Company NameRamsay Asset Management Limited
DirectorMalcolm Craig Coghill Ramsay
Company StatusActive
Company NumberSC297165
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Malcolm Craig Coghill Ramsay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameMandy Elliot Ramsay
NationalityBritish
StatusCurrent
Appointed21 February 2006(1 week after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Consultant
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Websiteramsayassetmanagement.com
Telephone0131 6038060
Telephone regionEdinburgh

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp The Capital Building
12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£690,600
Cash£529,078
Current Liabilities£117,104

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 June 2020Secretary's details changed for Mandy Elliot Ramsay on 1 May 2020 (1 page)
12 June 2020Director's details changed for Mr Malcolm Craig Coghill Ramsay on 1 May 2020 (2 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 February 2019Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 8 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Malcolm Craig Coghill Ramsay on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Malcolm Craig Coghill Ramsay on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Malcolm Craig Coghill Ramsay on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 March 2009Return made up to 14/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Secretary's change of particulars / mandy ramsay / 25/04/2008 (1 page)
6 May 2008Secretary's change of particulars / mandy ramsay / 25/04/2008 (1 page)
28 April 2008Director's change of particulars / malcolm ramsay / 25/04/2008 (1 page)
28 April 2008Director's change of particulars / malcolm ramsay / 25/04/2008 (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 14/02/07; full list of members (2 pages)
15 March 2007Return made up to 14/02/07; full list of members (2 pages)
25 January 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
25 January 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 November 2006Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 November 2006Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (17 pages)
14 February 2006Incorporation (17 pages)