RAMTEC WELDING PRODUCTS LIMITED

25 Bothwell Street, Glasgow, G2 6NL
StatusDISSOLVED
Company No.SC369224
CategoryPrivate Limited Company
Incorporated26 Nov 2009
Age14 years, 7 months, 12 days
JurisdictionScotland
Dissolution25 May 2019
Years5 years, 1 month, 14 days

SUMMARY

RAMTEC WELDING PRODUCTS LIMITED is an dissolved private limited company with number SC369224. It was incorporated 14 years, 7 months, 12 days ago, on 26 November 2009 and it was dissolved 5 years, 1 month, 14 days ago, on 25 May 2019. The company address is 25 Bothwell Street, Glasgow, G2 6NL.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 25 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: 5 Kelvin Park South East Kilbride Glasgow G75 0RH

New address: 25 Bothwell Street Glasgow G2 6NL

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Auditors resignation company

Date: 19 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Nov 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronnie Mincher

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronnie James Mincher

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Mincher

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-20

Old address: 5 Kelvin Park South East Kilbride Glasgow G75 0RH United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel Francis Church

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 26 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANKET LIMITED

60 ASHBURNHAM GROVE,LONDON,SE10 8UJ

Number:05328579
Status:ACTIVE
Category:Private Limited Company

CELTIC INTERNATIONAL LTD

RUTLAND HOUSE,LYNCH WOOD,PE2 6PZ

Number:04096657
Status:ACTIVE
Category:Private Limited Company

GALIDEN LIMITED

294 MERTON ROAD,LONDON,SW18 5JW

Number:11585738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H&RM LTD

10 VOKES CLOSE,SOUTHAMPTON,SO19 8BN

Number:11916669
Status:ACTIVE
Category:Private Limited Company

OJSTANLEY LTD

4 LAKESIDE DRIVE,DERBY,DE23 3US

Number:10857202
Status:ACTIVE
Category:Private Limited Company

STEWART-LONG SOLUTIONS LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:07915430
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