RAMS (SCOTLAND) LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

25/03/2425 March 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2021-11-30

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Notification of Mhairi-Ann Gallicker as a person with significant control on 2022-11-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

12/12/2212 December 2022 Change of details for Mr Richard Gallicker as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith AB55 4AY Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Richard Gallicker on 2022-12-12

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

03/02/223 February 2022 Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to The Old Post Office 2 Albert Place Dufftown Keith AB55 4AY on 2022-02-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MS MHAIRI-ANN MACLELLAN / 26/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MHAIRI-ANN MACLELLAN / 26/08/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 1A CLUNY SQUARE BUCKIE AB56 1AH SCOTLAND

View Document

26/11/1926 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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