MCTAVISH RAMSAY GROUP LIMITED

MCTAVISH RAMSAY GROUP LIMITED

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

    Company NameMCTAVISH RAMSAY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC335809
    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 GROUP LIMITED?

    • (7487) /

    Where is MCTAVISH RAMSAY GROUP LIMITED located?

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

    What are the latest accounts for MCTAVISH RAMSAY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for MCTAVISH RAMSAY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Annual return made up to Jan 04, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2010

    Statement of capital on Mar 31, 2010

    • Capital: GBP 73,333
    SH01

    Appointment of Colette Frances Brown as a director

    3 pagesAP01

    Appointment of Ian Stillie 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 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on Dec 17, 2009

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on Nov 11, 2009

    1 pagesAD01

    Alterations to floating charge 1

    8 pages466(Scot)

    Alterations to floating charge 2

    7 pages466(Scot)

    Alterations to floating charge 3

    7 pages466(Scot)

    Alterations to floating charge 1

    8 pages466(Scot)

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    2 pages123

    Alterations to floating charge 2

    8 pages466(Scot)

    legacy

    3 pages410(Scot)

    Alterations to floating charge 3

    11 pages466(Scot)

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

    7 pagesAA

    legacy

    1 pages288b

    Who are the officers of MCTAVISH RAMSAY GROUP 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
    British147720780001
    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
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    95512800001
    MCPHERSON, David James
    1 King James Place
    PH2 8AE Perth
    Perthshire
    Director
    1 King James Place
    PH2 8AE Perth
    Perthshire
    United KingdomBritish72850970002
    MUNRO, John George Allan
    1 Eden Grove
    Rhu
    G84 8NJ Helensburgh
    Director
    1 Eden Grove
    Rhu
    G84 8NJ Helensburgh
    United KingdomBritish115827850001
    MORTON FRASER DIRECTORS LIMITED
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Director
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    79149490001

    Does MCTAVISH RAMSAY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 22, 2009
    Delivered On Jul 04, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jul 04, 2009Alteration to a floating charge (466 Scot)
    • Jul 04, 2009Registration of a charge (410)
    • Oct 28, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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

    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