RAMJO PROPERTIES LIMITED: Filings
Overview
Company Name | RAMJO PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC236598 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for RAMJO PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow Lanarkshire G2 5TF Scotland to 227 West George Street Glasgow G2 2nd on Mar 31, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 6 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2022 to Jan 31, 2023 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Sub-division of shares on Nov 21, 2022 | 6 pages | SH02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Lesley Helen Waddell as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Sheila Craig Ramsay as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Lesley Elizabeth Johnston as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Graham Waddell as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow G2 5TF Scotland to C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow Lanarkshire G2 5TF on Aug 11, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd to C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow G2 5TF on Aug 10, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
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