Carnoustie
Angus
DD7 7NU
Scotland
Secretary Name | Colin Sorley Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1989(20 years after company formation) |
Appointment Duration | 34 years, 6 months (closed 28 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Corbie Drive Carnoustie Angus DD7 7NU Scotland |
Director Name | Katherine Ann Jack |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1995(26 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 28 September 2023) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 10 Stewart Street Broughty Ferry Dundee DD5 3AW Scotland |
Director Name | Colin Sorley Ramsay |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1995(26 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 28 September 2023) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Corbie Drive Carnoustie Angus DD7 7NU Scotland |
Director Name | Mary McCall Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1989) |
Role | Secretary |
Correspondence Address | B 8 Dalhousie Street Carnoustie Angus DD7 6EJ Scotland |
Director Name | Alexander Grant Ramsay |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 February 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | B 8 Dalhousie Street Carnoustie Angus DD7 6EJ Scotland |
Secretary Name | Mary McCall Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(19 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1989) |
Role | Company Director |
Correspondence Address | B 8 Dalhousie Street Carnoustie Angus DD7 6EJ Scotland |
Registered Address | C/O Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
810 at £1 | Colin Sorley Ramsay 33.33% Ordinary |
---|---|
810 at £1 | Katherine Ann Jack 33.33% Ordinary |
810 at £1 | Peter Grant Ramsay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,086,575 |
Cash | £90,757 |
Current Liabilities | £11,152 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 April 1973 | Delivered on: 3 May 1973 Satisfied on: 3 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
28 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2023 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
30 September 2022 | Registered office address changed from 8B Dalhousie Street Carnoustie DD7 6EJ to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 30 September 2022 (2 pages) |
29 September 2022 | Resolutions
|
16 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016 (1 page) |
10 June 2016 | Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016 (1 page) |
10 June 2016 | Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016 (1 page) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
30 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Director's details changed for Alexander Grant Ramsay on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Colin Sorley Ramsay on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Katherine Ann Jack on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Colin Sorley Ramsay on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter Grant Ramsay on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Katherine Ann Jack on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter Grant Ramsay on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Alexander Grant Ramsay on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
20 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 18/05/06; full list of members (8 pages) |
16 May 2006 | Return made up to 18/05/06; full list of members (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 October 2002 | Dec mort/charge * (5 pages) |
3 October 2002 | Dec mort/charge * (5 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
26 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 May 1998 | Return made up to 18/05/98; no change of members
|
11 May 1998 | Return made up to 18/05/98; no change of members
|
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
22 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
8 January 1996 | £ ic 2430/1860 22/12/95 £ sr 570@1=570 (1 page) |
8 January 1996 | £ ic 2430/1860 22/12/95 £ sr 570@1=570 (1 page) |
5 January 1996 | £ ic 3000/2430 22/12/95 £ sr 570@1=570 (1 page) |
5 January 1996 | £ ic 3000/2430 22/12/95 £ sr 570@1=570 (1 page) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Resolutions
|
30 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
25 March 1982 | Company name changed\certificate issued on 25/03/82 (2 pages) |