopages » Moray » Moray » IV30 1XZ

Company number SC090191
Status Active
Incorporation Date 24 October 1984
Company Type Private Limited Company
Address MOYCROFT, ELGIN, MORAY, IV30 1XZ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Satisfaction of charge 18 in full; Satisfaction of charge 20 in full; Satisfaction of charge 22 in full. The most likely internet sites of RAVENHILL LIMITED are www.ravenhill.co.uk, and www.ravenhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Ravenhill Limited is a Private Limited Company. The company registration number is SC090191. Ravenhill Limited has been working since 24 October 1984. The present status of the company is Active. The registered address of Ravenhill Limited is Moycroft Elgin Moray Iv30 1xz. . BRUCE, Anne is a Secretary of the company. DAVIDSON, Frank Duncan is a Director of the company. DAVIDSON, Stewart Manson is a Director of the company. WILLS, John Dudley is a Director of the company. Secretary BARRON, David Chisholm has been resigned. Secretary CHISNELL, Robert has been resigned. Secretary DAVIDSON, Frank Duncan has been resigned. Director CHISNELL, Robert has been resigned. Director WILLS, John Arthur has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
BRUCE, Anne
Appointed Date: 01 September 1993

Director

Director
DAVIDSON, Stewart Manson
Appointed Date: 07 July 2009
47 years old

Director
WILLS, John Dudley
Appointed Date: 28 May 1992
60 years old

Resigned Directors

Secretary
BARRON, David Chisholm
Resigned: 21 November 1991
Appointed Date: 04 April 1991

Secretary
CHISNELL, Robert
Resigned: 31 August 1993
Appointed Date: 21 November 1991

Secretary
DAVIDSON, Frank Duncan
Resigned: 27 June 1991

Director
CHISNELL, Robert
Resigned: 31 August 1993
Appointed Date: 01 October 1992

Director
WILLS, John Arthur
Resigned: 15 March 1991

RAVENHILL LIMITED Events

09 Feb 2017
Satisfaction of charge 18 in full
09 Feb 2017
Satisfaction of charge 20 in full
09 Feb 2017
Satisfaction of charge 22 in full
13 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 105,000

...
... and 135 more events
03 Nov 1987
Return made up to 29/10/87; full list of members

11 Nov 1986
Full accounts made up to 31 December 1985

21 May 1986
Return made up to 14/05/86; full list of members

29 Jan 1985
Company name changed\certificate issued on 29/01/85
24 Oct 1984
Incorporation

RAVENHILL LIMITED Charges

16 February 2016
Charge code SC09 0191 0029
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at markethill road, turriff being all and whole that…
16 February 2016
Charge code SC09 0191 0028
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 31, kirkhill industrial estate…
16 February 2016
Charge code SC09 0191 0027
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: All and whole that area of land extending to 0.75 hectares…
14 January 2016
Charge code SC09 0191 0026
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Cnh Industrial Capital Europe Limited
Description: Contains floating charge…
29 September 2015
Charge code SC09 0191 0025
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains floating charge…
20 September 2014
Charge code SC09 0191 0024
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Cnh Industrial Capital Europe Limited
Description: Contains fixed charge…
17 September 2014
Charge code SC09 0191 0023
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Cnh Industrial Capital Europe Limited
Description: Contains fixed charge…
16 August 2011
Certificate of assignment
Delivered: 6 September 2011
Status: Satisfied on 9 February 2017
Persons entitled: Sg Equipment Finance Limited
Description: Assignment with full guarantee of all monies due under…
6 October 2010
Master assignment
Delivered: 26 October 2010
Status: Satisfied on 9 February 2017
Persons entitled: Sg Equipment Finance Limited
Description: All monies due and to become due to the sub-hire agreement.
11 April 2007
Master assignment
Delivered: 2 May 2007
Status: Satisfied on 9 February 2017
Persons entitled: Sg Equipment Finance Limited
Description: Assignment with full title guarantee under any sub-hire…
16 November 2000
Legal charge
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 10 battlefield enterprise park, shrewsbury, shropshire.
17 January 1992
Legal charge
Delivered: 24 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property on south west side of tillington road, hereford…
22 May 1991
Standard security
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease between the co. And grampian reg. Council over 1.14…
26 January 1990
Legal charge
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises at station road, 3 locks, parys wa 502889.
5 February 1985
Standard security
Delivered: 18 February 1985
Status: Satisfied on 17 November 2006
Persons entitled: Investors in Industry
Description: Commercial premises at moycroft, elgin, morayshire…
5 February 1985
Standard security
Delivered: 11 February 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Clifton lodge, south affleck, maud, aberdeenshire ground at…
31 January 1985
Bond & floating charge
Delivered: 11 February 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 January 1985
Bond & floating charge
Delivered: 6 February 1985
Status: Satisfied on 8 February 1996
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
31 January 1985
Bond & floating charge
Delivered: 1 February 1985
Status: Satisfied on 10 November 2000
Persons entitled: Highland Leasing Limited
Description: Undertaking and all property and assets present and future…