Ramco Tubular Services Limited

DataGardener
ramco tubular services limited
dissolved
Unknown

Ramco Tubular Services Limited

sc099251Private Limited With Share Capital

C/O Alvarez & Marsal Europe Llp, Sutherland House, Glasgow, G25NW
Incorporated

23/05/1986

Company Age

39 years

Directors

3

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Ramco Tubular Services Limited (sc099251) is a private limited with share capital incorporated on 23/05/1986 (39 years old) and registered in glasgow, G25NW. The company operates under SIC code 32990 - other manufacturing n.e.c..

Ramco tubular services limited is a consumer goods company based out of badentoy road badentoy park, portlethen, united kingdom.

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 23/05/1986
G25NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

24

Registered

11

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:02-04-2026
Gazette Dissolved Liquidation
Category:Gazette
Date:13-05-2025
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:13-02-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:02-09-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:01-03-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:20-02-2024
Liquidation Establishment Of Creditors Or Liquidation Committee Scotland
Category:Insolvency
Date:22-09-2023
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:08-09-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:04-09-2023
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:28-04-2023
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:17-04-2023
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:28-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2023
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:22-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:08-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:06-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-05-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-05-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-04-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-04-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-04-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-04-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-08-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-08-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-08-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-08-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-03-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-03-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-03-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-03-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2013
Termination Director Company With Name
Category:Officers
Date:02-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:31-10-2013
Termination Secretary Company With Name
Category:Officers
Date:31-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-06-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-06-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-06-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-06-2013

Import / Export

Imports
12 Months0
60 Months11
Exports
12 Months0
60 Months18

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date23/09/2021
Latest Accounts31/12/2020

Trading Addresses

Badentoy Road Badentoy Park, Portlethen, Aberdeen, Aberdeenshire, AB124YA
Imperial Works, Martyn Street, Airdrie, Lanarkshire, ML69AU
C/O Alvarez & Marsal Europe Llp, Sutherland House, Glasgow, G2 5Nw, G25NWRegistered
91 Western Road, Brighton, East Sussex, BN12NW
Imperial Works, Martyn Street, Airdrie, Lanarkshire, ML69AU

Contact

01224782278
www.ramcotubular.co.uk
C/O Alvarez & Marsal Europe Llp, Sutherland House, Glasgow, G25NW