Ram Tubulars Scotland Limited
- Active
- Incorporated on 27 Feb 1995
Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD
Previous Names:
F.J.S. Limited - 24 Apr 1995
Dws (No. 1) Limited - 27 Feb 1995
Company Classifications:
46770 - Wholesale of waste and scrap
- Summary The company with name "Ram Tubulars Scotland Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Ram Tubulars Scotland Limited is currently in active status and it was incorporated on 27 Feb 1995 (29 years 6 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ram Tubulars Scotland Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Liam James Stewart | Director | 27 Sep 2023 | British | Active |
2 | Mark Kerr | Director | 27 Sep 2023 | British | Active |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 23 Aug 2011 | - | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 23 Aug 2011 | - | Active |
5 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 1 May 2006 | - | Resigned 23 Aug 2011 |
6 | Fiona June Stewart | Director | 18 May 2001 | British | Active |
7 | James Stewart | Director | 29 Dec 1999 | British | Active |
8 | Fiona June Stewart | Director | 18 Apr 1995 | British | Resigned 29 Dec 1999 |
9 | Gillian Elizabeth Summers | Director | 27 Feb 1995 | British | Resigned 13 Apr 1995 |
10 | Gillian Elizabeth Summers | Director | 27 Feb 1995 | Scottish | Resigned 13 Apr 1995 |
11 | DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 27 Feb 1995 | - | Resigned 1 May 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Fiona June Stewart Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr James Stewart Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ram Tubulars Scotland Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Medium | 15 Mar 2024 | Download PDF |
2 | Confirmation Statement - Updates | 11 Mar 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2023 | Download PDF |
4 | Incorporation - Memorandum Articles | 29 Sep 2023 | Download PDF |
5 | Resolution | 29 Sep 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2023 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 7 Jun 2023 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 7 Jun 2023 | Download PDF |
9 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jun 2023 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jun 2023 | Download PDF |
11 | Accounts - Group | 1 Mar 2021 | Download PDF 33 Pages |
12 | Confirmation Statement - Updates | 11 Mar 2020 | Download PDF 4 Pages |
13 | Accounts - Group | 29 Jan 2020 | Download PDF 33 Pages |
14 | Confirmation Statement - Updates | 13 Mar 2019 | Download PDF 4 Pages |
15 | Accounts - Full | 31 Jan 2019 | Download PDF 27 Pages |
16 | Mortgage - Satisfy Charge Full | 17 Jul 2018 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 13 Jul 2018 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 13 Mar 2018 | Download PDF 4 Pages |
19 | Accounts - Full | 7 Dec 2017 | Download PDF 29 Pages |
20 | Confirmation Statement - Updates | 13 Mar 2017 | Download PDF 6 Pages |
21 | Accounts - Full | 28 Dec 2016 | Download PDF 27 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2016 | Download PDF 4 Pages |
23 | Accounts - Full | 13 Jan 2016 | Download PDF 21 Pages |
24 | Officers - Change Person Director Company With Change Date | 20 May 2015 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 20 May 2015 | Download PDF 2 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Apr 2015 | Download PDF 8 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2015 | Download PDF 4 Pages |
28 | Accounts - Full | 31 Dec 2014 | Download PDF 22 Pages |
29 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 28 Nov 2014 | Download PDF 16 Pages |
30 | Address - Change Registered Office Company With Date Old New | 28 Aug 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2014 | Download PDF 6 Pages |
32 | Accounts - Full | 31 Dec 2013 | Download PDF 21 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2013 | Download PDF 5 Pages |
34 | Accounts - Full | 9 Jan 2013 | Download PDF 21 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2012 | Download PDF 5 Pages |
36 | Mortgage - Legacy | 6 Feb 2012 | Download PDF 3 Pages |
37 | Mortgage - Legacy | 6 Feb 2012 | Download PDF 3 Pages |
38 | Accounts - Small | 30 Dec 2011 | Download PDF 6 Pages |
39 | Officers - Termination Secretary Company With Name | 12 Sep 2011 | Download PDF 1 Pages |
40 | Officers - Appoint Corporate Secretary Company With Name | 12 Sep 2011 | Download PDF 2 Pages |
41 | Address - Change Registered Office Company With Date Old | 12 Sep 2011 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2011 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Small | 13 Jan 2011 | Download PDF 7 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2010 | Download PDF 5 Pages |
45 | Officers - Change Corporate Secretary Company With Change Date | 19 Mar 2010 | Download PDF 2 Pages |
46 | Officers - Change Person Director Company With Change Date | 19 Mar 2010 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 19 Mar 2010 | Download PDF 2 Pages |
48 | Accounts - Total Exemption Small | 5 Jan 2010 | Download PDF 6 Pages |
49 | Annual Return - Legacy | 10 Mar 2009 | Download PDF 4 Pages |
50 | Accounts - Total Exemption Small | 16 Jan 2009 | Download PDF 6 Pages |
51 | Annual Return - Legacy | 24 Mar 2008 | Download PDF 4 Pages |
52 | Accounts - Total Exemption Small | 19 Mar 2008 | Download PDF 7 Pages |
53 | Accounts - Total Exemption Small | 24 Apr 2007 | Download PDF 7 Pages |
54 | Annual Return - Legacy | 20 Mar 2007 | Download PDF 2 Pages |
55 | Mortgage - Legacy | 24 Nov 2006 | Download PDF 3 Pages |
56 | Officers - Legacy | 12 Sep 2006 | Download PDF 1 Pages |
57 | Officers - Legacy | 12 Sep 2006 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 5 Jun 2006 | Download PDF 2 Pages |
59 | Officers - Legacy | 5 Jun 2006 | Download PDF 1 Pages |
60 | Accounts - Total Exemption Small | 23 May 2006 | Download PDF 5 Pages |
61 | Accounts - Total Exemption Small | 1 Jun 2005 | Download PDF 6 Pages |
62 | Annual Return - Legacy | 21 Mar 2005 | Download PDF 2 Pages |
63 | Mortgage - Legacy | 25 Aug 2004 | Download PDF 5 Pages |
64 | Accounts - Small | 18 Aug 2004 | Download PDF 7 Pages |
65 | Accounts - Amended Made Up Date | 24 Mar 2004 | Download PDF 6 Pages |
66 | Annual Return - Legacy | 15 Mar 2004 | Download PDF 7 Pages |
67 | Accounts - Total Exemption Small | 12 Jun 2003 | Download PDF 6 Pages |
68 | Annual Return - Legacy | 22 Mar 2003 | Download PDF 7 Pages |
69 | Accounts - Total Exemption Small | 13 Jun 2002 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 22 Mar 2002 | Download PDF 6 Pages |
71 | Officers - Legacy | 23 May 2001 | Download PDF 2 Pages |
72 | Mortgage - Legacy | 16 May 2001 | Download PDF 6 Pages |
73 | Annual Return - Legacy | 5 Apr 2001 | Download PDF 6 Pages |
74 | Accounts - Full | 19 Mar 2001 | Download PDF 9 Pages |
75 | Accounts - Full | 10 May 2000 | Download PDF 8 Pages |
76 | Annual Return - Legacy | 12 Apr 2000 | Download PDF 6 Pages |
77 | Officers - Legacy | 14 Jan 2000 | Download PDF 2 Pages |
78 | Change Of Name - Certificate Company | 14 Jan 2000 | Download PDF |
79 | Change Of Name - Certificate Company | 14 Jan 2000 | Download PDF 2 Pages |
80 | Officers - Legacy | 12 Jan 2000 | Download PDF 1 Pages |
81 | Accounts - Full | 1 Jun 1999 | Download PDF 13 Pages |
82 | Annual Return - Legacy | 25 Apr 1999 | Download PDF 4 Pages |
83 | Accounts - Full | 26 May 1998 | Download PDF 12 Pages |
84 | Annual Return - Legacy | 20 Mar 1998 | Download PDF 4 Pages |
85 | Accounts - Legacy | 28 Nov 1997 | Download PDF 1 Pages |
86 | Address - Legacy | 11 Nov 1997 | Download PDF 1 Pages |
87 | Officers - Legacy | 29 May 1997 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 24 Feb 1997 | Download PDF 6 Pages |
89 | Accounts - Full | 22 Jan 1997 | Download PDF 10 Pages |
90 | Annual Return - Legacy | 14 Mar 1996 | Download PDF 6 Pages |
91 | Officers - Legacy | 25 May 1995 | Download PDF 2 Pages |
92 | Change Of Name - Certificate Company | 21 Apr 1995 | Download PDF 2 Pages |
93 | Officers - Legacy | 19 Apr 1995 | Download PDF 2 Pages |
94 | Capital - Legacy | 19 Apr 1995 | Download PDF 2 Pages |
95 | Resolution | 19 Apr 1995 | Download PDF 2 Pages |
96 | Resolution | 19 Apr 1995 | Download PDF |
97 | Resolution | 19 Apr 1995 | Download PDF |
98 | Officers - Legacy | 19 Apr 1995 | Download PDF 2 Pages |
99 | Incorporation - Company | 27 Feb 1995 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Dfc Oilfield Supplies Limited Mutual People: James Stewart | Active |
6 | Ram Premium Tubulars Ltd Mutual People: James Stewart , Fiona June Stewart | Active |