RAM 243 LIMITED
Overview
| Company Name | RAM 243 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC349390 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAM 243 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BSL INTERIORS LIMITED | Oct 02, 2008 | Oct 02, 2008 |
What are the latest accounts for RAM 243 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for RAM 243 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed bsl interiors LIMITED\certificate issued on 03/10/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr John Boyle as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Second filing of the annual return made up to Oct 02, 2015 | 18 pages | RP04AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Who are the officers of RAM 243 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYLE, John | Director | Old Shettleston Road G32 7HN Glasgow 189 | United Kingdom | British | Manager | 254036740001 | ||||
| HOPPER, Kelly | Director | Old Shettleston Road G32 7HN Glasgow 189 Scotland | Scotland | British | Accounts Manager | 149261830001 | ||||
| MCMAHON, Paul Kerr | Director | 2a Bellevue Road Kirkintilloch G66 1AL Glasgow | Scotland | British | Contracts Manager | 36438100003 | ||||
| MCMAHON, Stephen Thomas | Director | 48 Vorlich Crescent FK17 8JE Callander | Scotland | British | Chief Estimater | 36438190002 |
Who are the persons with significant control of RAM 243 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Thomas Mcmahon | Oct 01, 2016 | Old Shettleston Road G32 7HN Glasgow 189 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Paul Kerr Mcmahon | Oct 01, 2016 | Old Shettleston Road G32 7HN Glasgow 189 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does RAM 243 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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