RAMCO PIPETECH HOLDINGS LIMITED: Filings

  • Overview

    Company NameRAMCO PIPETECH HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC747263
    JurisdictionScotland
    Date of Creation

    What are the latest filings for RAMCO PIPETECH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on Jul 24, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 21, 2025

    LRESSP

    Satisfaction of charge SC7472630002 in full

    1 pagesMR04

    Satisfaction of charge SC7472630001 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Oct 12, 2023

    5 pagesRP04CS01

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Current accounting period extended from Oct 31, 2023 to Dec 31, 2023

    1 pagesAA01

    12/10/23 Statement of Capital gbp 200.000000

    7 pagesCS01
    Annotations
    DateAnnotation
    May 06, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 06/05/2025.

    Notification of Ldc (Nominees) Limited as a person with significant control on Jan 30, 2023

    2 pagesPSC02

    Cessation of Russel Timothy Davies as a person with significant control on Jan 30, 2023

    1 pagesPSC07

    Appointment of Mr Alistair Lees Preston as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr Robin Clive Powell as a director on Apr 20, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 30, 2023

    • Capital: GBP 200.000000
    11 pagesSH01

    Sub-division of shares on Jan 30, 2023

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    53 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Shares sub-divided 30/01/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC7472630002, created on Jan 30, 2023

    17 pagesMR01

    Registration of charge SC7472630001, created on Jan 30, 2023

    14 pagesMR01

    Certificate of change of name

    Company name changed ramco pipetech holding LIMITED\certificate issued on 15/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2022

    RES15

    Appointment of Mr Stephen Allan Dempster as a director on Nov 14, 2022

    2 pagesAP01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 13, 2022

    Model articles adopted

    MODEL ARTICLES
    capitalOct 13, 2022

    Statement of capital on Oct 13, 2022

    • Capital: GBP 1
    SH01

    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