logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Dempster, Stephen Allan
    Born in April 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Davies, Russel Timothy
    Born in December 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    OF - Director → CIF 0
  • 3
    RAMCO HOLDINGS LIMITED - now
    DMWS 731 LIMITED - 2005-11-23
    icon of addressBrodies House, 31 - 33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of addressCapital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (22 parents, 763 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-07-07 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Patterson, Stephen
    Individual
    Officer
    icon of calendar 1995-11-06 ~ 2013-10-31
    OF - Secretary → CIF 0
  • 2
    Smith, Derek
    Born in April 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2017-10-31
    OF - Director → CIF 0
  • 3
    Remp, Stephen Edward
    Born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-20 ~ 2005-12-16
    OF - Director → CIF 0
  • 4
    Cumming, Norman Stewart
    Born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-21 ~ 2013-11-25
    OF - Director → CIF 0
  • 5
    Moar, Christopher Gilbert
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-21 ~ 1995-11-06
    OF - Secretary → CIF 0
  • 6
    Edward, Malcolm Lindsay
    Born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-21 ~ 2015-05-01
    OF - Director → CIF 0
  • 7
    Bertram, Steven Ross
    Born in January 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 1991-11-20 ~ 2005-12-16
    OF - Director → CIF 0
    Bertram, Steven Ross
    Individual (10 offsprings)
    Officer
    icon of calendar 1991-11-20 ~ 1994-05-21
    OF - Secretary → CIF 0
  • 8
    Mitchell, Paul Watt
    Born in September 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2018-09-10
    OF - Director → CIF 0
    Mitchell, Paul Watt
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2018-09-10
    OF - Secretary → CIF 0
  • 9
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Corporate
    Officer
    1991-05-09 ~ 1991-11-20
    PE - Nominee Director → CIF 0
  • 10
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents, 100 offsprings)
    Officer
    2018-09-10 ~ 2019-11-07
    PE - Secretary → CIF 0
  • 11
    CMS (NOMINEES) LIMITED - now
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 172 offsprings)
    Officer
    2019-11-07 ~ 2022-07-07
    PE - Secretary → CIF 0
  • 12
    LEDINGHAM CHALMERS LLP
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (21 parents, 80 offsprings)
    Officer
    1991-05-09 ~ 1991-11-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RAMCO OIL SERVICES LIMITED

Previous name
HAZAR OIL SERVICES LIMITED - 1994-08-16
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Called-up share capital (not paid)
0 GBP2023-06-30
0 GBP2021-12-31
Intangible Assets
0 GBP2023-06-30
0 GBP2021-12-31
Property, Plant & Equipment
0 GBP2023-06-30
0 GBP2021-12-31
Fixed Assets - Investments
0 GBP2023-06-30
0 GBP2021-12-31
Fixed Assets
0 GBP2023-06-30
0 GBP2021-12-31
Total Inventories
0 GBP2023-06-30
0 GBP2021-12-31
Debtors
6,224,000 GBP2023-06-30
6,079,000 GBP2021-12-31
Cash at bank and in hand
17,000 GBP2023-06-30
2,000 GBP2021-12-31
Current assets - Investments
0 GBP2023-06-30
0 GBP2021-12-31
Current Assets
6,241,000 GBP2023-06-30
6,081,000 GBP2021-12-31
Creditors
Amounts falling due within one year
-108,000 GBP2023-06-30
-147,000 GBP2021-12-31
Net Current Assets/Liabilities
6,133,000 GBP2023-06-30
5,934,000 GBP2021-12-31
Total Assets Less Current Liabilities
6,133,000 GBP2023-06-30
5,934,000 GBP2021-12-31
Creditors
Amounts falling due after one year
0 GBP2023-06-30
0 GBP2021-12-31
Net Assets/Liabilities
6,133,000 GBP2023-06-30
5,934,000 GBP2021-12-31
Equity
Called up share capital
3,277,000 GBP2023-06-30
3,277,000 GBP2021-12-31
Share premium
1,386,000 GBP2023-06-30
1,386,000 GBP2021-12-31
Revaluation reserve
0 GBP2023-06-30
0 GBP2021-12-31
Retained earnings (accumulated losses)
1,470,000 GBP2023-06-30
1,271,000 GBP2021-12-31
Equity
6,133,000 GBP2023-06-30
5,934,000 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2023-06-30
02021-01-01 ~ 2021-12-31

Related profiles found in government register
  • RAMCO OIL SERVICES LIMITED
    Info
    HAZAR OIL SERVICES LIMITED - 1994-08-16
    Registered number SC131741
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen AB10 6SD
    PRIVATE LIMITED COMPANY incorporated on 1991-05-09 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-28
    CIF 0
  • RAMCO OIL SERVICES LIMITED
    S
    Registered number Sc131741
    icon of addressRamco Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, Scotland, AB12 4YA
    Limited Company in Companies House, Scotland
    CIF 1
  • RAMCO OIL SERVICES LTD
    S
    Registered number Sc131741
    icon of addressBrodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD
    Ltd in Companies House, Scotland
    CIF 2
  • RAMCO OIL SERVICES LTD
    S
    Registered number Sc131741
    icon of addressRamco Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, Scotland, AB12 4YA
    Limited in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BRITISH STEEL RAMCO PIPELINE SERVICES LIMITED - 2000-04-26
    BSRPS LIMITED - 1997-06-02
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,067,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    RAMCO CARLSON PIPELINE SERVICES LIMITED - 1991-09-23
    HISTLEE LIMITED - 1984-12-31
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    RESOLEAF LIMITED - 1986-07-16
    icon of addressC/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.