Company NameGregor Ramsay Racing Ltd
Company StatusDissolved
Company NumberSC438230
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameGregor Ramsay
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleRacing Car Driver
Country of ResidenceScotland
Correspondence AddressThe Paddock Mackenzie Gardens
East Kilbride
Glasgow
G74 4SA
Scotland
Director NameMrs Julie Ramsay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Paddock Mackenzie Gardens
East Kilbride
Glasgow
G74 4SA
Scotland

Location

Registered AddressThe Paddock Mackenzie Gardens
East Kilbride
Glasgow
G74 4SA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

50 at £1Gregor Ramsay
50.00%
Ordinary
50 at £1Scott John Ramsay
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,093,293
Current Liabilities£1,100,251

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 May 2013Delivered on: 11 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 11 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (4 pages)
21 November 2016Application to strike the company off the register (4 pages)
19 February 2016Micro company accounts made up to 31 December 2015 (6 pages)
19 February 2016Micro company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
13 February 2015Termination of appointment of Julie Ramsay as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of Julie Ramsay as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of Julie Ramsay as a director on 9 February 2015 (1 page)
11 February 2015Micro company accounts made up to 31 December 2014 (6 pages)
11 February 2015Micro company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
9 July 2014Micro company accounts made up to 31 December 2013 (6 pages)
9 July 2014Micro company accounts made up to 31 December 2013 (6 pages)
12 December 2013Registered office address changed from 1 Barassie East Kilbride Glasgow G74 4SD Scotland on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 1 Barassie East Kilbride Glasgow G74 4SD Scotland on 12 December 2013 (1 page)
12 December 2013Director's details changed for Gregor Ramsay on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Mrs Julie Ramsay on 1 December 2013 (2 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Director's details changed for Gregor Ramsay on 1 December 2013 (2 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Director's details changed for Gregor Ramsay on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Mrs Julie Ramsay on 1 December 2013 (2 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Director's details changed for Mrs Julie Ramsay on 1 December 2013 (2 pages)
11 June 2013Registration of charge 4382300002 (20 pages)
11 June 2013Registration of charge 4382300002 (20 pages)
11 June 2013Registration of charge 4382300001 (20 pages)
11 June 2013Registration of charge 4382300001 (20 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)