About

Registered Number: SC349697
Date of Incorporation: 09/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 9 Craig Leith Road, Stirling, Scotland, FK7 7LQ,

 

Having been setup in 2008, The Rammer Hammer Company Ltd has its registered office in Stirling in Scotland, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Austin 21 December 2017 - 1
O'NEILL, Fergal 21 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Patricia Joan 09 October 2008 21 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AD01 - Change of registered office address 13 May 2020
TM01 - Termination of appointment of director 24 April 2020
MR01 - N/A 28 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 03 July 2019
AUD - Auditor's letter of resignation 28 February 2019
AUD - Auditor's letter of resignation 10 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 02 August 2018
AA01 - Change of accounting reference date 27 July 2018
MR01 - N/A 04 June 2018
AA01 - Change of accounting reference date 24 February 2018
AP01 - Appointment of director 31 January 2018
PSC02 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 29 July 2014
CERTNM - Change of name certificate 16 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
NEWINC - New incorporation documents 09 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

A registered charge 23 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.