RAMSAY LIMITED

Dalmore House Dalmore House, Glasgow, G2 5QR, United Kingdom, Scotland
StatusDISSOLVED
Company No.SC306817
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 9 months, 27 days
JurisdictionScotland
Dissolution06 Jun 2014
Years10 years, 5 days

SUMMARY

RAMSAY LIMITED is an dissolved private limited company with number SC306817. It was incorporated 17 years, 9 months, 27 days ago, on 15 August 2006 and it was dissolved 10 years, 5 days ago, on 06 June 2014. The company address is Dalmore House Dalmore House, Glasgow, G2 5QR, United Kingdom, Scotland.



Company Fillings

Gazette dissolved compulsary

Date: 06 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mcinnes

Documents

View document PDF

Gazette notice compulsary

Date: 13 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Street

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Huntley Naylor

Documents

View document PDF

Legacy

Date: 24 May 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2011

Action Date: 30 Apr 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-17

Old address: C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2011

Action Date: 28 Jan 2011

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2011-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 01 May 2010

Category: Capital

Type: SH01

Capital : 75.00 GBP

Date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Archibald Edward Charles Edmonstone

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2010

Action Date: 04 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-04

Capital : 50 GBP

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asim Khan

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Ali

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asim Khan

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riaz Ali

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed riaz yaqub ali

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed tariq ali

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 12/03/09\gbp si 10@1=10\gbp ic 30/40\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/08/07--------- £ si 29@1=29 £ ic 1/30

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sf 2074 LIMITED\certificate issued on 15/06/07

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCENTURY LTD

14 STEPHEN OAKE CLOSE,MANCHESTER,M8 8AZ

Number:09958031
Status:ACTIVE
Category:Private Limited Company

BIFFA (ROXBY) LIMITED

ACCURAY HOUSE, CORONATION ROAD,HIGH WYCOMBE,HP12 3TZ

Number:02031961
Status:ACTIVE
Category:Private Limited Company

GRAIN TR LIMITED

35-37 BLACKSTOCK ROAD,LONDON,N4 2JF

Number:10278173
Status:ACTIVE
Category:Private Limited Company
Number:CE011818
Status:ACTIVE
Category:Charitable Incorporated Organisation

MJEN TECH SERVICES LIMITED

COLLEGE HOUSE,WHITCHURCH,SY13 2HX

Number:09649692
Status:ACTIVE
Category:Private Limited Company

SZUDA TRANSPORT LTD

18 IMPERIAL GATE,,CHATHAM,ME4 4PH

Number:09360046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source