MCTAVISH RAMSAY HOLDINGS LIMITED

MCTAVISH RAMSAY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMCTAVISH RAMSAY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217072
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCTAVISH RAMSAY HOLDINGS LIMITED?

    • (5190) /

    Where is MCTAVISH RAMSAY HOLDINGS LIMITED located?

    Registered Office Address
    Fowler Road
    West Pitkerro Ind Estate
    DD5 3RN Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of MCTAVISH RAMSAY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMKOR INTERNATIONAL LIMITEDMar 20, 2001Mar 20, 2001

    What are the latest accounts for MCTAVISH RAMSAY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for MCTAVISH RAMSAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    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

    Alterations to floating charge 1

    8 pages466(Scot)

    Alterations to floating charge 2

    8 pages466(Scot)

    Alterations to floating charge 3

    7 pages466(Scot)

    Alterations to floating charge 2

    8 pages466(Scot)

    Alterations to floating charge 1

    8 pages466(Scot)

    Alterations to floating charge 3

    8 pages466(Scot)

    legacy

    4 pages363a

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

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed ramkor international LIMITED\certificate issued on 13/06/08
    2 pagesCERTNM

    legacy

    6 pages363a

    Alterations to a floating charge

    22 pages466(Scot)

    Who are the officers of MCTAVISH RAMSAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Colette Frances
    Fowler Road
    West Pitkerro Ind Estate
    DD5 3RN Dundee
    Secretary
    Fowler Road
    West Pitkerro Ind Estate
    DD5 3RN Dundee
    British147721240001
    BROWN, Colette Frances
    Fowler Road
    West Pitkerro Ind Estate
    DD5 3RN Dundee
    Director
    Fowler Road
    West Pitkerro Ind Estate
    DD5 3RN Dundee
    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
    MESSRS MILLER HENDRY SOLICITORS
    13 Ward Road
    DD1 1LU Dundee
    Angus
    Secretary
    13 Ward Road
    DD1 1LU Dundee
    Angus
    74963190001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    95512800001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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, Helen Louise
    5 Victoria Street
    DD5 4HP Monifieth
    Angus
    Director
    5 Victoria Street
    DD5 4HP Monifieth
    Angus
    British109535890001
    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

    Does MCTAVISH RAMSAY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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, 2008Alteration to a floating charge (466 Scot)
    • Feb 05, 2008Registration of a charge (410)
    • 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
    Floating charge
    Created On Nov 12, 2004
    Delivered On Nov 19, 2004
    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
    • Nov 19, 2004Registration 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

    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