RAMCO OIL SERVICES LIMITED

RAMCO OIL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRAMCO OIL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC131741
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAMCO OIL SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RAMCO OIL SERVICES LIMITED located?

    Registered Office Address
    Brodies House
    31-33 Union Grove
    AB10 6SD Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMCO OIL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZAR OIL SERVICES LIMITEDMay 09, 1991May 09, 1991

    What are the latest accounts for RAMCO OIL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for RAMCO OIL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2025
    Next Confirmation Statement DueMay 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2024
    OverdueNo

    What are the latest filings for RAMCO OIL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Change of details for Ramco Holdings Ltd as a person with significant control on Jul 08, 2022

    2 pagesPSC05

    Unaudited abridged accounts made up to Jun 30, 2023

    7 pagesAA

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Apr 28, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge SC1317410007 in full

    1 pagesMR04

    Satisfaction of charge SC1317410014 in full

    1 pagesMR04

    Appointment of Brodies Secretarial Services Limited as a secretary on Jul 07, 2022

    2 pagesAP04

    Termination of appointment of Mitre Secretaries Limited as a secretary on Jul 07, 2022

    1 pagesTM02

    Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on Jul 08, 2022

    1 pagesAD01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mitre Secretaries Limited as a secretary on Nov 07, 2019

    2 pagesAP04

    Termination of appointment of Blackwood Partners Llp as a secretary on Nov 07, 2019

    1 pagesTM02

    Registered office address changed from C/0 Ramco Badentoy Road, Badentoy Park Portlethen Aberdeen, AB12 4YA to 6 Queens Road Aberdeen AB15 4ZT on Nov 19, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Alterations to floating charge SC1317410016

    103 pages466(Scot)

    Alterations to floating charge SC1317410015

    103 pages466(Scot)

    Registration of charge SC1317410016, created on May 17, 2019

    15 pagesMR01

    Who are the officers of RAMCO OIL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    DAVIES, Russel Timothy
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    United KingdomBritishDirector137343500003
    DEMPSTER, Stephen Allan
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    United KingdomBritishDirector250658950001
    BERTRAM, Steven Ross
    11 Devanha Gardens
    AB1 2UU Aberdeen
    Aberdeenshire
    Secretary
    11 Devanha Gardens
    AB1 2UU Aberdeen
    Aberdeenshire
    British1133580001
    MITCHELL, Paul Watt
    C/0 Ramco
    Badentoy Road, Badentoy Park
    AB12 4YA Portlethen
    Aberdeen,
    Secretary
    C/0 Ramco
    Badentoy Road, Badentoy Park
    AB12 4YA Portlethen
    Aberdeen,
    182534390001
    MOAR, Christopher Gilbert
    11 Kildrummy Road
    AB15 8HJ Aberdeen
    Secretary
    11 Kildrummy Road
    AB15 8HJ Aberdeen
    British39099740001
    PATTERSON, Stephen
    Clova
    39 Slug Road
    AB39 2DU Stonehaven
    Kincardineshire
    Secretary
    Clova
    39 Slug Road
    AB39 2DU Stonehaven
    Kincardineshire
    British45242850001
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    168729210001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeUK Limited Company
    Registration Number01447749
    38565160001
    BERTRAM, Steven Ross
    Abergeldie Road
    AB10 6ED Aberdeen
    41
    Aberdeenshire
    Director
    Abergeldie Road
    AB10 6ED Aberdeen
    41
    Aberdeenshire
    ScotlandBritishChartered Accountant1133580007
    CUMMING, Norman Stewart
    21 Kings Gate
    AB15 4EL Aberdeen
    Scotland
    Director
    21 Kings Gate
    AB15 4EL Aberdeen
    Scotland
    United KingdomBritishCompany Director36540003
    EDWARD, Malcolm Lindsay
    Baros Corsehill
    Durris
    AB31 6EB Banchory
    Director
    Baros Corsehill
    Durris
    AB31 6EB Banchory
    United KingdomBritishCompany Director39763990003
    MITCHELL, Paul Watt
    C/0 Ramco
    Badentoy Road, Badentoy Park
    AB12 4YA Portlethen
    Aberdeen,
    Director
    C/0 Ramco
    Badentoy Road, Badentoy Park
    AB12 4YA Portlethen
    Aberdeen,
    ScotlandBritishFinance Director157552220001
    REMP, Stephen Edward
    Kirklands Of Cluny
    AB51 7RS Sauchen
    Aberdeenshire
    Director
    Kirklands Of Cluny
    AB51 7RS Sauchen
    Aberdeenshire
    ScotlandAmericanCompany Director112388710001
    SMITH, Derek
    C/0 Ramco
    Badentoy Road, Badentoy Park
    AB12 4YA Portlethen
    Aberdeen,
    Director
    C/0 Ramco
    Badentoy Road, Badentoy Park
    AB12 4YA Portlethen
    Aberdeen,
    ScotlandBritishCeo71755410003
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of RAMCO OIL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    Apr 06, 2016
    31 - 33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Scotland
    No
    Legal FormLtd
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc286980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RAMCO OIL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 17, 2019
    Delivered On May 20, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Kevin Lyon
    Transactions
    • May 20, 2019Registration of a charge (MR01)
    • May 23, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 17, 2019
    Delivered On May 20, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Stephen Dempster
    Transactions
    • May 20, 2019Registration of a charge (MR01)
    • May 23, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Apr 26, 2018
    Delivered On Apr 30, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 30, 2018Registration of a charge (MR01)
    • Feb 02, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 26, 2018
    Delivered On Apr 27, 2018
    Outstanding
    Brief description
    The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Garry Price
    Transactions
    • Apr 27, 2018Registration of a charge (MR01)
    • May 05, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Apr 26, 2018
    Delivered On Apr 27, 2018
    Outstanding
    Brief description
    The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Niall Pirie
    Transactions
    • Apr 27, 2018Registration of a charge (MR01)
    • May 05, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Apr 26, 2018
    Delivered On Apr 27, 2018
    Outstanding
    Brief description
    The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Russel Davies
    Transactions
    • Apr 27, 2018Registration of a charge (MR01)
    • May 05, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Apr 26, 2018
    Delivered On Apr 27, 2018
    Outstanding
    Brief description
    The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Robert O'neill
    Transactions
    • Apr 27, 2018Registration of a charge (MR01)
    • May 05, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 11, 2016
    Delivered On May 19, 2016
    Outstanding
    Brief description
    The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Derek Smith
    Transactions
    • May 19, 2016Registration of a charge (MR01)
    • May 26, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 11, 2016
    Delivered On May 19, 2016
    Outstanding
    Brief description
    The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Zak Fleming
    Transactions
    • May 19, 2016Registration of a charge (MR01)
    • May 26, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Apr 20, 2016
    Delivered On Apr 23, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 23, 2016Registration of a charge (MR01)
    • Feb 02, 2023Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 14, 2013
    Delivered On Mar 21, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • David Williams
    Transactions
    • Mar 21, 2013Registration of a charge (MG01s)
    • Mar 27, 2013Alteration to a floating charge (466 Scot)
    • Jun 15, 2013Alteration to a floating charge (466 Scot)
    • Mar 21, 2014Alteration to a floating charge (466 Scot)
    • Aug 05, 2014Alteration to a floating charge (466 Scot)
    • Apr 29, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 14, 2013
    Delivered On Mar 21, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ldc Parallel Ii LP
    Transactions
    • Mar 21, 2013Registration of a charge (MG01s)
    • Mar 27, 2013Alteration to a floating charge (466 Scot)
    • Jun 15, 2013Alteration to a floating charge (466 Scot)
    • Mar 21, 2014Alteration to a floating charge (466 Scot)
    • Aug 05, 2014Alteration to a floating charge (466 Scot)
    • Apr 29, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 14, 2013
    Delivered On Mar 21, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ldc Ii LP
    Transactions
    • Mar 21, 2013Registration of a charge (MG01s)
    • Mar 27, 2013Alteration to a floating charge (466 Scot)
    • Jun 15, 2013Alteration to a floating charge (466 Scot)
    • Mar 21, 2014Alteration to a floating charge (466 Scot)
    • Aug 05, 2014Alteration to a floating charge (466 Scot)
    • Apr 29, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 14, 2013
    Delivered On Mar 21, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 21, 2013Registration of a charge (MG01s)
    • Mar 23, 2013Alteration to a floating charge (466 Scot)
    • Jun 19, 2013Alteration to a floating charge (466 Scot)
    • Mar 21, 2014Alteration to a floating charge (466 Scot)
    • Aug 01, 2014Alteration to a floating charge (466 Scot)
    • Apr 28, 2016Alteration to a floating charge (466 Scot)
    • May 03, 2018Alteration to a floating charge (466 Scot)
    • Feb 02, 2023Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 16, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • Mar 23, 2013Alteration to a floating charge (466 Scot)
    • Jun 19, 2013Alteration to a floating charge (466 Scot)
    • Mar 21, 2014Alteration to a floating charge (466 Scot)
    • Aug 01, 2014Alteration to a floating charge (466 Scot)
    • Apr 28, 2016Alteration to a floating charge (466 Scot)
    • May 03, 2018Alteration to a floating charge (466 Scot)
    • Feb 02, 2023Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 11, 2003
    Delivered On Apr 25, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 2003Registration of a charge (410)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0