Company NameRamage Group Limited
Company StatusDissolved
Company Number05989261
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameDouglas Muir A Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Charles William Davidson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 02 June 2009)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address8 Inchmurrin Place
Rutherglen
Glasgow
G73 5RS
Scotland
Secretary NameMr John Charles William Davidson
NationalityBritish
StatusClosed
Appointed22 February 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Inchmurrin Place
Rutherglen
Glasgow
G73 5RS
Scotland
Director NameMr Allan Edward Jamieson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed09 April 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 02 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Marchfield Mount
Dumfries
Dumfries & Galloway
DG1 1GZ
Scotland
Director NameMr Neil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleInterim Manager
Country of ResidenceScotland
Correspondence Address11 Douglasmuir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland
Secretary NameMorag Thomson
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Kirkfield Wynd
Howwood
Paisley
Renfrewshire
PA9 1DU
Scotland
Secretary NameMr Stephen George Turner
NationalityBritish
StatusResigned
Appointed30 November 2006(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Laurels
Dumfries
DG1 3FB
Scotland
Director NameMr Stephen George Turner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Laurels
Dumfries
DG1 3FB
Scotland

Location

Registered AddressUnit A3 Lockett Road
South Lancs Trading Estate
Ashton In Makerfield
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Appointment terminated director neil cunningham (1 page)
14 April 2008Director appointed allan edward jamieson (2 pages)
29 February 2008Secretary appointed mr john charles william davidson (1 page)
29 February 2008Appointment terminated director stephen turner (1 page)
29 February 2008Appointment terminated secretary stephen turner (1 page)
3 December 2007Return made up to 06/11/07; full list of members (2 pages)
20 April 2007New director appointed (1 page)
14 April 2007Particulars of mortgage/charge (11 pages)
21 March 2007New director appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (1 page)
8 February 2007Particulars of mortgage/charge (4 pages)
5 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)