Company NameRamsay Cornish Auctioneers And Valuers Limited
DirectorSusan Amanda Cornish
Company StatusActive
Company NumberSC252060
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Previous NameLarkace Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Amanda Cornish
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland
Secretary NameDorothy Vivienne Tighe Reith
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 December 2009)
RoleCompany Director
Correspondence Address83 Ravelston Dykes Road
Edinburgh
EH4 3NU
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.ramsaycornish.co.uk
Email address[email protected]
Telephone0131 5537000
Telephone regionEdinburgh

Location

Registered Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£112,810
Cash£14,799
Current Liabilities£50,209

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

13 June 2005Delivered on: 24 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 & 17 jane street, leith & 8 waddell place, leith.
Outstanding
23 April 2005Delivered on: 30 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 August 2023Appointment of Mr Oliver Cornish as a secretary on 16 August 2023 (2 pages)
22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 January 2020Director's details changed for Mrs Susan Amanda Cornish on 6 January 2020 (2 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
5 December 2018Registered office address changed from C/O Linklaters Ca 6 Darnaway Street Edinburgh EH3 6BG to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 June 2017Notification of Susan Amanda Cornish as a person with significant control on 20 June 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Susan Amanda Cornish as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Susan Amanda Cornish as a person with significant control on 20 June 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Susan Amanda Cornish on 1 October 2012 (2 pages)
21 June 2013Director's details changed for Susan Amanda Cornish on 1 October 2012 (2 pages)
21 June 2013Director's details changed for Susan Amanda Cornish on 1 October 2012 (2 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 March 2010Termination of appointment of Dorothy Reith as a secretary (1 page)
29 March 2010Termination of appointment of Dorothy Reith as a secretary (1 page)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 01/07/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page)
28 November 2005Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page)
28 November 2005Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page)
9 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
24 June 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
5 September 2003Ad 14/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2003Ad 14/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
15 August 2003Company name changed larkace LIMITED\certificate issued on 15/08/03 (2 pages)
15 August 2003Company name changed larkace LIMITED\certificate issued on 15/08/03 (2 pages)
1 July 2003Incorporation (16 pages)
1 July 2003Incorporation (16 pages)