RAVENSCRAIG LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Douglas Mcleod as a director on 2024-12-31

View Document

07/01/257 January 2025 Appointment of Mrs Alison Condie as a director on 2025-01-01

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Registration of charge SC1921420006, created on 2024-06-10

View Document

09/04/249 April 2024 Termination of appointment of Michael Christopher Wright as a director on 2024-03-14

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Termination of appointment of Jan Robertson as a director on 2023-07-06

View Document

14/07/2314 July 2023 Appointment of Michelle Kinnaird as a director on 2023-07-06

View Document

30/03/2330 March 2023 Director's details changed for Emma Victoria Lambert on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Emma Victoria Lambert on 2023-03-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

24/01/2224 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN EVANS / 09/03/2015

View Document

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MICHAEL JOHN DAVIS

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 DIRECTOR APPOINTED NICHOLAS WILLIAM DAVIES

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYES

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCLEOD / 02/02/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 03/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED NEIL DAVIES

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 03/12/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STRICKLAND

View Document

09/11/109 November 2010 DIRECTOR APPOINTED ROBERT JOHN EVANS

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR JAMES ALLAN MCQUADE

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR MANDY WRIGHT

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED JOHN COLIN MORRIS

View Document

20/01/1020 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCQUADE

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL CHATTERTON

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED ANDREW RAYMOND PICKFORD

View Document

12/02/0912 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DAVIES

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED CRAIG ROBERT SMITH

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA WOODBURN

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED JAMES ALLAN MCQUADE

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED STEVEN JOHN BOYES

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN SILBER

View Document

20/10/0820 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DOUGLAS MCLEOD

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES FITZSIMONS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

06/01/086 January 2008 NEW DIRECTOR APPOINTED

View Document

06/01/086 January 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 PARTIC OF MORT/CHARGE *****

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 � NC 100/300 19/04/06

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 19/04/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 MEMORANDUM ALTERED 19/04/06

View Document

26/04/0626 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/0626 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0626 April 2006 MEMORANDUM OF ASSOCIATION

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 RETURN MADE UP TO 23/12/02; NO CHANGE OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/017 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 S366A DISP HOLDING AGM 01/03/00

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED STAMEK LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 ALTER MEM AND ARTS 08/03/99

View Document

23/03/9923 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 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