RAVENSCRAIG LIMITED

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

    Company NameRAVENSCRAIG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC192142
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RAVENSCRAIG LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAMEK LIMITEDDec 23, 1998Dec 23, 1998

    What are the latest accounts for RAVENSCRAIG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for RAVENSCRAIG LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2026
    Next Confirmation Statement DueJan 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2025
    OverdueNo

    What are the latest filings for RAVENSCRAIG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 27, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2025

    29 pagesAA

    Current accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Condie as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Douglas Mcleod as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Registration of charge SC1921420006, created on Jun 10, 2024

    8 pagesMR01

    Termination of appointment of Michael Christopher Wright as a director on Mar 14, 2024

    1 pagesTM01

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    28 pagesAA

    Appointment of Michelle Kinnaird as a director on Jul 06, 2023

    2 pagesAP01

    Termination of appointment of Jan Robertson as a director on Jul 06, 2023

    1 pagesTM01

    Director's details changed for Emma Victoria Lambert on Mar 30, 2023

    2 pagesCH01

    Director's details changed for Emma Victoria Lambert on Mar 30, 2023

    2 pagesCH01

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    27 pagesAA

    Termination of appointment of Nicholas William Davies as a director on Jun 30, 2022

    1 pagesTM01

    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 pagesAD01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Jan Robertson as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Douglas Lamont Colquhoun as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Lesley Jackson as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of James Allan Mcquade as a director on Sep 01, 2021

    1 pagesTM01

    Who are the officers of RAVENSCRAIG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BORLAND, Donald William
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish66010670002
    CONDIE, Alison
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish330841240001
    KINNAIRD, Michelle
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Director
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    United KingdomBritish311309640001
    PHILLIPS, Emma Victoria
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish283779660003
    PICKFORD, Andrew Raymond
    P.O. Box 101
    Weldon Road
    NN17 5UA Corby
    Tata Steel Uk Limited
    Northhamptonshire
    United Kingdom
    Director
    P.O. Box 101
    Weldon Road
    NN17 5UA Corby
    Tata Steel Uk Limited
    Northhamptonshire
    United Kingdom
    EnglandBritish117854690001
    WILKIE, Russell James
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish209449510001
    WILLIAMSON, Garry John
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    ScotlandScottish286812830001
    YOUNG, Natalie Dawn
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish226235300001
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    BOYES, Steven John
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Scotland
    EnglandBritish68739840007
    BROOKS, Paul David Edward, Dr
    Fernbank Battle Green
    DN9 1LJ Epworth
    North Lincolnshire
    Director
    Fernbank Battle Green
    DN9 1LJ Epworth
    North Lincolnshire
    United KingdomBritish100520620001
    CAMPBELL, Alistair Carnegie
    50 Inverleith Place
    EH3 5QB Edinburgh
    Nominee Director
    50 Inverleith Place
    EH3 5QB Edinburgh
    British900000310001
    CHATTERTON, Neil
    35 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    Director
    35 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    British36377750001
    COLLINS, James Murray
    11 Buchanan Gardens
    Mount Vernon
    G32 9QY Glasgow
    Lanarkshire
    Director
    11 Buchanan Gardens
    Mount Vernon
    G32 9QY Glasgow
    Lanarkshire
    British111749510001
    COLQUHOUN, Douglas Lamont
    Atrium Court
    50 Waterloo Street
    G2 6HQ Glasgow
    Scottish Enterprise
    United Kingdom
    Director
    Atrium Court
    50 Waterloo Street
    G2 6HQ Glasgow
    Scottish Enterprise
    United Kingdom
    ScotlandBritish60517960004
    DAVIES, Michael John
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    WalesBritish179699430002
    DAVIES, Neil
    Westminster Crescent
    CF23 6SE Cyncoed
    25
    Cardiff
    Wales
    Director
    Westminster Crescent
    CF23 6SE Cyncoed
    25
    Cardiff
    Wales
    WalesBritish126393030003
    DAVIES, Nicholas William
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park Cartwrigt Way
    United Kingdom
    Director
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park Cartwrigt Way
    United Kingdom
    United KingdomBritish44011700002
    DAVIES, Nicholas William
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Oark
    Leicestershire
    England
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Oark
    Leicestershire
    England
    United KingdomBritish44011700003
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritish44011700002
    EVANS, Robert John
    Cartwright Way
    Forest Business Park
    LE67 1UB Bardon Hill
    Barratt House
    Leicestershire
    England
    Director
    Cartwright Way
    Forest Business Park
    LE67 1UB Bardon Hill
    Barratt House
    Leicestershire
    England
    EnglandBritish136269390002
    FITZSIMONS, James Patrick
    4 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Director
    4 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    ScotlandBritish91082810002
    GABRIEL, David Ronald
    30 Grange Court Road
    BS9 4DR Bristol
    Director
    30 Grange Court Road
    BS9 4DR Bristol
    EnglandBritish59176600003
    JACKSON, Lesley
    Solway House
    Tinwald Downs Road
    DG1 3SJ Dumfries
    Scottish Enterprise
    United Kingdom
    Director
    Solway House
    Tinwald Downs Road
    DG1 3SJ Dumfries
    Scottish Enterprise
    United Kingdom
    ScotlandBritish213497760001
    MCLEOD, Douglas
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    Director
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    United KingdomBritish121535160001
    MCMANUS, John
    75 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    75 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    ScotlandBritish43925480001
    MCQUADE, James Allan, Mr.
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Director
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    ScotlandBritish55976770002
    MCQUADE, James Allan, Mr.
    Strathdene House
    103 Bonhill Road
    G82 2DX Dumbarton
    Dunbartonshire
    Director
    Strathdene House
    103 Bonhill Road
    G82 2DX Dumbarton
    Dunbartonshire
    ScotlandBritish55976770002
    MORRIS, John Colin
    Viewpark Drive
    Rutherglen
    G73 3QD Glasgow
    16
    Director
    Viewpark Drive
    Rutherglen
    G73 3QD Glasgow
    16
    United KingdomBritish150466080001
    NOTTINGHAM, Mathew Paul
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    Director
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    EnglandBritish21753020003
    REEVES, Richard John
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    Director
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    EnglandBritish34078540001
    ROBERTSON, Jan
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish286817450001
    SHOYLEKOV, Richard Ivan
    16 Faroe Road
    W14 0EP London
    Director
    16 Faroe Road
    W14 0EP London
    United KingdomBritish102014720001
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Director
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    United KingdomBritish10161590001

    Who are the persons with significant control of RAVENSCRAIG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    40 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Apr 06, 2016
    40 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    No
    Legal FormGovernment Department
    Legal AuthorityScotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Forest Business Park Bardon Hill
    LE67 1UF Coalville, Leics
    Barratt House Cartwright Way
    United Kingdom
    Apr 06, 2016
    Forest Business Park Bardon Hill
    LE67 1UF Coalville, Leics
    Barratt House Cartwright Way
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04199662
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    Apr 06, 2016
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02280000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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