Background WavePink WaveYellow Wave

RAM 225 LIMITED (SC530150)

RAM 225 LIMITED (SC530150) is an active UK company. incorporated on 18 March 2016. with registered office in Motherwell. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. RAM 225 LIMITED has been registered for 10 years. Current directors include JAMIESON, Andrew James, Mt, MCNIVEN, Paul George, SINGH, Manvir.

Company Number
SC530150
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
Oakfield House, 376 - 378 Brandon Street, Motherwell, ML1 1XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
JAMIESON, Andrew James, Mt, MCNIVEN, Paul George, SINGH, Manvir
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAM 225 LIMITED

RAM 225 LIMITED is an active company incorporated on 18 March 2016 with the registered office located in Motherwell. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. RAM 225 LIMITED was registered 10 years ago.(SIC: 87200)

Status

active

Active since 10 years ago

Company No

SC530150

LTD Company

Age

10 Years

Incorporated 18 March 2016

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 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Oakfield House, 376 - 378 Brandon Street Motherwell, ML1 1XA,

Previous Addresses

New Calderglen Care Home Off Blantyre Farm Road Blantyre Glasgow G72 9UG Scotland
From: 1 June 2018To: 10 May 2024
C/O Bellwether Green 225 West George Street Glasgow G2 2nd Scotland
From: 18 March 2016To: 1 June 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Dec 18
Owner Exit
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
May 24
Loan Secured
Apr 25
Loan Cleared
May 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JAMIESON, Andrew James, Mt

Active
Brandon Street, MotherwellML1 1XA
Born December 1982
Director
Appointed 08 May 2024

MCNIVEN, Paul George

Active
Brandon Street, MotherwellML1 1XA
Born November 1982
Director
Appointed 08 May 2024

SINGH, Manvir

Active
Brandon Street, MotherwellML1 1XA
Born October 1976
Director
Appointed 08 May 2024

PODDAR, Amar, Dr

Resigned
Off Blantyre Farm Road, GlasgowG72 9UG
Born June 1981
Director
Appointed 13 Dec 2018
Resigned 08 May 2024

PODDAR, Anand Kumar

Resigned
Off Blantyre Farm Road, GlasgowG72 9UG
Born July 1958
Director
Appointed 18 Mar 2016
Resigned 08 May 2024

PODDAR, Rashmi

Resigned
Off Blantyre Farm Road, GlasgowG72 9UG
Born December 1980
Director
Appointed 18 Mar 2016
Resigned 08 May 2024

Persons with significant control

4

1 Active
3 Ceased
Brandon Street, MotherwellML1 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2024

Mr Anand Kumar Poddar

Ceased
Calderglen Avenue, GlasgowG72 9UG
Born July 1958

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Ceased 08 May 2024

Mrs Rashmi Poddar

Ceased
Calderglen Avenue, GlasgowG72 9UG
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 08 May 2024

Dr Amar Poddar

Ceased
Calderglen Avenue, GlasgowG72 9UG
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Incorporation Company
18 March 2016
NEWINCIncorporation