RAMCO PIPETECH LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewSatisfaction of charge SC4700700002 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge SC4700700003 in full

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

23/08/2423 August 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Full accounts made up to 2021-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

03/02/233 February 2023 Satisfaction of charge SC4700700001 in full

View Document

01/02/231 February 2023 Registration of charge SC4700700003, created on 2023-01-30

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

31/01/2331 January 2023 Registration of charge SC4700700002, created on 2023-01-30

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Cessation of Ramco Acquisition Limited as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Notification of Ramco Pipetech Holdings Limited as a person with significant control on 2023-01-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 1.01644

View Document

15/01/2015 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP

View Document

06/01/206 January 2020 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC DOYLE

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN AB10 6XU

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1914 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/1914 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 1.18081

View Document

30/10/1830 October 2018 SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR STEPHEN ALLAN DEMPSTER

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MITCHELL

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 1.18

View Document

03/05/183 May 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4700700001

View Document

02/05/182 May 2018 ADOPT ARTICLES 26/04/2018

View Document

02/05/182 May 2018 SUB-DIVISION 26/04/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY YOUNG

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ERIC DOYLE

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR RUSSEL TIMOTHY DAVIES

View Document

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

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4700700001

View Document

05/04/165 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MAY LILLETVEDT

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

12/03/1512 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4700700001

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED LINDSAY MACARTHUR BOYD YOUNG

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MAY BRITT LILLETVEDT

View Document

27/03/1427 March 2014 ADOPT ARTICLES 10/03/2014

View Document

21/03/1421 March 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4700700001

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4700700001

View Document

17/02/1417 February 2014 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