RAM 243 LIMITED

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

    Company NameRAM 243 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC349390
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RAM 243 LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is RAM 243 LIMITED located?

    Registered Office Address
    189 Old Shettleston Road
    G32 7HN Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of RAM 243 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSL INTERIORS LIMITEDOct 02, 2008Oct 02, 2008

    What are the latest accounts for RAM 243 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for RAM 243 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sale of business and certain assets to ram 243 LIMITED 01/10/2019
    RES13

    Certificate of change of name

    Company name changed bsl interiors LIMITED\certificate issued on 03/10/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2019

    RES15

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr John Boyle as a director on Jan 07, 2019

    2 pagesAP01

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Oct 02, 2017 with no updates

    3 pagesCS01

    Second filing of the annual return made up to Oct 02, 2015

    18 pagesRP04AR01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 02, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Oct 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Mar 15, 2017Second Filing The information on the form AR01 has been replaced by a second filing on 15/03/2017

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Oct 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Who are the officers of RAM 243 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, John
    Old Shettleston Road
    G32 7HN Glasgow
    189
    Director
    Old Shettleston Road
    G32 7HN Glasgow
    189
    United KingdomBritishManager254036740001
    HOPPER, Kelly
    Old Shettleston Road
    G32 7HN Glasgow
    189
    Scotland
    Director
    Old Shettleston Road
    G32 7HN Glasgow
    189
    Scotland
    ScotlandBritishAccounts Manager149261830001
    MCMAHON, Paul Kerr
    2a Bellevue Road
    Kirkintilloch
    G66 1AL Glasgow
    Director
    2a Bellevue Road
    Kirkintilloch
    G66 1AL Glasgow
    ScotlandBritishContracts Manager36438100003
    MCMAHON, Stephen Thomas
    48 Vorlich Crescent
    FK17 8JE Callander
    Director
    48 Vorlich Crescent
    FK17 8JE Callander
    ScotlandBritishChief Estimater36438190002

    Who are the persons with significant control of RAM 243 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Thomas Mcmahon
    Old Shettleston Road
    G32 7HN Glasgow
    189
    Scotland
    Oct 01, 2016
    Old Shettleston Road
    G32 7HN Glasgow
    189
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Kerr Mcmahon
    Old Shettleston Road
    G32 7HN Glasgow
    189
    Scotland
    Oct 01, 2016
    Old Shettleston Road
    G32 7HN Glasgow
    189
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does RAM 243 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 15, 2010
    Delivered On Mar 16, 2010
    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
    • & Another
    • Paul Kerr Mcmahon
    Transactions
    • Mar 16, 2010Registration of a charge (MG01s)
    • May 08, 2019Satisfaction of a charge (MR04)

    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