RAMCO LITIGATION FUNDING LIMITED
Status | ACTIVE |
Company No. | SC505360 |
Category | Private Limited Company |
Incorporated | 07 May 2015 |
Age | 9 years, 23 days |
Jurisdiction | Scotland |
SUMMARY
RAMCO LITIGATION FUNDING LIMITED is an active private limited company with number SC505360. It was incorporated 9 years, 23 days ago, on 07 May 2015. The company address is Tigh Na Creag Tigh Na Creag, Isle Of Arran, KA27 8SD, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
New address: Tigh Na Creag Kildonan Isle of Arran KA27 8SD
Old address: 16 Haddow Street Hamilton ML3 7HX Scotland
Change date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Cessation of a person with significant control
Date: 21 Jan 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-30
Psc name: Stephen Edward Remp
Documents
Notification of a person with significant control
Date: 21 Jan 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Kemio Laing
Notification date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2021
Action Date: 26 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5053600001
Charge creation date: 2021-11-26
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Stephen Edward Remp
Documents
Termination secretary company with name termination date
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Peter Mooney
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Mr David Kemlo Laing
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Evgenia Loewe
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Ross Bertram
Termination date: 2019-11-15
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-05
New address: 16 Haddow Street Hamilton ML3 7HX
Old address: Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mr Stephen Edward Remp
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change person director company with change date
Date: 09 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Steven Ross Betram
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change person secretary company with change date
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-01
Officer name: Peter Mooney
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Fernyhough
Termination date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
New address: Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ
Old address: Unit 13 Beckford Street Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT
Change date: 2017-06-22
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Evgenia Loewe
Appointment date: 2017-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mr Richard Fernyhough
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mr Steven Ross Betram
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Certificate change of name company
Date: 14 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ramco litigation capital LIMITED\certificate issued on 14/08/15
Documents
Some Companies
ACASIA FACILITIES MANAGEMENT LIMITED
32 NITHSDALE ROAD,WESTON-SUPER-MARE,BS23 4JR
Number: | 09962214 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW HOUSE BLICKLING ROAD,NORWICH,NR11 6DA
Number: | 07141020 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HARELAW CLOSE,CHESTER LE STREET,DH2 1TT
Number: | 06043732 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST ROAD RESIDENTS MANAGEMENT LIMITED
UNIT 4,POOLE,BH12 1DW
Number: | 07589535 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYNWED OVERSEAS HOLDINGS LIMITED
. DICKLEY LANE,MAIDSTONE,ME17 2DE
Number: | 00238107 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE POP CONSULTING LIMITED
6TH FLOOR,LONDON,EC3V 0HR
Number: | 09587895 |
Status: | ACTIVE |
Category: | Private Limited Company |