RAMSAY LIMITED
Overview
| Company Name | RAMSAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC306817 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAMSAY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RAMSAY LIMITED located?
| Registered Office Address | c/o BIGGART BAILLIE LLP Dalmore House 310 St. Vincent Street G2 5QR Glasgow United Kingdom Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAMSAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SF 2074 LIMITED | Aug 15, 2006 | Aug 15, 2006 |
What are the latest accounts for RAMSAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for RAMSAY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RAMSAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Anthony Mcinnes as a director | 3 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Martin Street as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 15, 2012 | 16 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 15, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2011
| 4 pages | SH01 | ||||||||||
Appointment of Mr James David Huntley Naylor as a director | 2 pages | AP01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2010
| 4 pages | SH01 | ||||||||||
Registered office address changed from * C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom* on Feb 17, 2011 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jan 28, 2011
| 6 pages | SH01 | ||||||||||
Annual return made up to Aug 15, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on May 01, 2010
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Appointment of Archibald Edward Charles Edmonstone as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 04, 2010
| 4 pages | SH01 | ||||||||||
Termination of appointment of Asim Khan as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Tariq Ali as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Asim Khan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Riaz Ali as a director | 2 pages | TM01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
Who are the officers of RAMSAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMONSTONE, Archibald Edward Charles | Director | 123 St. Vincent Street G2 5EA Glasgow C/O Semple Fraser Llp United Kingdom | United Kingdom | British | 153822890001 | |||||
| NAYLOR, James David Huntley, Mr. | Director | c/o Biggart Baillie Llp 310 St. Vincent Street G2 5QR Glasgow Dalmore House United Kingdom Scotland | England | British | 96112690002 | |||||
| KHAN, Asim Anwar | Secretary | 33 Deaconsgrange Road Thornliebank G46 7UL Glasgow Lanarkshire | British | 83945380002 | ||||||
| SF SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 78293470002 | |||||||
| ALI, Riaz Yaqub | Director | Wellview Drive ML1 3ET Motherwell 24 North Lanarkshire | United Kingdom | British | 125552770002 | |||||
| ALI, Tariq | Director | 120 Crawford Street ML1 3BN Motherwell North Lanarkshire | Scotland | British | 54826540002 | |||||
| KHAN, Asim Anwar | Director | 33 Deaconsgrange Road Thornliebank G46 7UL Glasgow Lanarkshire | Scotland | British | 83945380002 | |||||
| MCINNES, Anthony Lewis Duncan | Director | 10 Laurel Park Gardens Jordanhill G13 1RA Glasgow Lanarkshire | United Kingdom | British | 124179810001 | |||||
| STREET, Martin Kimberley | Director | 39 Duddingston Road EH15 1ND Edinburgh Midlothian | Scotland | British | 124179520001 | |||||
| SF FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow | 900029000001 |
Does RAMSAY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Sep 28, 2007 Delivered On Oct 05, 2007 | Satisfied | 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
| ||||
Transactions
| ||||
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