Company Information for RAMOYLE DEVELOPMENTS LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC352640 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| RAMOYLE DEVELOPMENTS LIMITED | |
| Legal Registered Office | |
| TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in FK7 | |
| Company Number | SC352640 | |
|---|---|---|
| Company ID Number | SC352640 | |
| Date formed | 2008-12-17 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/05/2022 | |
| Account next due | 29/02/2024 | |
| Latest return | 17/12/2015 | |
| Return next due | 14/01/2017 | |
| Type of accounts | UNAUDITED ABRIDGED | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-03-05 07:10:49 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| RAMOYLE DEVELOPMENTS MANAGEMENT SERVICES LTD | 71-75 SHELTON STREET SHELTON STREET LONDON WC2H 9JQ | Active | Company formed on the 2022-08-08 |
| Officer | Role | Date Appointed |
|---|---|---|
DEREK FOTHERGILL |
||
DOUGLAS CAMERON SMITH |
||
HENRY TURNBULL |
||
JAMES REGINALD TURNBULL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BRIAN REID |
Director | ||
JOHN CAMPBELL SHAW |
Director | ||
KAREN TURNBULL |
Director | ||
KAREN MCCORMACK |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| RAMOYLE LAND LIMITED | Director | 2010-09-01 | CURRENT | 2008-12-17 | Dissolved 2014-03-28 | |
| RAMOYLE GROUP LIMITED | Director | 2010-09-01 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
| DSP CONSULTANCY LIMITED | Director | 2007-07-18 | CURRENT | 2007-06-29 | Dissolved 2014-08-01 | |
| RAMOYLE GROUP LIMITED | Director | 2010-01-06 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
| RAMOYLE PROPERTIES LIMITED | Director | 2010-01-06 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
| STEWART MCGLASHEN LIMITED | Director | 2009-08-10 | CURRENT | 2008-10-30 | Active | |
| WATSON STONECRAFT LIMITED | Director | 2009-08-10 | CURRENT | 2008-10-30 | Active | |
| SCOTTISH NATURAL STONES LIMITED | Director | 2009-08-10 | CURRENT | 2008-12-02 | Active | |
| WALLACE GROUP LIMITED | Director | 2003-09-12 | CURRENT | 2003-03-18 | Active | |
| STEADING DEVELOPMENTS LTD. | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active | |
| NATSTONE DEVELOPMENTS LTD. | Director | 1999-06-01 | CURRENT | 1998-10-30 | Active | |
| TOFFOLO STIRLING LIMITED | Director | 1995-03-07 | CURRENT | 1995-03-07 | Active | |
| NATSTONE LIMITED | Director | 1994-01-31 | CURRENT | 1992-09-09 | Active | |
| CONSTRUCTION MATERIALS CONSULTANTS LIMITED | Director | 1993-02-01 | CURRENT | 1992-09-11 | Active | |
| STIRLING STONE (MANAGEMENT) LIMITED | Director | 1992-03-09 | CURRENT | 1992-03-09 | Active | |
| QUALITY STONE LIMITED | Director | 1992-03-09 | CURRENT | 1992-03-09 | Active | |
| STIRLING SEALANTS LIMITED | Director | 1991-02-20 | CURRENT | 1991-02-20 | Active | |
| STIRLING STONE (RESTORATION) LIMITED | Director | 1991-02-20 | CURRENT | 1991-02-20 | Active | |
| TOFFOLO LIMITED | Director | 1991-01-10 | CURRENT | 1991-01-08 | Active | |
| STIRLING STONE LIMITED | Director | 1991-01-10 | CURRENT | 1991-01-08 | Active | |
| STONE DESIGN LIMITED | Director | 1990-12-10 | CURRENT | 1990-12-10 | Active | |
| STIRLING STONE LIMITED | Director | 2017-11-28 | CURRENT | 1991-01-08 | Active | |
| RAMOYLE GROUP LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
| RAMOYLE RETIREMENT LIVING LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
| RAMOYLE PROPERTIES LIMITED | Director | 2008-12-03 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
| WALLACE GROUP LIMITED | Director | 2003-10-24 | CURRENT | 2003-03-18 | Active | |
| STEADING DEVELOPMENTS LTD. | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active | |
| NATSTONE DEVELOPMENTS LTD. | Director | 1999-10-31 | CURRENT | 1998-10-30 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Error | ||
| APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMERON SMITH | ||
| APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES STEWART | ||
| Compulsory strike-off action has been discontinued | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| Unaudited abridged accounts made up to 2022-05-31 | ||
| CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
| Previous accounting period extended from 31/12/21 TO 31/05/22 | ||
| AA01 | Previous accounting period extended from 31/12/21 TO 31/05/22 | |
| REGISTERED OFFICE CHANGED ON 14/09/22 FROM Wallace House Whitehouse Road Stirling Central FK7 7TA | ||
| AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM Wallace House Whitehouse Road Stirling Central FK7 7TA | |
| DIRECTOR APPOINTED MR RUSSELL JAMES STEWART | ||
| CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR RUSSELL JAMES STEWART | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY TURNBULL | |
| CH01 | Director's details changed for Mr James Reginald Turnbull on 2020-11-01 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK FOTHERGILL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
| AP01 | DIRECTOR APPOINTED MR DEREK FOTHERGILL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
| RP04CS01 | Second filing of Confirmation Statement dated 17/12/2016 | |
| LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 16/05/2017 | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr James Turnbull on 2015-11-10 | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN REID | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
| AP01 | DIRECTOR APPOINTED MR DOUGLAS CAMERON SMITH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN TURNBULL | |
| AA01 | CURRSHO FROM 31/01/2011 TO 31/12/2010 | |
| AP01 | DIRECTOR APPOINTED MR JOHN CAMPBELL SHAW | |
| AA01 | PREVEXT FROM 31/12/2009 TO 31/01/2010 | |
| AP01 | DIRECTOR APPOINTED MISS KAREN TURNBULL | |
| AP01 | DIRECTOR APPOINTED MR HENRY TURNBULL | |
| AP01 | DIRECTOR APPOINTED MR BRIAN REID | |
| AR01 | 17/12/09 FULL LIST | |
| 288b | APPOINTMENT TERMINATED SECRETARY KAREN MCCORMACK | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2024-03-01 |
| Appointment of Liquidators | 2024-01-05 |
| Petitions to Wind Up (Companies) | 2023-12-22 |
| Proposal to Strike Off | 2014-01-03 |
| Proposal to Strike Off | 2012-01-06 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 4.99 | 99 |
| MortgagesNumMortOutstanding | 2.88 | 99 |
| MortgagesNumMortPartSatisfied | 0.01 | 9 |
| MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
| Creditors Due After One Year | 2012-01-01 | £ 1,181,662 |
|---|---|---|
| Creditors Due Within One Year | 2012-01-01 | £ 77,203 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAMOYLE DEVELOPMENTS LIMITED
| Called Up Share Capital | 2012-01-01 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2012-01-01 | £ 6,523 |
| Current Assets | 2012-01-01 | £ 594,655 |
| Debtors | 2012-01-01 | £ 2 |
| Shareholder Funds | 2012-01-01 | £ 664,210 |
| Stocks Inventory | 2012-01-01 | £ 588,130 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as RAMOYLE DEVELOPMENTS LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | RAMOYLE DEVELOPMENTS LIMITED | Event Date | 2014-01-03 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | RAMOYLE DEVELOPMENTS LIMITED | Event Date | 2012-01-06 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |