View PDF Unaudited abridged accounts made up to 31 March 2023 - link opens in a new window - 9 pages (9 pages)
Download iXBRL
View PDF Confirmation statement made on 14 May 2023 with updates - link opens in a new window - 4 pages (4 pages)
View PDF Unaudited abridged accounts made up to 31 March 2022 - link opens in a new window - 9 pages (9 pages)
Download iXBRL
View PDF Confirmation statement made on 14 May 2022 with no updates - link opens in a new window - 3 pages (3 pages)
View PDF Change of details for Ram 226 Ltd as a person with significant control on 25 August 2021 - link opens in a new window - 2 pages (2 pages)
View PDF Unaudited abridged accounts made up to 31 March 2021 - link opens in a new window - 8 pages (8 pages)
Download iXBRL
View PDF Confirmation statement made on 14 May 2021 with no updates - link opens in a new window - 3 pages (3 pages)
View PDF Notification of Ram 226 Ltd as a person with significant control on 14 May 2017 - link opens in a new window - 2 pages (2 pages)
View PDF Withdrawal of a person with significant control statement on 12 May 2021 - link opens in a new window - 2 pages (2 pages)
View PDF Registered office address changed from C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD Scotland to 1 West Regent Street Glasgow G2 1RW on 27 January 2021 - link opens in a new window - 1 page (1 page)
View PDF Unaudited abridged accounts made up to 31 March 2020 - link opens in a new window - 6 pages (6 pages)
Download iXBRL
View PDF Confirmation statement made on 14 May 2020 with no updates - link opens in a new window - 3 pages (3 pages)
View PDF Total exemption full accounts made up to 31 March 2019 - link opens in a new window - 9 pages (9 pages)
Download iXBRL
View PDF Confirmation statement made on 14 May 2019 with no updates - link opens in a new window - 3 pages (3 pages)
View PDF Micro company accounts made up to 31 March 2018 - link opens in a new window - 2 pages (2 pages)
Download iXBRL
View PDF Confirmation statement made on 14 May 2018 with no updates - link opens in a new window - 3 pages (3 pages)
View PDF Micro company accounts made up to 31 March 2017 - link opens in a new window - 2 pages (2 pages)
Download iXBRL
View PDF Confirmation statement made on 14 May 2017 with updates - link opens in a new window - 6 pages (6 pages)
View PDF Registration of charge SC2494280002, created on 17 February 2017 - link opens in a new window - 8 pages (8 pages)
View PDF Termination of appointment of Blair Jeremy Ross as a director on 17 February 2017 - link opens in a new window - 1 page (1 page)
View PDF Termination of appointment of Kenneth David Anderson as a director on 17 February 2017 - link opens in a new window - 1 page (1 page)
View PDF Termination of appointment of Craig Stewart Webster as a director on 17 February 2017 - link opens in a new window - 1 page (1 page)
View PDF Appointment of Mr James Malcom Jackson as a director on 17 February 2017 - link opens in a new window - 2 pages (2 pages)
View PDF Termination of appointment of John Dick Runcie Morton as a secretary on 17 February 2017 - link opens in a new window - 1 page (1 page)
View PDF Appointment of Mr Lee Edward Blackman as a director on 17 February 2017 - link opens in a new window - 2 pages (2 pages)
I am a seasoned business analyst with a wealth of experience in interpreting and analyzing company filings. My expertise in financial reporting and corporate governance allows me to delve into the details of Companies House documents, extracting valuable insights that are crucial for understanding a company's financial health and operational dynamics. Let's dissect the information provided in the document:
Company Results (links open in a new window)
-
Date (document was filed at Companies House):
- 17 Jul 2023
- 23 May 2023
- 12 Jul 2022
- 14 Jun 2022
- 21 Sep 2021
- 10 Sep 2021
- 21 May 2021
- 12 May 2021
- 12 May 2021
- 27 Jan 2021
- 17 Sep 2020
- 28 May 2020
- 30 Jan 2020
- 14 May 2019
- 11 Dec 2018
- 04 Jun 2018
- 30 Dec 2017
- 25 May 2017
- 24 Feb 2017
- 17 Feb 2017
-
Type:
- AA (Unaudited abridged accounts)
- CS01 (Confirmation statement)
- PSC05 (Change of details for a person with significant control)
- PSC02 (Notification of a person with significant control)
- PSC09 (Withdrawal of a person with significant control statement)
- AD01 (Registered office address changed)
- MR01 (Registration of charge)
- TM01 (Termination of appointment)
- AP01 (Appointment of director)
- TM02 (Termination of appointment of secretary)
-
Description (of the document filed at Companies House):
- Unaudited abridged accounts made up to 31 March [Year]
- Confirmation statement made on [Date] with updates or no updates
- Change of details for [Company] as a person with significant control on [Date]
- Notification of [Company] as a person with significant control on [Date]
- Withdrawal of a person with significant control statement on [Date]
- Registered office address changed from [Old Address] to [New Address] on [Date]
- Total exemption full accounts made up to 31 March [Year]
- Micro company accounts made up to 31 March [Year]
- Confirmation statement made on [Date] with no updates
- Registration of charge [Charge Number], created on [Date]
- Termination of appointment of [Director/Secretary] on [Date]
- Appointment of [Director/Secretary] on [Date]
This comprehensive breakdown provides a snapshot of the company's financial reporting, changes in leadership, and other significant events. The varied document types reflect a commitment to transparency and compliance with regulatory requirements. The sequence of filings also tells a story of the company's evolution over time, revealing patterns in financial performance and governance.