About

Registered Number: SC443468
Date of Incorporation: 25/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 6 Queens Road, Aberdeen, AB15 4ZT,

 

Founded in 2013, Ramco Acquisition Ltd has its registered office in Aberdeen, it's status is listed as "Active". We don't currently know the number of employees at the company. Dempster, Stephen Allan, Edward, Malcolm Lindsay, Mitchell, Paul Watt, Smith, Derek, Williams, David John, Wyper, Alastair Blackwood are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSTER, Stephen Allan 10 September 2018 - 1
EDWARD, Malcolm Lindsay 06 March 2013 01 May 2015 1
MITCHELL, Paul Watt 04 June 2013 10 September 2018 1
SMITH, Derek 01 May 2015 31 October 2017 1
WILLIAMS, David John 14 March 2013 14 January 2019 1
WYPER, Alastair Blackwood 25 February 2013 06 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 09 March 2020
SH06 - Notice of cancellation of shares 15 January 2020
SH03 - Return of purchase of own shares 15 January 2020
AP04 - Appointment of corporate secretary 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
AD01 - Change of registered office address 19 November 2019
AA - Annual Accounts 25 September 2019
RESOLUTIONS - N/A 08 July 2019
466(Scot) - N/A 23 May 2019
466(Scot) - N/A 23 May 2019
SH01 - Return of Allotment of shares 20 May 2019
MR01 - N/A 20 May 2019
MR01 - N/A 20 May 2019
MR01 - N/A 14 March 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 16 January 2019
SH06 - Notice of cancellation of shares 04 October 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 05 September 2018
MR01 - N/A 28 June 2018
466(Scot) - N/A 05 May 2018
466(Scot) - N/A 05 May 2018
466(Scot) - N/A 05 May 2018
466(Scot) - N/A 05 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
466(Scot) - N/A 03 May 2018
SH06 - Notice of cancellation of shares 02 May 2018
SH03 - Return of purchase of own shares 02 May 2018
SH01 - Return of Allotment of shares 27 April 2018
MR01 - N/A 27 April 2018
MR01 - N/A 27 April 2018
MR01 - N/A 27 April 2018
MR01 - N/A 27 April 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 27 September 2017
SH06 - Notice of cancellation of shares 14 September 2017
SH03 - Return of purchase of own shares 12 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 01 October 2016
466(Scot) - N/A 26 May 2016
466(Scot) - N/A 26 May 2016
SH01 - Return of Allotment of shares 20 May 2016
MR01 - N/A 19 May 2016
MR01 - N/A 19 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2016
SH08 - Notice of name or other designation of class of shares 17 May 2016
RESOLUTIONS - N/A 13 May 2016
466(Scot) - N/A 29 April 2016
466(Scot) - N/A 29 April 2016
466(Scot) - N/A 29 April 2016
466(Scot) - N/A 28 April 2016
SH01 - Return of Allotment of shares 26 April 2016
MR01 - N/A 23 April 2016
RESOLUTIONS - N/A 22 April 2016
SH06 - Notice of cancellation of shares 22 April 2016
SH03 - Return of purchase of own shares 22 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 October 2015
SH06 - Notice of cancellation of shares 03 July 2015
SH03 - Return of purchase of own shares 09 June 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 23 September 2014
466(Scot) - N/A 05 August 2014
466(Scot) - N/A 05 August 2014
466(Scot) - N/A 05 August 2014
466(Scot) - N/A 01 August 2014
SH01 - Return of Allotment of shares 03 April 2014
RESOLUTIONS - N/A 27 March 2014
AR01 - Annual Return 26 March 2014
466(Scot) - N/A 21 March 2014
466(Scot) - N/A 21 March 2014
466(Scot) - N/A 21 March 2014
466(Scot) - N/A 21 March 2014
RESOLUTIONS - N/A 08 November 2013
MR01 - N/A 04 July 2013
466(Scot) - N/A 19 June 2013
MR01 - N/A 19 June 2013
MR01 - N/A 19 June 2013
AP01 - Appointment of director 18 June 2013
466(Scot) - N/A 15 June 2013
466(Scot) - N/A 15 June 2013
466(Scot) - N/A 15 June 2013
RESOLUTIONS - N/A 04 April 2013
SH01 - Return of Allotment of shares 04 April 2013
SH01 - Return of Allotment of shares 04 April 2013
SH08 - Notice of name or other designation of class of shares 04 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 2013
AP01 - Appointment of director 28 March 2013
AA01 - Change of accounting reference date 28 March 2013
AP01 - Appointment of director 28 March 2013
466(Scot) - N/A 27 March 2013
466(Scot) - N/A 27 March 2013
466(Scot) - N/A 27 March 2013
466(Scot) - N/A 23 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 March 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
CERTNM - Change of name certificate 04 March 2013
NEWINC - New incorporation documents 25 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 17 May 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

A registered charge 06 June 2013 Outstanding

N/A

A registered charge 06 June 2013 Outstanding

N/A

Floating charge 14 March 2013 Outstanding

N/A

Floating charge 14 March 2013 Outstanding

N/A

Floating charge 14 March 2013 Outstanding

N/A

Floating charge 14 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.