RAMSAY MARR DESIGN LIMITED

RAMSAY MARR DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAMSAY MARR DESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC156935
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAMSAY MARR DESIGN LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is RAMSAY MARR DESIGN LIMITED located?

    Registered Office Address
    Flat 40, The Bastille,
    75 Maberly Street
    AB25 1NL Aberdeen
    Grampian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMSAY MARR DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMSAY MARR LIMITEDMar 27, 1995Mar 27, 1995

    What are the latest accounts for RAMSAY MARR DESIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RAMSAY MARR DESIGN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 27, 2025
    Next Confirmation Statement DueApr 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2024
    OverdueYes

    What are the latest filings for RAMSAY MARR DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ramsay Stewart Marr on May 12, 2016

    2 pagesCH01

    Registered office address changed from 210 Deeside Gardens Aberdeen AB15 7PS to Flat 40, the Bastille, 75 Maberly Street Aberdeen Grampian AB25 1NL on May 12, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Who are the officers of RAMSAY MARR DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARR, Ramsay Stewart
    75 Maberly Street
    AB25 1NL Aberdeen
    Flat 40, The Bastille
    Grampian
    Scotland
    Director
    75 Maberly Street
    AB25 1NL Aberdeen
    Flat 40, The Bastille
    Grampian
    Scotland
    United KingdomBritishDesign Engineer80269130002
    MARR, Fiona Stewart
    210 Deeside Gardens
    AB15 7PS Aberdeen
    Secretary
    210 Deeside Gardens
    AB15 7PS Aberdeen
    British42931750001
    TRAINER, Diane
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    British900010770001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    ScotlandBritishCompany Registration Agent135727620001

    Who are the persons with significant control of RAMSAY MARR DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ramsay Stewart Marr
    75 Maberly Street
    AB25 1NL Aberdeen
    Flat 40, The Bastille,
    Grampian
    Scotland
    Mar 27, 2017
    75 Maberly Street
    AB25 1NL Aberdeen
    Flat 40, The Bastille,
    Grampian
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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