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.