ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ram 225 Limited

Ram 225 Limited is an active company incorporated on 18 March 2016 with the registered office located in Motherwell, Lanarkshire. Ram 225 Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
SC530150
Private limited company
Scottish Company
Age
9 years
Incorporated 18 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Oakfield House, 376 - 378 Brandon Street
Motherwell
ML1 1XA
Scotland
Address changed on 10 May 2024 (1 year 4 months ago)
Previous address was New Calderglen Care Home Off Blantyre Farm Road Blantyre Glasgow G72 9UG Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Sep 1976
Director • British • Lives in Scotland • Born in Dec 1982
Director • British • Lives in Scotland • Born in Nov 1982
Calderglen Care Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Townend Care Limited
MT Andrew James Jamieson and Mr Paul George McNiven are mutual people.
Active
Enhance Healthcare Adam House Ltd
MT Andrew James Jamieson and Mr Paul George McNiven are mutual people.
Active
Enhance Healthcare Holdings Ltd
MT Andrew James Jamieson and Mr Paul George McNiven are mutual people.
Active
S.A.M City Holdings Limited
MT Andrew James Jamieson and Mr Paul George McNiven are mutual people.
Active
Enhance Healthcare Deanston Ltd
MT Andrew James Jamieson and Mr Paul George McNiven are mutual people.
Active
Enhance Healthcare Clyde Valley Ltd
MT Andrew James Jamieson and Mr Paul George McNiven are mutual people.
Active
Rosebank (Dundee) Limited
MT Andrew James Jamieson and Mr Paul George McNiven are mutual people.
Active
Enhance Healthcare Property Ltd
MT Andrew James Jamieson and Mr Paul George McNiven are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£42.65K
Increased by £24.53K (+135%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 7 (-21%)
Total Assets
£352.94K
Increased by £166.5K (+89%)
Total Liabilities
-£395.12K
Increased by £64.47K (+19%)
Net Assets
-£42.18K
Increased by £102.04K (-71%)
Debt Ratio (%)
112%
Decreased by 65.4% (-37%)
Latest Activity
Charge Satisfied
4 Months Ago on 13 May 2025
New Charge Registered
4 Months Ago on 25 Apr 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Mr Manvir Singh Appointed
1 Year 4 Months Ago on 8 May 2024
Mr Andrew James Jamieson Appointed
1 Year 4 Months Ago on 8 May 2024
Anand Kumar Poddar (PSC) Resigned
1 Year 4 Months Ago on 8 May 2024
Amar Poddar (PSC) Resigned
1 Year 4 Months Ago on 8 May 2024
Rashmi Poddar (PSC) Resigned
1 Year 4 Months Ago on 8 May 2024
Anand Kumar Poddar Resigned
1 Year 4 Months Ago on 8 May 2024
Get Credit Report
Discover Ram 225 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC5301500001 in full
Submitted on 13 May 2025
Registration of charge SC5301500002, created on 25 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 17 March 2025 with updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Registration of charge SC5301500001, created on 8 May 2024
Submitted on 10 May 2024
Notification of Calderglen Care Limited as a person with significant control on 8 May 2024
Submitted on 10 May 2024
Registered office address changed from New Calderglen Care Home Off Blantyre Farm Road Blantyre Glasgow G72 9UG Scotland to Oakfield House, 376 - 378 Brandon Street Motherwell ML1 1XA on 10 May 2024
Submitted on 10 May 2024
Appointment of Mr Paul Mcniven as a director on 8 May 2024
Submitted on 10 May 2024
Termination of appointment of Amar Poddar as a director on 8 May 2024
Submitted on 10 May 2024
Termination of appointment of Rashmi Poddar as a director on 8 May 2024
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year