Background WavePink WaveYellow Wave

RAMCORE HOTELS LIMITED (SC311503)

RAMCORE HOTELS LIMITED (SC311503) is an active UK company. incorporated on 6 November 2006. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RAMCORE HOTELS LIMITED has been registered for 19 years. Current directors include COETZEE, Russell Steven.

Company Number
SC311503
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
Suite 20 196 Rose Street, Edinburgh, EH2 4AT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COETZEE, Russell Steven
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMCORE HOTELS LIMITED

RAMCORE HOTELS LIMITED is an active company incorporated on 6 November 2006 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RAMCORE HOTELS LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

SC311503

LTD Company

Age

19 Years

Incorporated 6 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PACIFIC SHELF 1405 LIMITED
From: 6 November 2006To: 31 January 2007
Contact
Address

Suite 20 196 Rose Street Edinburgh, EH2 4AT,

Previous Addresses

, C/O Burness Paull & Williamsons Llp, 50 Lothian Road, Edinburgh, EH3 9WJ
From: 11 March 2013To: 30 January 2020
, 40 Brand Street, Glasgow, G51 1DG
From: 6 November 2006To: 11 March 2013
Timeline

28 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
May 13
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Director Left
Apr 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jan 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 13 Mar 2025

HORNBACHER, Bradley Dean

Resigned
Brickell Avenue, Miami, Fl 33131
Secretary
Appointed 21 Aug 2013
Resigned 28 Nov 2019

MCCAFFER, Stuart John

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 26 Jan 2007
Resigned 26 Feb 2013

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 26 Feb 2013
Resigned 28 Nov 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 06 Nov 2006
Resigned 26 Jan 2007

BARUCH, Guy David

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 28 Nov 2019
Resigned 30 Apr 2020

CAMPBELL, Stewart

Resigned
Lothian Road, EdinburghEH3 9WJ
Born February 1977
Director
Appointed 20 Sept 2012
Resigned 26 Feb 2013

GAFFNEY, Patrick Michael

Resigned
Brickell Avenue, Miami, Fl 33131
Born October 1955
Director
Appointed 26 Feb 2013
Resigned 28 Nov 2019

HEININGER, Karl Daniel

Resigned
Brickell Avenue, Miami, Fl 33131
Born May 1961
Director
Appointed 26 Feb 2013
Resigned 28 Nov 2019

JERUSHALMI, Sivan

Resigned
196 Rose Street, EdinburghEH2 4AT
Born May 1980
Director
Appointed 20 Jan 2020
Resigned 12 Dec 2022

KENNEDY, Alistair John

Resigned
169 Mountsandel Road, ColeraineBT52 1TA
Born August 1961
Director
Appointed 27 Mar 2007
Resigned 26 Feb 2013

LAPPING, Andrew Christopher

Resigned
Hindley House, StocksfieldNE43 7SA
Born March 1963
Director
Appointed 27 Mar 2007
Resigned 26 Feb 2013

LEVY, Alon

Resigned
196 Rose Street, EdinburghEH2 4AT
Born September 1975
Director
Appointed 07 Nov 2022
Resigned 29 Dec 2025

MCCAFFER, Stuart John

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1964
Director
Appointed 06 Jun 2007
Resigned 26 Feb 2013

MCCAFFER, Stuart John

Resigned
Bowfell, Thornton HallG74 5AG
Born April 1964
Director
Appointed 26 Jan 2007
Resigned 27 Mar 2007

SEDLMAYER, Daniel

Resigned
Suite 1200, Washington Dc 20036
Born November 1967
Director
Appointed 26 Feb 2013
Resigned 28 Nov 2019

VOIT, Peter

Resigned
31, D-60323 Frankfurt Am Main
Born December 1962
Director
Appointed 26 Feb 2013
Resigned 28 Nov 2019

WOODCOCK, Louis Peter

Resigned
40 Brand StreetG51 1DG
Born June 1958
Director
Appointed 26 Jan 2007
Resigned 09 Sept 2012

AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED

Resigned
Kingsbourne House, LondonWC1V 7DA
Corporate director
Appointed 07 Nov 2022
Resigned 27 Jun 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 06 Nov 2006
Resigned 26 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Ramcore Holdings Ltd

Active
2nd Floor Kingsbourne House, LondonWC1V 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019

Henry Kar Shun Cheng

Ceased
Brickell Avenue, MiamiFL 33131
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Resolution
26 September 2013
RESOLUTIONSResolutions
Resolution
26 September 2013
RESOLUTIONSResolutions
Resolution
26 September 2013
RESOLUTIONSResolutions
Resolution
26 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Legacy
4 April 2013
MG03sMG03s
Legacy
4 April 2013
MG03sMG03s
Legacy
4 April 2013
MG03sMG03s
Legacy
4 April 2013
MG03sMG03s
Legacy
4 April 2013
MG03sMG03s
Termination Manager Company With Termination Date
13 March 2013
TM03TM03
Resolution
13 March 2013
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
12 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Auditors Resignation Company
12 March 2013
AUDAUD
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Resolution
11 March 2013
RESOLUTIONSResolutions
Legacy
2 March 2013
MG01sMG01s
Legacy
1 March 2013
MG01sMG01s
Legacy
22 January 2013
MG03sMG03s
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Resolution
9 June 2009
RESOLUTIONSResolutions
Resolution
21 May 2009
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
8 May 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 May 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 May 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 May 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 May 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 May 2009
466(Scot)466(Scot)
Legacy
11 March 2009
410(Scot)410(Scot)
Legacy
11 March 2009
410(Scot)410(Scot)
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
1 November 2007
287Change of Registered Office
Mortgage Alter Floating Charge
16 August 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 August 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 August 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 August 2007
466(Scot)466(Scot)
Legacy
16 July 2007
410(Scot)410(Scot)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
122122
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
288aAppointment of Director or Secretary
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
410(Scot)410(Scot)
Legacy
5 April 2007
410(Scot)410(Scot)
Legacy
5 April 2007
410(Scot)410(Scot)
Memorandum Articles
1 February 2007
MEM/ARTSMEM/ARTS
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2006
NEWINCIncorporation