Background WavePink WaveYellow Wave

RAMPCO LIMITED (SC320146)

RAMPCO LIMITED (SC320146) is an active UK company. incorporated on 2 April 2007. with registered office in Lanarkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RAMPCO LIMITED has been registered for 18 years. Current directors include MEALE, Geraldine Anne, MEALE, John.

Company Number
SC320146
Status
active
Type
ltd
Incorporated
2 April 2007
Age
18 years
Address
45 Grovepark Street, Lanarkshire, G20 7NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MEALE, Geraldine Anne, MEALE, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMPCO LIMITED

RAMPCO LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Lanarkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RAMPCO LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

SC320146

LTD Company

Age

18 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

45 Grovepark Street Glasgow Lanarkshire, G20 7NZ,

Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MEALE, Geraldine Anne

Active
Old Whittington, ChesterfieldS41 9QX
Secretary
Appointed 01 Apr 2013

MEALE, Geraldine Anne

Active
Old Whittington, ChesterfieldS41 9QX
Born October 1950
Director
Appointed 01 Apr 2013

MEALE, John

Active
Old Whittington, ChesterfieldS41 9QX
Born March 1944
Director
Appointed 01 Apr 2013

CHALMERS, Janet

Resigned
44 New Endrick Road, KillearnG63 9QT
Secretary
Appointed 02 Apr 2007
Resigned 01 Apr 2013

CHALMERS, Robert Scott

Resigned
44 New Endrick Road, GlasgowG63 9QT
Born December 1948
Director
Appointed 02 Apr 2007
Resigned 01 Apr 2013

Persons with significant control

3

1 Active
2 Ceased
Station Lane Industrial Estate, ChesterfieldS41 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2025

Mrs Geraldine Anne Meale

Ceased
45 Grovepark Street, LanarkshireG20 7NZ
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2017
Ceased 01 Jul 2025

Mr John Meale

Ceased
45 Grovepark Street, LanarkshireG20 7NZ
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2017
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
363aAnnual Return
Incorporation Company
2 April 2007
NEWINCIncorporation