HENDRY RAMSAY WATERS LIMITED

HENDRY RAMSAY WATERS LIMITED

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

    Company NameHENDRY RAMSAY WATERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC240061
    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 HENDRY RAMSAY WATERS LIMITED?

    • (7487) /

    Where is HENDRY RAMSAY WATERS LIMITED located?

    Registered Office Address
    152 Bath Street
    Glasgow
    G2 4TB
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDRY RAMSAY WATERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (802) LIMITEDNov 25, 2002Nov 25, 2002

    What are the latest accounts for HENDRY RAMSAY WATERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2008

    What are the latest filings for HENDRY RAMSAY WATERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 25, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2009

    Statement of capital on Nov 30, 2009

    • Capital: GBP 2
    SH01

    Secretary's details changed for Macroberts - (Firm) on Nov 25, 2009

    1 pagesCH04

    Director's details changed for Vernon Peter Waters on Nov 25, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Total exemption small company accounts made up to Feb 28, 2007

    5 pagesAA

    Total exemption small company accounts made up to Feb 28, 2006

    5 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Feb 28, 2005

    5 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages363s

    legacy

    pages363(353)

    Total exemption small company accounts made up to Feb 29, 2004

    5 pagesAA

    legacy

    1 pages225

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 pages410(Scot)

    legacy

    7 pages410(Scot)

    Certificate of change of name

    Company name changed macrocom (802) LIMITED\certificate issued on 11/02/03
    2 pagesCERTNM

    Incorporation

    15 pagesNEWINC

    Who are the officers of HENDRY RAMSAY WATERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    900018030001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    WATERS, Vernon Peter
    The Lodge Mugdrum
    Newburgh
    KY14 6EH Cupar
    Fife
    Director
    The Lodge Mugdrum
    Newburgh
    KY14 6EH Cupar
    Fife
    ScotlandBritish54125080001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does HENDRY RAMSAY WATERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 21, 2003
    Delivered On Mar 03, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The southmost fore and backshop number 55 north methven street, perth and (2) the southmost back cellar at 59 north methven street, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Feb 19, 2003
    Delivered On Feb 21, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2003Registration of a charge (410)

    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