RAMAGE ESTATES LIMITED
PRESTWICK

Hellopages » South Ayrshire » South Ayrshire » KA9 2PB

Company number SC471253
Status Active - Proposal to Strike off
Incorporation Date 28 February 2014
Company Type Private Limited Company
Address ELDO HOUSE, MONKTON RD, PRESTWICK, KA9 2PB
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 thirteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from 21a Montgomerie Crescent Saltcoats KA215BT to Eldo House Monkton Rd Prestwick KA9 2PB on 7 March 2017; Appointment of Miss Rachel Hamilton as a director on 1 October 2016. The most likely internet sites of RAMAGE ESTATES LIMITED are www.ramageestates.co.uk, and www.ramage-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Ramage Estates Limited is a Private Limited Company. The company registration number is SC471253. Ramage Estates Limited has been working since 28 February 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Ramage Estates Limited is Eldo House Monkton Rd Prestwick Ka9 2pb. . HAMILTON, Rachel is a Director of the company. Director RAMAGE, Gail has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAMILTON, Rachel
Appointed Date: 01 October 2016
43 years old

Resigned Directors

Director
RAMAGE, Gail
Resigned: 01 October 2016
Appointed Date: 28 February 2014
41 years old

RAMAGE ESTATES LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
07 Mar 2017
Registered office address changed from 21a Montgomerie Crescent Saltcoats KA215BT to Eldo House Monkton Rd Prestwick KA9 2PB on 7 March 2017
16 Jan 2017
Appointment of Miss Rachel Hamilton as a director on 1 October 2016
15 Dec 2016
Termination of appointment of Gail Ramage as a director on 1 October 2016
27 Apr 2016
Annual return made up to 28 February 2016
Statement of capital on 2016-04-27
  • GBP 1

...
... and 3 more events
09 Feb 2016
First Gazette notice for compulsory strike-off
17 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

01 May 2014
Registration of charge 4712530002
09 Apr 2014
Registration of charge 4712530001
28 Feb 2014
Incorporation
Statement of capital on 2014-02-28
  • GBP 1

RAMAGE ESTATES LIMITED Charges

24 April 2014
Charge code SC47 1253 0002
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 12B kimekilns road ayr AYR63891.
20 March 2014
Charge code SC47 1253 0001
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains floating charge…