- Company Overview for MCTAVISH RAMSAY HOLDINGS LIMITED (SC217072)
- Filing history for MCTAVISH RAMSAY HOLDINGS LIMITED (SC217072)
- People for MCTAVISH RAMSAY HOLDINGS LIMITED (SC217072)
- Charges for MCTAVISH RAMSAY HOLDINGS LIMITED (SC217072)
- More for MCTAVISH RAMSAY HOLDINGS LIMITED (SC217072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2010 | AA | Full accounts made up to 31 March 2009 | |
17 Dec 2009 | AP01 | Appointment of Ian Stillie as a director | |
17 Dec 2009 | AP01 | Appointment of Colette Frances Brown as a director | |
17 Dec 2009 | AP03 | Appointment of Colette Frances Brown as a secretary | |
17 Dec 2009 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
17 Dec 2009 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 17 December 2009 | |
03 Nov 2009 | 466(Scot) | Alterations to floating charge 1 | |
03 Nov 2009 | 466(Scot) | Alterations to floating charge 2 | |
28 Oct 2009 | 466(Scot) | Alterations to floating charge 3 | |
11 Jul 2009 | 466(Scot) | Alterations to floating charge 2 | |
11 Jul 2009 | 466(Scot) | Alterations to floating charge 1 | |
09 Jul 2009 | 466(Scot) | Alterations to floating charge 3 | |
20 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
09 Apr 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
20 Mar 2009 | 288b | Appointment Terminated Director john munro | |
20 Mar 2009 | 288b | Appointment Terminate, Director Lisa Barclay Logged Form | |
16 Jul 2008 | 288b | Appointment Terminated Director david mcpherson | |
11 Jun 2008 | CERTNM | Company name changed ramkor international LIMITED\certificate issued on 13/06/08 | |
15 Apr 2008 | 363a | Return made up to 20/03/08; full list of members | |
05 Feb 2008 | 466(Scot) | Alterations to a floating charge |