MCTAVISH, RAMSAY & COMPANY LIMITED

MCTAVISH, RAMSAY & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMCTAVISH, RAMSAY & COMPANY LIMITED
    Company StatusVoluntary Arrangement
    Legal FormPrivate limited company
    Company Number SC029378
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MCTAVISH, RAMSAY & COMPANY LIMITED?

    • (2051) /

    Where is MCTAVISH, RAMSAY & COMPANY LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCTAVISH, RAMSAY & COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2010
    Next Accounts Due OnDec 31, 2010
    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest confirmation statement for MCTAVISH, RAMSAY & COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 29, 2016
    Next Confirmation Statement DueDec 13, 2016
    OverdueYes

    What is the status of the latest annual return for MCTAVISH, RAMSAY & COMPANY LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for MCTAVISH, RAMSAY & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    2 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Registered office address changed from * Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW* on Dec 13, 2012

    2 pagesAD01

    Notice of receiver's report

    20 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Registered office address changed from * Fowler Road West Pitkerro Ind Estate Dundee DD5 3RN* on May 10, 2010

    2 pagesAD01

    Full accounts made up to Mar 31, 2009

    20 pagesAA

    Commencement of moratorium

    1.11(Scot)

    Notice of report of meeting approving voluntary arrangement

    10 pages1.1(Scot)

    Commencement of moratorium

    2 pages1.11(Scot)

    Appointment of Ian Stillie as a director

    3 pagesAP01

    Appointment of Colette Frances Brown as a director

    3 pagesAP01

    Appointment of Colette Frances Brown as a secretary

    2 pagesAP03

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from * 30-31 Queen Street Edinburgh Midlothian EH2 1JX* on Dec 17, 2009

    1 pagesAD01

    Annual return made up to Nov 29, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2009

    Statement of capital on Dec 14, 2009

    • Capital: GBP 17,500
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Morton Fraser Secretaries Limited on Dec 14, 2009

    2 pagesCH04

    Alterations to floating charge 5

    8 pages466(Scot)

    Alterations to floating charge 1

    8 pages466(Scot)

    Alterations to floating charge 7

    7 pages466(Scot)

    Alterations to floating charge 5

    8 pages466(Scot)

    Alterations to floating charge 1

    8 pages466(Scot)

    Alterations to floating charge 7

    8 pages466(Scot)

    Accounts for a medium company made up to Mar 31, 2008

    21 pagesAA

    Who are the officers of MCTAVISH, RAMSAY & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Colette Frances
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    British147720550001
    BROWN, Colette Frances
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish147720640001
    SHEPHERD, Kenneth Wright
    3 Esplanade
    DD5 2EL Broughty Ferry
    Dundee
    Director
    3 Esplanade
    DD5 2EL Broughty Ferry
    Dundee
    ScotlandBritish151479000001
    SLATER, Paul James
    52 Ardrossan Road
    KA23 9LT West Kilbride
    Ayrshire
    Director
    52 Ardrossan Road
    KA23 9LT West Kilbride
    Ayrshire
    ScotlandBritish124851830001
    STILLIE, Ian
    Albany Drive
    ML11 9AF Lanark
    56
    Lanarkshire
    Director
    Albany Drive
    ML11 9AF Lanark
    56
    Lanarkshire
    United KingdomBritish90804890004
    BARCLAY, Lisa
    82 Pitreuchie Place
    DD8 2DQ Forfar
    Angus
    Secretary
    82 Pitreuchie Place
    DD8 2DQ Forfar
    Angus
    British102058920001
    MILLER HENDRY
    13 Ward Road
    DD1 1LU Dundee
    Angus
    Secretary
    13 Ward Road
    DD1 1LU Dundee
    Angus
    23062020003
    MORTON FRASER SECRETARIES LIMITED
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Secretary
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    SHIELL & SMALL SOLICITORS
    5 Bank Street
    DD1 1RL Dundee
    Angus
    Secretary
    5 Bank Street
    DD1 1RL Dundee
    Angus
    739590001
    BARCLAY, Lisa
    82 Pitreuchie Place
    DD8 2DQ Forfar
    Angus
    Director
    82 Pitreuchie Place
    DD8 2DQ Forfar
    Angus
    ScotlandBritish102058920001
    MCPHERSON, David James
    1 King James Place
    PH2 8AE Perth
    Perthshire
    Director
    1 King James Place
    PH2 8AE Perth
    Perthshire
    United KingdomBritish72850970002
    MELVILLE, David Michael
    11 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    Director
    11 Albert Road
    Broughty Ferry
    DD5 1AY Dundee
    Angus
    British66660001
    MILN, Simon
    5 Victoria Street
    Monifieth
    DD5 4HP Dundee
    Director
    5 Victoria Street
    Monifieth
    DD5 4HP Dundee
    ScotlandBritish56225490002
    MUNRO, John George Allan
    1 Eden Grove
    Rhu
    G84 8NJ Helensburgh
    Director
    1 Eden Grove
    Rhu
    G84 8NJ Helensburgh
    United KingdomBritish115827850001
    RAMSAY, Hamish Lawson
    11 Douglas Terrace
    Broughty Ferry
    DD5 1EA Dundee
    Angus
    Director
    11 Douglas Terrace
    Broughty Ferry
    DD5 1EA Dundee
    Angus
    British66630001
    RAMSAY, Ian Mctavish
    10 Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    Director
    10 Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    British66620001
    STRACHAN, Gavin Lewis
    24d Taylors Lane
    DD2 1AQ Dundee
    Director
    24d Taylors Lane
    DD2 1AQ Dundee
    British66650002

    Does MCTAVISH, RAMSAY & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 29, 2008
    Delivered On Feb 02, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to east of badovie road, west pitkerro industrial estate, dundee.
    Persons Entitled
    • Symphony Equity Investments Limited
    Transactions
    • Feb 02, 2008Registration of a charge (410)
    Floating charge
    Created On Jan 21, 2008
    Delivered On Feb 05, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Symphony Equity Investments Limited
    Transactions
    • Feb 05, 2008Registration of a charge (410)
    • Feb 05, 2008Alteration to a floating charge (466 Scot)
    • Jul 09, 2009Alteration to a floating charge (466 Scot)
    • Oct 28, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 21, 2008
    Delivered On Jan 23, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 23, 2008Registration of a charge (410)
    • Jan 25, 2008Alteration to a floating charge (466 Scot)
    • Jul 11, 2009Alteration to a floating charge (466 Scot)
    • Nov 03, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 04, 2002
    Delivered On Dec 13, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the south and east of fowler road, west pitkerro industrial estate, dundee--title number ANG5229.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 13, 2002Registration of a charge (410)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 06, 1990
    Delivered On Jun 14, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Factory east of baldovie road, west pitkerro industrial estate, dundee angus.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 14, 1990Registration of a charge
    Standard security
    Created On Jan 19, 1979
    Delivered On Jan 26, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 30 douglas street, dundee, angus.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 26, 1979Registration of a charge
    • Feb 25, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 17, 1976
    Delivered On Jun 24, 1976
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 24, 1976Registration of a charge
    • Nov 01, 2005Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 25, 2008Alteration to a floating charge (466 Scot)
    • Jul 11, 2009Alteration to a floating charge (466 Scot)
    • Nov 03, 2009Alteration to a floating charge (466 Scot)
    • 3May 04, 2010Appointment of a receiver or manager (1 Scot)
    • 3Oct 02, 2013Notice of ceasing to act as a receiver or manager (3 Scot)
    • 3Feb 04, 2016Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 3

    Does MCTAVISH, RAMSAY & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2010Moratorium start date
    Corporate voluntary arrangement moratorium
    NameRoleAddressAppointed OnCeased On
    Neil Anthony Armour
    Unit 2
    Delta House Gemini Crescent
    DD2 1SW Dundee Technology Park
    Dundee
    practitioner
    Unit 2
    Delta House Gemini Crescent
    DD2 1SW Dundee Technology Park
    Dundee
    Notesscottish-insolvency-info
    2
    DateType
    Feb 09, 2010Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Neil Anthony Armour
    Unit 2
    Delta House Gemini Crescent
    DD2 1SW Dundee Technology Park
    Dundee
    practitioner
    Unit 2
    Delta House Gemini Crescent
    DD2 1SW Dundee Technology Park
    Dundee
    Notesscottish-insolvency-info
    3Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Unit 2 Delta House
    Gemini Crescent, Dundee Technology Park
    DD2 1SW Dundee
    administrative receiver
    Unit 2 Delta House
    Gemini Crescent, Dundee Technology Park
    DD2 1SW Dundee
    Neil A Armour
    Unit 2 Delta House Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    administrative receiver
    Unit 2 Delta House Gemini Crescent
    Dundee Technology Park
    DD2 1SW Dundee
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0