About

Registered Number: SC131741
Date of Incorporation: 09/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 6 Queens Road, Aberdeen, AB15 4ZT,

 

Based in Aberdeen, Ramco Oil Services Ltd was registered on 09 May 1991, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Norman Stewart 21 May 1994 25 November 2013 1
REMP, Stephen Edward 20 November 1991 16 December 2005 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Paul Watt 31 October 2013 10 September 2018 1
PATTERSON, Stephen 06 November 1995 31 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 15 May 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
466(Scot) - N/A 23 May 2019
466(Scot) - N/A 23 May 2019
MR01 - N/A 20 May 2019
MR01 - N/A 20 May 2019
CS01 - N/A 13 May 2019
AP03 - Appointment of secretary 30 October 2018
AP01 - Appointment of director 21 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 05 September 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
CS01 - N/A 03 May 2018
466(Scot) - N/A 03 May 2018
466(Scot) - N/A 03 May 2018
MR01 - N/A 30 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
TM01 - Termination of appointment of director 28 December 2017
AP01 - Appointment of director 28 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 01 October 2016
466(Scot) - N/A 26 May 2016
466(Scot) - N/A 26 May 2016
MR01 - N/A 19 May 2016
MR01 - N/A 19 May 2016
AR01 - Annual Return 18 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
466(Scot) - N/A 28 April 2016
MR01 - N/A 23 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 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
466(Scot) - N/A 01 August 2014
AR01 - Annual Return 27 May 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
466(Scot) - N/A 21 March 2014
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AP03 - Appointment of secretary 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AA - Annual Accounts 04 July 2013
466(Scot) - N/A 19 June 2013
466(Scot) - N/A 19 June 2013
466(Scot) - N/A 15 June 2013
466(Scot) - N/A 15 June 2013
466(Scot) - N/A 15 June 2013
AR01 - Annual Return 15 May 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
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
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 15 May 2007
419a(Scot) - N/A 07 December 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 09 May 2006
AUD - Auditor's letter of resignation 16 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2005
AUD - Auditor's letter of resignation 22 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
410(Scot) - N/A 20 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
AA - Annual Accounts 28 July 2005
363a - Annual Return 16 May 2005
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
AA - Annual Accounts 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
363a - Annual Return 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
AA - Annual Accounts 30 May 2003
363a - Annual Return 13 May 2003
410(Scot) - N/A 25 April 2003
AA - Annual Accounts 14 June 2002
363a - Annual Return 17 May 2002
353 - Register of members 17 May 2002
AA - Annual Accounts 28 June 2001
363a - Annual Return 16 May 2001
AA - Annual Accounts 08 June 2000
363a - Annual Return 17 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
123 - Notice of increase in nominal capital 09 August 1999
AA - Annual Accounts 14 July 1999
363a - Annual Return 20 May 1999
AUD - Auditor's letter of resignation 23 November 1998
363a - Annual Return 13 May 1998
AA - Annual Accounts 11 May 1998
363a - Annual Return 23 May 1997
363(353) - N/A 23 May 1997
AA - Annual Accounts 13 May 1997
AA - Annual Accounts 24 October 1996
288 - N/A 05 June 1996
363a - Annual Return 05 June 1996
288 - N/A 08 November 1995
AA - Annual Accounts 30 October 1995
363x - Annual Return 01 June 1995
CERTNM - Change of name certificate 15 August 1994
CERTNM - Change of name certificate 15 August 1994
288 - N/A 26 July 1994
288 - N/A 01 June 1994
288 - N/A 01 June 1994
287 - Change in situation or address of Registered Office 01 June 1994
363x - Annual Return 25 May 1994
AA - Annual Accounts 03 May 1994
287 - Change in situation or address of Registered Office 13 April 1994
363x - Annual Return 04 August 1993
288 - N/A 14 July 1993
AA - Annual Accounts 18 February 1993
AA - Annual Accounts 23 June 1992
363x - Annual Return 23 June 1992
287 - Change in situation or address of Registered Office 23 June 1992
287 - Change in situation or address of Registered Office 24 December 1991
288 - N/A 24 December 1991
288 - N/A 24 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 December 1991
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 23 December 1991
NEWINC - New incorporation documents 09 May 1991
NEWINC - New incorporation documents 09 May 1991

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 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 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 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

Floating charge 16 December 2005 Outstanding

N/A

Bond & floating charge 11 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.