Ravenstone Property Limited EDINBURGH


Founded in 2003, Ravenstone Property, classified under reg no. SC254279 is an active company. Currently registered at 32 Rodney Street EH7 4DX, Edinburgh the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Barry D., Ramon V.. Of them, Ramon V. has been with the company the longest, being appointed on 14 August 2003 and Barry D. has been with the company for the least time - from 18 September 2003. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ravenstone Property Limited Address / Contact

Office Address 32 Rodney Street
Town Edinburgh
Post code EH7 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC254279
Date of Incorporation Thu, 14th Aug 2003
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Barry D.

Position: Director

Appointed: 18 September 2003

Ramon V.

Position: Director

Appointed: 14 August 2003

Barry D.

Position: Secretary

Appointed: 15 April 2011

Resigned: 23 May 2018

Natalie W.

Position: Secretary

Appointed: 01 December 2007

Resigned: 15 April 2011

Nwh Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 31 July 2006

Resigned: 15 April 2011

Riccardo V.

Position: Director

Appointed: 19 March 2004

Resigned: 01 April 2008

Nwhi Limited

Position: Corporate Secretary

Appointed: 09 March 2004

Resigned: 31 July 2006

Barry D.

Position: Secretary

Appointed: 14 August 2003

Resigned: 09 March 2004

First Scottish International Services Limited

Position: Director

Appointed: 14 August 2003

Resigned: 14 August 2003

Firstscottish Secretaries Limited

Position: Secretary

Appointed: 14 August 2003

Resigned: 14 August 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Ramon V. This PSC.

Ramon V.

Notified on 24 August 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 12988 8819 58719 11928 47340 27646 17924 712
Current Assets405 21888 983      
Debtors402 08910210 446  3 157 3403 114 9243 224 193
Net Assets Liabilities63 18263 77716 13149 62772 678   
Property Plant Equipment384 735938 8511 589 8961 608 2731 608 5522 075 1392 175 0002 175 000
Other
Accumulated Depreciation Impairment Property Plant Equipment11 548       
Creditors575 641133 550126 115113 5961 564 4474 253 6214 255 5414 382 576
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 548      
Disposals Property Plant Equipment 11 549      
Fixed Assets388 135938 9521 589 9961 608 3731 608 6522 075 2392 175 1002 175 100
Investments Fixed Assets3 400101100100100100100100
Net Current Assets Liabilities-170 423-44 567-106 082-94 477-1 535 974-1 056 005-1 094 438-1 133 671
Property Plant Equipment Gross Cost396 283938 851      
Total Additions Including From Business Combinations Property Plant Equipment 554 117      
Total Assets Less Current Liabilities217 712894 3851 483 9141 513 89672 6781 019 2341 080 6621 041 429
Number Shares Allotted  899100100225 000225 000225 000
Par Value Share  111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 8th, February 2024
Free Download (7 pages)

Company search

Advertisements