Rutherglen
Glasgow
G73 5RS
Scotland
Director Name | Allan Edward Jamieson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 May 2013) |
Role | Logistics Director |
Correspondence Address | 5 Drumsleet Avenue Cargenbridge Dumfries Dumfriesshire DG2 8LH Scotland |
Director Name | Margaret Naismith Sludden |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 May 2013) |
Role | Customer Services Director |
Correspondence Address | Castle View Colonels Entry Douglas ML11 0RY Scotland |
Director Name | Mr Derek Page |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Marmion Drive Glenrothes Fife KY6 2PG Scotland |
Secretary Name | Mr John Charles William Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Inchmurrin Place Rutherglen Glasgow G73 5RS Scotland |
Director Name | Mr Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Douglasmuir Gardens Milngavie Glasgow G62 7RZ Scotland |
Director Name | Craig Rattray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(4 days after company formation) |
Appointment Duration | 1 month (resigned 15 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 6 Mossacre Road Wishaw Lanarkshire ML2 8LZ Scotland |
Secretary Name | Craig Rattray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(4 days after company formation) |
Appointment Duration | 1 month (resigned 15 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 6 Mossacre Road Wishaw Lanarkshire ML2 8LZ Scotland |
Secretary Name | Mr Stephen George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Laurels Dumfries DG1 3FB Scotland |
Director Name | Mr Edward Magilton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Braehead Place Dalry Ayrshire KA24 5HQ Scotland |
Director Name | Mr Stephen George Turner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Laurels Dumfries DG1 3FB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,505,020 |
Gross Profit | £499,158 |
Net Worth | £2,178,357 |
Cash | £240,246 |
Current Liabilities | £4,339,892 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2012 | Compulsory strike-off action has been suspended (1 page) |
21 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Notice of automatic end of Administration (11 pages) |
11 November 2011 | Notice of automatic end of Administration (11 pages) |
13 May 2011 | Administrator's progress report to 8 April 2011 (14 pages) |
13 May 2011 | Administrator's progress report to 8 April 2011 (14 pages) |
13 May 2011 | Administrator's progress report to 8 April 2011 (14 pages) |
29 March 2011 | Notice of extension of period of Administration (1 page) |
29 March 2011 | Notice of extension of period of Administration (1 page) |
17 November 2010 | Administrator's progress report to 8 October 2010 (13 pages) |
17 November 2010 | Administrator's progress report to 8 October 2010 (13 pages) |
17 November 2010 | Administrator's progress report to 8 October 2010 (13 pages) |
12 November 2010 | Administrator's progress report to 8 October 2010 (14 pages) |
12 November 2010 | Administrator's progress report to 8 October 2010 (14 pages) |
12 November 2010 | Administrator's progress report to 8 October 2010 (14 pages) |
10 May 2010 | Administrator's progress report to 8 April 2010 (12 pages) |
10 May 2010 | Administrator's progress report to 8 April 2010 (12 pages) |
10 May 2010 | Administrator's progress report to 8 April 2010 (12 pages) |
21 April 2010 | Notice of extension of period of Administration (1 page) |
21 April 2010 | Notice of extension of period of Administration (1 page) |
13 November 2009 | Administrator's progress report to 8 October 2009 (19 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (18 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (19 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (18 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (18 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (19 pages) |
15 May 2009 | Administrator's progress report to 8 April 2009 (30 pages) |
15 May 2009 | Administrator's progress report to 8 April 2009 (30 pages) |
15 May 2009 | Administrator's progress report to 8 April 2009 (30 pages) |
11 May 2009 | Administrator's progress report to 8 April 2009 (30 pages) |
11 May 2009 | Administrator's progress report to 8 April 2009 (30 pages) |
11 May 2009 | Administrator's progress report to 8 April 2009 (30 pages) |
16 April 2009 | Notice of extension of period of Administration (1 page) |
16 April 2009 | Notice of extension of period of Administration (1 page) |
16 January 2009 | Amended certificate of constitution of creditors' committee (1 page) |
16 January 2009 | Amended certificate of constitution of creditors' committee (1 page) |
11 November 2008 | Administrator's progress report to 8 October 2008 (31 pages) |
11 November 2008 | Administrator's progress report to 8 October 2008 (31 pages) |
11 November 2008 | Administrator's progress report to 8 October 2008 (31 pages) |
9 June 2008 | Statement of administrator's proposal (32 pages) |
9 June 2008 | Statement of administrator's proposal (32 pages) |
19 May 2008 | Statement of affairs with form 2.14B (6 pages) |
19 May 2008 | Statement of affairs with form 2.14B (6 pages) |
19 April 2008 | Appointment of an administrator (1 page) |
19 April 2008 | Appointment of an administrator (1 page) |
14 April 2008 | Appointment terminated director neil cunningham (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from unit A3 lockett road south lancs trading estate ashton in makerfield WN4 8DE (1 page) |
14 April 2008 | Appointment Terminated Director neil cunningham (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from unit A3 lockett road south lancs trading estate ashton in makerfield WN4 8DE (1 page) |
29 February 2008 | Secretary appointed mr john charles william davidson (1 page) |
29 February 2008 | Secretary appointed mr john charles william davidson (1 page) |
29 February 2008 | Appointment terminated director stephen turner (1 page) |
29 February 2008 | Appointment Terminated Secretary stephen turner (1 page) |
29 February 2008 | Appointment terminated secretary stephen turner (1 page) |
29 February 2008 | Appointment Terminated Director stephen turner (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
29 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 April 2007 | Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page) |
18 April 2007 | Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page) |
14 April 2007 | Particulars of mortgage/charge (11 pages) |
14 April 2007 | Particulars of mortgage/charge (11 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
6 March 2007 | Company name changed ramage group LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed ramage group LIMITED\certificate issued on 06/03/07 (2 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: c/o ramage distribution LIMITED travellers lane welham green hatfield AL9 7HF (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: c/o ramage distribution LIMITED travellers lane welham green hatfield AL9 7HF (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned;director resigned (1 page) |
30 October 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
1 September 2006 | Ad 21/08/06--------- £ si [email protected]=800 £ ic 200000/200800 (2 pages) |
1 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 September 2006 | Ad 21/08/06--------- £ si [email protected]=800 £ ic 200000/200800 (2 pages) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Incorporation (18 pages) |
10 August 2006 | Incorporation (18 pages) |