Ramco Acquisition Limited GLASGOW


Founded in 2013, Ramco Acquisition, classified under reg no. SC443468 is a in administration company. Currently registered at C/o Alvarez & Marsal Europe Llp Sutherland House G2 5NW, Glasgow the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2020. Since 4th March 2013 Ramco Acquisition Limited is no longer carrying the name Blackwood Shelf (no.7).

Ramco Acquisition Limited Address / Contact

Office Address C/o Alvarez & Marsal Europe Llp Sutherland House
Office Address2 149 St Vincent Street
Town Glasgow
Post code G2 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC443468
Date of Incorporation Mon, 25th Feb 2013
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 31st Dec 2022 (485 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 11th Mar 2023 (2023-03-11)
Last confirmation statement dated Fri, 25th Feb 2022

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 July 2022

Robin P.

Position: Director

Appointed: 21 October 2020

Stephen D.

Position: Director

Appointed: 10 September 2018

Russel D.

Position: Director

Appointed: 01 November 2017

James P.

Position: Director

Appointed: 17 February 2021

Resigned: 17 June 2022

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 07 November 2019

Resigned: 07 July 2022

Kevin L.

Position: Director

Appointed: 29 January 2019

Resigned: 17 February 2021

Derek S.

Position: Director

Appointed: 01 May 2015

Resigned: 31 October 2017

Paul M.

Position: Director

Appointed: 04 June 2013

Resigned: 10 September 2018

David W.

Position: Director

Appointed: 14 March 2013

Resigned: 14 January 2019

Mark K.

Position: Director

Appointed: 14 March 2013

Resigned: 21 October 2020

Malcolm E.

Position: Director

Appointed: 06 March 2013

Resigned: 01 May 2015

Alastair W.

Position: Director

Appointed: 25 February 2013

Resigned: 06 March 2013

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 25 February 2013

Resigned: 07 November 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Ldc (Nominees) Limited from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 25-50% shares. This PSC has 50,01-75% voting rights and has 25-50% shares.

Ldc (Nominees) Limited

1 Vine Street, London, W1J 0AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England
Registration number 06713621
Notified on 11 May 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Company previous names

Blackwood Shelf (no.7) March 4, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Change of registered address from Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland on 24th February 2023 to C/O Alvarez & Marsal Europe Llp Sutherland House 149 st Vincent Street Glasgow G2 5NW
filed on: 24th, February 2023
Free Download (2 pages)

Company search