Company NameMcTavish, Ramsay & Company Limited
Company StatusVoluntary Arrangement
Company NumberSC029378
CategoryPrivate Limited Company
Incorporation Date4 April 1953(71 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Paul James Slater
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(54 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address52 Ardrossan Road
West Kilbride
Ayrshire
KA23 9LT
Scotland
Director NameMr Kenneth Wright Shepherd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(54 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Esplanade
Broughty Ferry
Dundee
DD5 2EL
Scotland
Director NameMrs Colette Frances Brown
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(56 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Ian Stillie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(56 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Albany Drive
Lanark
Lanarkshire
ML11 9AF
Scotland
Secretary NameColette Frances Brown
NationalityBritish
StatusCurrent
Appointed01 December 2009(56 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameDavid Michael Melville
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(35 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 January 2008)
RoleAccountant
Correspondence Address11 Albert Road
Broughty Ferry
Dundee
Angus
DD5 1AY
Scotland
Director NameIan McTavish Ramsay
NationalityBritish
StatusResigned
Appointed03 November 1988(35 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 November 1990)
RoleBox-Maker
Correspondence Address10 Castleroy Road
Broughty Ferry
Dundee
DD5 2LQ
Scotland
Director NameGavin Lewis Strachan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(35 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 June 2000)
RoleMill Manager
Correspondence Address24d Taylors Lane
Dundee
DD2 1AQ
Scotland
Director NameMr Simon Miln
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(44 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 January 2008)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address5 Victoria Street
Monifieth
Dundee
DD5 4HP
Scotland
Director NameHamish Lawson Ramsay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(47 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address11 Douglas Terrace
Broughty Ferry
Dundee
Angus
DD5 1EA
Scotland
Secretary NameLisa Barclay
NationalityBritish
StatusResigned
Appointed10 December 2004(51 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address82 Pitreuchie Place
Forfar
Angus
DD8 2DQ
Scotland
Director NameLisa Barclay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(52 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 December 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address82 Pitreuchie Place
Forfar
Angus
DD8 2DQ
Scotland
Director NameMr David James McPherson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(54 years, 10 months after company formation)
Appointment Duration4 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King James Place
Perth
Perthshire
PH2 8AE
Scotland
Director NameJohn George Allan Munro
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(54 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eden Grove
Rhu
Helensburgh
G84 8NJ
Scotland
Secretary NameShiell & Small Solicitors (Corporation)
StatusResigned
Appointed03 November 1988(35 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 November 1990)
Correspondence Address5 Bank Street
Dundee
Angus
DD1 1RL
Scotland
Secretary NameMiller Hendry (Corporation)
StatusResigned
Appointed19 January 1990(36 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 December 2004)
Correspondence Address13 Ward Road
Dundee
Angus
DD1 1LU
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2008(54 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2009)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered AddressKPMG Llp
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2009
Turnover£5,963,270
Gross Profit£798,981
Net Worth-£65,488
Cash£44
Current Liabilities£3,435,056

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due13 December 2016 (overdue)

Filing History

4 February 2016Notice of ceasing to act as receiver or manager (2 pages)
9 October 2013Notice of ceasing to act as receiver or manager (1 page)
13 December 2012Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 13 December 2012 (2 pages)
7 July 2010Notice of receiver's report (20 pages)
12 May 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
10 May 2010Registered office address changed from Fowler Road West Pitkerro Ind Estate Dundee DD5 3RN on 10 May 2010 (2 pages)
16 April 2010Full accounts made up to 31 March 2009 (20 pages)
26 March 2010Notice of report of meeting approving voluntary arrangement (10 pages)
23 February 2010Commencement of moratorium (2 pages)
17 December 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 17 December 2009 (1 page)
17 December 2009Appointment of Ian Stillie as a director (3 pages)
17 December 2009Appointment of Colette Frances Brown as a secretary (2 pages)
17 December 2009Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
17 December 2009Appointment of Colette Frances Brown as a director (3 pages)
14 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 17,500
(6 pages)
14 December 2009Secretary's details changed for Morton Fraser Secretaries Limited on 14 December 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
3 November 2009Alterations to floating charge 1 (8 pages)
3 November 2009Alterations to floating charge 5 (8 pages)
28 October 2009Alterations to floating charge 7 (7 pages)
11 July 2009Alterations to floating charge 1 (8 pages)
11 July 2009Alterations to floating charge 5 (8 pages)
9 July 2009Alterations to floating charge 7 (8 pages)
9 April 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
20 March 2009Appointment terminated director john munro (1 page)
20 March 2009Appointment terminated director lisa barclay (1 page)
22 December 2008Return made up to 29/11/08; full list of members (4 pages)
16 July 2008Appointment terminated director david mcpherson (1 page)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Alterations to a floating charge (21 pages)
2 February 2008Partic of mort/charge * (4 pages)
31 January 2008Declaration of assistance for shares acquisition (7 pages)
31 January 2008Declaration of assistance for shares acquisition (6 pages)
31 January 2008Auditor's resignation (1 page)
31 January 2008Declaration of assistance for shares acquisition (7 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2008Dec mort/charge * (2 pages)
28 January 2008Secretary resigned (2 pages)
28 January 2008New secretary appointed (4 pages)
28 January 2008Director resigned (2 pages)
28 January 2008Registered office changed on 28/01/08 from: fowler road west pitkerro industrial estate dundee angus DD5 3RN (1 page)
28 January 2008New director appointed (4 pages)
28 January 2008New director appointed (4 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (4 pages)
28 January 2008Director resigned (2 pages)
25 January 2008Alterations to a floating charge (14 pages)
25 January 2008Alterations to a floating charge (14 pages)
23 January 2008Partic of mort/charge * (4 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
11 September 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
20 December 2006Return made up to 29/11/06; full list of members (7 pages)
17 August 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
22 December 2005Return made up to 29/11/05; full list of members (7 pages)
15 December 2005New director appointed (2 pages)
7 November 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
1 November 2005Dec mort/charge release * (2 pages)
7 April 2005Section 394 (1 page)
25 February 2005Dec mort/charge * (2 pages)
29 December 2004Return made up to 29/11/04; full list of members (8 pages)
16 December 2004Registered office changed on 16/12/04 from: 13 ward road dundee angus DD1 1LU (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
10 December 2004Full accounts made up to 31 March 2004 (22 pages)
3 December 2004Declaration of assistance for shares acquisition (4 pages)
3 December 2004Declaration of assistance for shares acquisition (4 pages)
25 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 January 2004Full accounts made up to 31 March 2003 (21 pages)
10 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Full accounts made up to 31 March 2002 (19 pages)
2 January 2003Return made up to 29/11/02; full list of members (8 pages)
13 December 2002Partic of mort/charge * (6 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
19 December 2001Return made up to 29/11/01; full list of members (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (18 pages)
9 January 2001Return made up to 29/11/00; full list of members (8 pages)
1 September 2000£ ic 17500/14000 11/02/00 £ sr 3500@1=3500 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
25 February 2000£ ic 21000/17500 11/02/00 £ sr 3500@1=3500 (1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 1999Full accounts made up to 31 March 1999 (18 pages)
4 November 1999Registered office changed on 04/11/99 from: c/o miller hendry royal exchange panmure street dundee DD1 1DU (1 page)
31 December 1998Return made up to 29/11/98; full list of members (5 pages)
28 October 1998Full accounts made up to 31 March 1998 (18 pages)
8 January 1998Full accounts made up to 31 March 1997 (18 pages)
31 December 1997Return made up to 29/11/97; full list of members (6 pages)
31 December 1997New director appointed (2 pages)
15 December 1996Return made up to 29/11/96; no change of members (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (17 pages)
22 December 1995Return made up to 29/11/95; change of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (17 pages)
30 November 1994Return made up to 29/11/94; full list of members (6 pages)
5 December 1991Return made up to 29/11/91; full list of members (5 pages)
29 January 1991Registered office changed on 29/01/91 from: 5 bank street dundee DD1 1RL (1 page)
11 December 1990Return made up to 29/11/90; full list of members (6 pages)
14 June 1990Partic of mort/charge 6409 (3 pages)
22 November 1989Return made up to 09/11/89; full list of members (6 pages)
7 December 1988Return made up to 03/11/88; full list of members (6 pages)
12 August 1988Memorandum and Articles of Association (17 pages)
22 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1987Return made up to 08/10/87; full list of members (6 pages)
11 December 1986Return made up to 30/10/86; full list of members (6 pages)
10 November 1983Accounts made up to 31 March 1983 (15 pages)
10 November 1983Accounts made up to 31 March 1983 (15 pages)
1 October 1982Accounts made up to 31 March 1982 (15 pages)
1 October 1982Annual return made up to 16/09/82 (7 pages)
1 October 1982Annual return made up to 16/09/82 (7 pages)
2 October 1981Accounts made up to 31 March 1981 (15 pages)
2 October 1981Accounts made up to 31 March 1981 (15 pages)
26 January 1979Particulars of mortgage/charge (3 pages)
24 June 1976Particulars of mortgage/charge (4 pages)
4 April 1953Certificate of incorporation (3 pages)