RAMCO LITIGATION FUNDING LIMITED

Tigh Na Creag Tigh Na Creag, Isle Of Arran, KA27 8SD, Scotland
StatusACTIVE
Company No.SC505360
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 23 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACASIA FACILITIES MANAGEMENT LIMITED

32 NITHSDALE ROAD,WESTON-SUPER-MARE,BS23 4JR

Number:09962214
Status:ACTIVE
Category:Private Limited Company

ANTERTH LIMITED

MEADOW HOUSE BLICKLING ROAD,NORWICH,NR11 6DA

Number:07141020
Status:ACTIVE
Category:Private Limited Company

CALLERTON HAULAGE LIMITED

4 HARELAW CLOSE,CHESTER LE STREET,DH2 1TT

Number:06043732
Status:ACTIVE
Category:Private Limited Company
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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source