RAMOYLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Court order for early dissolution in a winding-up by the court

View Document

17/01/2417 January 2024 Registered office address changed from Drummondhall Stanley Perth PH1 4PL Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2024-01-17

View Document

04/01/244 January 2024 Court order in a winding-up (& Court Order attachment)

View Document

22/05/2322 May 2023 Termination of appointment of Douglas Cameron Smith as a director on 2023-05-15

View Document

17/05/2317 May 2023 Termination of appointment of Russell James Stewart as a director on 2023-04-30

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

29/09/2229 September 2022 Previous accounting period extended from 2021-12-31 to 2022-05-31

View Document

14/09/2214 September 2022 Registered office address changed from Wallace House Whitehouse Road Stirling Central FK7 7TA to Drummondhall Stanley Perth PH1 4PL on 2022-09-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Appointment of Mr Russell James Stewart as a director on 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

27/03/2127 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR HENRY TURNBULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REGINALD TURNBULL / 01/11/2020

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK FOTHERGILL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DEREK FOTHERGILL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 17/12/16 STATEMENT OF CAPITAL GBP 1

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TURNBULL / 10/11/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

10/01/1410 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 FIRST GAZETTE

View Document

11/03/1111 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN REID

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR DOUGLAS CAMERON SMITH

View Document

08/09/108 September 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN TURNBULL

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR JOHN CAMPBELL SHAW

View Document

03/02/103 February 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MISS KAREN TURNBULL

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR HENRY TURNBULL

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR BRIAN REID

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY KAREN MCCORMACK

View Document

17/12/0817 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company