Ramjet Inspection Ltd.

General information

Name:

Ramjet Inspection Limited.

Office Address:

20 Anderson Street Airdrie ML6 0AA

Number: SC329512

Incorporation date: 2007-08-17

Dissolution date: 2023-02-28

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC329512 seventeen years ago, Ramjet Inspection Ltd. had been a private limited company until 28th February 2023 - the time it was officially closed. The business latest office address was 20 Anderson Street, Airdrie Airdrie.

The following firm had just one director: Robert R., who was arranged to perform management duties on 17th August 2007.

Robert R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Agnes R.

Role: Secretary

Appointed: 17 August 2007

Latest update: 18 December 2022

Robert R.

Role: Director

Appointed: 17 August 2007

Latest update: 18 December 2022

People with significant control

Robert R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 31 August 2022
Confirmation statement last made up date 17 August 2021
Annual Accounts 2nd May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 2nd May 2014
Annual Accounts 29th May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29th May 2015
Annual Accounts 18th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18th May 2016
Annual Accounts 8th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 2nd May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2nd May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 Crosbie Street

Post code:

G20 0BQ

City / Town:

Glasgow

HQ address,
2013

Address:

9 Crosbie Street

Post code:

G20 0BQ

City / Town:

Glasgow

HQ address,
2014

Address:

0/2, 9 Crosbie Street

Post code:

G20 0BQ

City / Town:

Glasgow

HQ address,
2015

Address:

0/2, 9 Crosbie Street

Post code:

G20 0BQ

City / Town:

Glasgow

HQ address,
2016

Address:

0/2, 9 Crosbie Street

Post code:

G20 0BQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
15
Company Age

Similar companies nearby

Closest companies