Ramana Scotland Ltd GLASGOW


Ramana Scotland started in year 2008 as Private Limited Company with registration number SC344516. The Ramana Scotland company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Glasgow at 95-107 Lancefield Street. Postal code: G3 8HZ.

The company has 3 directors, namely Raza A., Mubarak A. and Naeem A.. Of them, Raza A., Mubarak A., Naeem A. have been with the company the longest, being appointed on 18 June 2008. At the moment there is one former director listed by the company - Creditreform (directors) Limited, who left the company on 18 June 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Ramana Scotland Ltd Address / Contact

Office Address 95-107 Lancefield Street
Town Glasgow
Post code G3 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC344516
Date of Incorporation Wed, 18th Jun 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Raza A.

Position: Director

Appointed: 18 June 2008

Mubarak A.

Position: Director

Appointed: 18 June 2008

Naeem A.

Position: Director

Appointed: 18 June 2008

Raza A.

Position: Secretary

Appointed: 18 June 2008

Resigned: 01 November 2016

Creditreform (secretaries) Limited

Position: Secretary

Appointed: 18 June 2008

Resigned: 18 June 2008

Creditreform (directors) Limited

Position: Director

Appointed: 18 June 2008

Resigned: 18 June 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Mubarak A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Naeem A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Raza A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mubarak A.

Notified on 22 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Naeem A.

Notified on 22 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Raza A.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth13 92720 82728 26736 91948 13458 533       
Balance Sheet
Cash Bank In Hand274 6853432 8375 890       
Cash Bank On Hand     5 8908 94146611 78131 38479 119107 975214 308
Net Assets Liabilities     58 53371 11476 87691 426111 353137 379158 365169 954
Net Assets Liabilities Including Pension Asset Liability13 92720 82728 26736 91948 13458 533       
Property Plant Equipment     224 288224 288224 288224 288224 288224 288224 288224 288
Tangible Fixed Assets224 288224 288224 288224 288224 288224 288       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve12 92719 82727 26735 91947 13457 533       
Shareholder Funds13 92720 82728 26736 91948 13458 533       
Other
Accrued Liabilities     1 6202 5503 4804 2905 1005 9106 3262 906
Average Number Employees During Period        11333
Corporation Tax Payable     2 6003 0962 4483 3968 1506 16811 09014 851
Creditors     60 97753 58647 76639 24430 28921 62012 60214 641
Creditors Due After One Year111 21199 51690 32084 29068 25460 977       
Creditors Due Within One Year99 424103 945106 386103 422110 737110 668       
Net Current Assets Liabilities-99 150-103 945-105 701-103 079-107 900-104 778-99 588-99 646-93 618-82 646-65 289-53 321-39 693
Number Shares Allotted 1 0001 0001 0001 0001 000       
Number Shares Issued Fully Paid      1 0001 0001 0001 0001 0001 0001 000
Other Remaining Borrowings     95 35092 73185 72487 56190 628122 178133 728231 149
Par Value Share 111111111111
Profit Loss      12 5815 76214 55019 92726 02620 98611 589
Property Plant Equipment Gross Cost     224 288224 288224 288224 288224 288224 288224 288 
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation224 288224 288224 288224 288224 288        
Total Assets Less Current Liabilities125 138120 343118 587121 209116 388119 510124 700124 642130 670141 642158 999170 967184 595

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, March 2024
Free Download (7 pages)

Company search

Advertisements