MCTAVISH RAMSAY GROUP LIMITED
Overview
| Company Name | MCTAVISH RAMSAY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC335809 |
| 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 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 Address | No |
What are the latest accounts for MCTAVISH RAMSAY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for MCTAVISH RAMSAY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||||||||||||||
Annual return made up to Jan 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Colette Frances Brown as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Ian Stillie as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Colette Frances Brown as a secretary | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||||||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on Dec 17, 2009 | 1 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on Nov 11, 2009 | 1 pages | AD01 | ||||||||||||||||||||||
Alterations to floating charge 1 | 8 pages | 466(Scot) | ||||||||||||||||||||||
Alterations to floating charge 2 | 7 pages | 466(Scot) | ||||||||||||||||||||||
Alterations to floating charge 3 | 7 pages | 466(Scot) | ||||||||||||||||||||||
Alterations to floating charge 1 | 8 pages | 466(Scot) | ||||||||||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 2 pages | 123 | ||||||||||||||||||||||
Alterations to floating charge 2 | 8 pages | 466(Scot) | ||||||||||||||||||||||
legacy | 3 pages | 410(Scot) | ||||||||||||||||||||||
Alterations to floating charge 3 | 11 pages | 466(Scot) | ||||||||||||||||||||||
Accounts for a small company made up to Mar 31, 2008 | 7 pages | AA | ||||||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||||||
Who are the officers of MCTAVISH RAMSAY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Colette Frances | Secretary | Fowler Road West Pitkerro Ind Estate DD5 3RN Dundee | British | 147720780001 | ||||||
| BROWN, Colette Frances | Director | Fowler Road West Pitkerro Ind Estate DD5 3RN Dundee | Scotland | British | 147720640001 | |||||
| SHEPHERD, Kenneth Wright | Director | 3 Esplanade DD5 2EL Broughty Ferry Dundee | Scotland | British | 151479000001 | |||||
| SLATER, Paul James | Director | 52 Ardrossan Road KA23 9LT West Kilbride Ayrshire | Scotland | British | 124851830001 | |||||
| STILLIE, Ian | Director | Albany Drive ML11 9AF Lanark 56 Lanarkshire | United Kingdom | British | 90804890004 | |||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 95512800001 | |||||||
| MCPHERSON, David James | Director | 1 King James Place PH2 8AE Perth Perthshire | United Kingdom | British | 72850970002 | |||||
| MUNRO, John George Allan | Director | 1 Eden Grove Rhu G84 8NJ Helensburgh | United Kingdom | British | 115827850001 | |||||
| MORTON FRASER DIRECTORS LIMITED | Director | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 79149490001 |
Does MCTAVISH RAMSAY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
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