Company NameRam Premium Tubulars Ltd
DirectorsFiona June Stewart and James Stewart
Company StatusActive
Company Number08912695
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Previous NameRam Tubulars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Fiona June Stewart
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Countesswells Avenue
Aberdeen
AB15 8LX
Scotland
Director NameMr James Stewart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Countesswells Avenue
Aberdeen
AB15 8LX
Scotland
Secretary NameMr James Stewart
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address43 Countesswells Avenue
Aberdeen
AB15 8LX
Scotland

Contact

Websiteramtubulars.co.uk
Email address[email protected]
Telephone01224 790013
Telephone regionAberdeen

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Fiona Stewart
50.00%
Ordinary
50 at £1James Stewart
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
8 June 2023Secretary's details changed for Mr James Stewart on 1 June 2023 (1 page)
7 June 2023Director's details changed for Mrs Fiona June Stewart on 1 June 2023 (2 pages)
7 June 2023Director's details changed for Mr James Stewart on 1 June 2023 (2 pages)
13 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
13 March 2023Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages)
13 March 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
13 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (34 pages)
10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
20 October 2022Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 20 October 2022 (1 page)
9 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
4 February 2022Accounts for a small company made up to 31 July 2021 (12 pages)
11 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
1 March 2021Accounts for a small company made up to 31 July 2020 (11 pages)
10 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
18 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 September 2019Change of share class name or designation (2 pages)
10 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 111
(3 pages)
18 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
17 June 2019Notification of Ram Tubulars Scotland Limited as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Current accounting period extended from 28 February 2019 to 31 July 2019 (1 page)
17 June 2019Cessation of James Stewart as a person with significant control on 17 June 2019 (1 page)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
4 January 2018Registered office address changed from Gowdall Lane Snaith DN14 0AA to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 January 2018 (1 page)
4 January 2018Registered office address changed from Gowdall Lane Snaith DN14 0AA to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 January 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 March 2016Director's details changed for Mr James Stewart on 30 April 2015 (2 pages)
10 March 2016Director's details changed for Mrs Fiona June Stewart on 30 April 2015 (2 pages)
10 March 2016Director's details changed for Mrs Fiona June Stewart on 30 April 2015 (2 pages)
10 March 2016Director's details changed for Mr James Stewart on 30 April 2015 (2 pages)
10 March 2016Secretary's details changed for Mr James Stewart on 30 April 2015 (1 page)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Secretary's details changed for Mr James Stewart on 30 April 2015 (1 page)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(24 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(24 pages)