MEDUSA (MONTENEGRO) LIMITED
HAMILTON RAMCO ENERGY (MURADKHANLI) LIMITED RAMCO ENERGY (MURADHANLI) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 9BZ

Company number SC187677
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address BUILDING 1, PHILIPS CAMPUS, WELLHALL ROAD, HAMILTON, SCOTLAND, ML3 9BZ
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MEDUSA (MONTENEGRO) LIMITED are www.medusamontenegro.co.uk, and www.medusa-montenegro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Medusa Montenegro Limited is a Private Limited Company. The company registration number is SC187677. Medusa Montenegro Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Medusa Montenegro Limited is Building 1 Philips Campus Wellhall Road Hamilton Scotland Ml3 9bz. . MOONEY, Peter is a Secretary of the company. REMP, Stephen Edward is a Director of the company. Secretary EDGE, Derek has been resigned. Secretary MOAR, Christopher Gilbert has been resigned. Secretary MOAR, Christopher Gilbert has been resigned. Secretary MOAR, Christopher Gilbert has been resigned. Secretary MOIR, Barry Robert has been resigned. Secretary PENNEY, Nigel Francis has been resigned. Secretary STRACHAN, Neil has been resigned. Director BERTRAM, Steven Ross has been resigned. Director BURCHELL, Michael Norman has been resigned. Director MOAR, Christopher Gilbert has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
MOONEY, Peter
Appointed Date: 08 February 2012

Director
REMP, Stephen Edward
Appointed Date: 15 July 1998
78 years old

Resigned Directors

Secretary
EDGE, Derek
Resigned: 21 July 2006
Appointed Date: 23 August 2004

Secretary
MOAR, Christopher Gilbert
Resigned: 14 December 2009
Appointed Date: 21 July 2006

Secretary
MOAR, Christopher Gilbert
Resigned: 11 December 2001
Appointed Date: 30 January 2001

Secretary
MOAR, Christopher Gilbert
Resigned: 18 August 1999
Appointed Date: 15 July 1998

Secretary
MOIR, Barry Robert
Resigned: 23 August 2004
Appointed Date: 11 December 2001

Secretary
PENNEY, Nigel Francis
Resigned: 30 January 2001
Appointed Date: 18 August 1999

Secretary
STRACHAN, Neil
Resigned: 26 January 2012
Appointed Date: 14 December 2009

Director
BERTRAM, Steven Ross
Resigned: 26 January 2012
Appointed Date: 15 July 1998
65 years old

Director
BURCHELL, Michael Norman
Resigned: 31 March 2001
Appointed Date: 15 July 1998
85 years old

Director
MOAR, Christopher Gilbert
Resigned: 26 January 2012
Appointed Date: 15 July 1998
62 years old

Persons With Significant Control

Mr Stephen Edward Remp
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

MEDUSA (MONTENEGRO) LIMITED Events

16 Mar 2017
Micro company accounts made up to 31 December 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

19 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
29 Oct 1998
Company name changed ramco energy (muradhanli) limite d\certificate issued on 30/10/98
18 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1998
New director appointed
03 Aug 1998
New director appointed
15 Jul 1998
Incorporation