Aberdeen
Aberdeenshire
AB15 6DQ
Scotland
Director Name | Ewen Gordon Ramsay |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(51 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Sanday Road Aberdeen AB15 6DT Scotland |
Director Name | Lesley Elizabeth Ramsay |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2009(54 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Sanday Road Aberdeen AB15 6DT Scotland |
Secretary Name | William Ramsay |
---|---|
Status | Closed |
Appointed | 18 September 2012(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 32 Sanday Road Aberdeen AB15 6DT Scotland |
Director Name | William Ewen Ramsay |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(34 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 04 April 2008) |
Role | Fish Merchant |
Correspondence Address | 32 Sanday Road Aberdeen Aberdeenshire AB15 6DT Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1989(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 1996) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(41 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2012) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Registered Address | 32 Sanday Road Aberdeen AB15 6DT Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hazlehead/Ashley/Queens Cross |
13.3k at £1 | Lesley Elizabeth Ramsay 33.34% Ordinary |
---|---|
13.3k at £1 | Maureen Elizabeth Ramsay 33.34% Ordinary |
13.3k at £1 | Ewen Gordon Ramsay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,209 |
Cash | £329,808 |
Current Liabilities | £7,459 |
Latest Accounts | 31 March 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 August 1967 | Delivered on: 14 August 1967 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: The whole assets of the company. Fully Satisfied |
---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 October 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Register(s) moved to registered inspection location C/O Bon Accord Business Services Ltd 75 Bon Accord Street Aberdeen AB11 6ED (1 page) |
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Register inspection address has been changed to C/O Bon Accord Business Services Ltd 75 Bon Accord Street Aberdeen AB11 6ED (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Secretary's details changed for William Ramsay on 6 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for William Ramsay on 6 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Ewen Gordon Ramsay on 6 February 2013 (2 pages) |
13 February 2013 | Director's details changed for George Ramsay on 6 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Ewen Gordon Ramsay on 6 February 2013 (2 pages) |
13 February 2013 | Director's details changed for George Ramsay on 6 February 2013 (2 pages) |
12 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Appointment of William Ramsay as a secretary (1 page) |
19 September 2012 | Registered office address changed from 74 Sinclair Road Aberdeen AB11 9PP on 19 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 December 2009 | Appointment of Lesley Elizabeth Ramsay as a director (2 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director william ramsay (1 page) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
10 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2002 | Location of debenture register (1 page) |
8 February 2002 | Location of register of members (1 page) |
6 February 2002 | Return made up to 06/02/02; full list of members
|
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
14 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 February 1998 | Return made up to 06/02/98; full list of members (5 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 March 1996 | Location of register of members (1 page) |
15 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |