RAVENSCRAIG LIMITED
Overview
| Company Name | RAVENSCRAIG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC192142 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAVENSCRAIG LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RAVENSCRAIG LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAVENSCRAIG LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAMEK LIMITED | Dec 23, 1998 | Dec 23, 1998 |
What are the latest accounts for RAVENSCRAIG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for RAVENSCRAIG LIMITED?
| Last Confirmation Statement Made Up To | Dec 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2025 |
| Overdue | No |
What are the latest filings for RAVENSCRAIG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2025 | 29 pages | AA | ||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alison Condie as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas Mcleod as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Registration of charge SC1921420006, created on Jun 10, 2024 | 8 pages | MR01 | ||
Termination of appointment of Michael Christopher Wright as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Michelle Kinnaird as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jan Robertson as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Director's details changed for Emma Victoria Lambert on Mar 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Emma Victoria Lambert on Mar 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 27 pages | AA | ||
Termination of appointment of Nicholas William Davies as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 15, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jan Robertson as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Douglas Lamont Colquhoun as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lesley Jackson as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Allan Mcquade as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Who are the officers of RAVENSCRAIG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland |
| 79799970001 | ||||||||||
| BORLAND, Donald William | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 66010670002 | |||||||||
| CONDIE, Alison | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 330841240001 | |||||||||
| KINNAIRD, Michelle | Director | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | United Kingdom | British | 311309640001 | |||||||||
| PHILLIPS, Emma Victoria | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 283779660003 | |||||||||
| PICKFORD, Andrew Raymond | Director | P.O. Box 101 Weldon Road NN17 5UA Corby Tata Steel Uk Limited Northhamptonshire United Kingdom | England | British | 117854690001 | |||||||||
| WILKIE, Russell James | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 209449510001 | |||||||||
| WILLIAMSON, Garry John | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Scotland | Scottish | 286812830001 | |||||||||
| YOUNG, Natalie Dawn | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 226235300001 | |||||||||
| BRODIES WS | Nominee Secretary | 15 Atholl Crescent EH3 8HA Edinburgh | 900000290001 | |||||||||||
| BOYES, Steven John | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian Scotland | England | British | 68739840007 | |||||||||
| BROOKS, Paul David Edward, Dr | Director | Fernbank Battle Green DN9 1LJ Epworth North Lincolnshire | United Kingdom | British | 100520620001 | |||||||||
| CAMPBELL, Alistair Carnegie | Nominee Director | 50 Inverleith Place EH3 5QB Edinburgh | British | 900000310001 | ||||||||||
| CHATTERTON, Neil | Director | 35 Kelthorpe Close Ketton PE9 3RS Stamford Lincolnshire | British | 36377750001 | ||||||||||
| COLLINS, James Murray | Director | 11 Buchanan Gardens Mount Vernon G32 9QY Glasgow Lanarkshire | British | 111749510001 | ||||||||||
| COLQUHOUN, Douglas Lamont | Director | Atrium Court 50 Waterloo Street G2 6HQ Glasgow Scottish Enterprise United Kingdom | Scotland | British | 60517960004 | |||||||||
| DAVIES, Michael John | Director | 15 Atholl Crescent Edinburgh EH3 8HA | Wales | British | 179699430002 | |||||||||
| DAVIES, Neil | Director | Westminster Crescent CF23 6SE Cyncoed 25 Cardiff Wales | Wales | British | 126393030003 | |||||||||
| DAVIES, Nicholas William | Director | Bardon Hill LE67 1UB Coalville Forest Business Park Cartwrigt Way United Kingdom | United Kingdom | British | 44011700002 | |||||||||
| DAVIES, Nicholas William | Director | Cartwright Way Bardon Hill LE67 1UB Coalville Forest Business Oark Leicestershire England | United Kingdom | British | 44011700003 | |||||||||
| DAVIES, Nicholas William | Director | Hazel Way Linby NG15 8GS Nottingham 17 Nottinghamshire | United Kingdom | British | 44011700002 | |||||||||
| EVANS, Robert John | Director | Cartwright Way Forest Business Park LE67 1UB Bardon Hill Barratt House Leicestershire England | England | British | 136269390002 | |||||||||
| FITZSIMONS, James Patrick | Director | 4 Erskine Road Giffnock G46 6TQ Glasgow | Scotland | British | 91082810002 | |||||||||
| GABRIEL, David Ronald | Director | 30 Grange Court Road BS9 4DR Bristol | England | British | 59176600003 | |||||||||
| JACKSON, Lesley | Director | Solway House Tinwald Downs Road DG1 3SJ Dumfries Scottish Enterprise United Kingdom | Scotland | British | 213497760001 | |||||||||
| MCLEOD, Douglas | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | 121535160001 | |||||||||
| MCMANUS, John | Director | 75 Mote Hill ML3 6EA Hamilton Lanarkshire | Scotland | British | 43925480001 | |||||||||
| MCQUADE, James Allan, Mr. | Director | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | Scotland | British | 55976770002 | |||||||||
| MCQUADE, James Allan, Mr. | Director | Strathdene House 103 Bonhill Road G82 2DX Dumbarton Dunbartonshire | Scotland | British | 55976770002 | |||||||||
| MORRIS, John Colin | Director | Viewpark Drive Rutherglen G73 3QD Glasgow 16 | United Kingdom | British | 150466080001 | |||||||||
| NOTTINGHAM, Mathew Paul | Director | Bardon Hill LE67 1UB Coalville Forest Business Park Leicestershire United Kingdom | England | British | 21753020003 | |||||||||
| REEVES, Richard John | Director | 221 Vicarage Hill SS7 1PG Benfleet Essex | England | British | 34078540001 | |||||||||
| ROBERTSON, Jan | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 286817450001 | |||||||||
| SHOYLEKOV, Richard Ivan | Director | 16 Faroe Road W14 0EP London | United Kingdom | British | 102014720001 | |||||||||
| SILBER, Adrian Giles | Director | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | United Kingdom | British | 10161590001 |
Who are the persons with significant control of RAVENSCRAIG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Apr 06, 2016 | 40 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wilson Bowden (Ravenscraig) Limited | Apr 06, 2016 | Forest Business Park Bardon Hill LE67 1UF Coalville, Leics Barratt House Cartwright Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tata Steel Uk Limited | Apr 06, 2016 | Millbank SW1P 4WY London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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