RAMSAY CHALMERS LIMITED
ABERDEEN ORIGININFO LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6RD

Company number SC210566
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address CHATTAN MEWS OFFICES, 18 CHATTAN PLACE, ABERDEEN, AB10 6RD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 10,000 . The most likely internet sites of RAMSAY CHALMERS LIMITED are www.ramsaychalmers.co.uk, and www.ramsay-chalmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Portlethen Rail Station is 5.3 miles; to Dyce Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramsay Chalmers Limited is a Private Limited Company. The company registration number is SC210566. Ramsay Chalmers Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Ramsay Chalmers Limited is Chattan Mews Offices 18 Chattan Place Aberdeen Ab10 6rd. . FRASER, Peter John is a Secretary of the company. FRASER, Peter John is a Director of the company. RAMSAY, Andrew Anderson is a Director of the company. SCOTT, Ewan Fraser is a Director of the company. Secretary CHALMERS, Alexander Thomson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHALMERS, Alexander Thomson has been resigned. Director RAMSAY, John Syme has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
FRASER, Peter John
Appointed Date: 01 October 2010

Director
FRASER, Peter John
Appointed Date: 21 September 2000
62 years old

Director
RAMSAY, Andrew Anderson
Appointed Date: 31 January 2002
56 years old

Director
SCOTT, Ewan Fraser
Appointed Date: 01 January 2013
44 years old

Resigned Directors

Secretary
CHALMERS, Alexander Thomson
Resigned: 30 September 2010
Appointed Date: 21 September 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 September 2000
Appointed Date: 01 September 2000

Director
CHALMERS, Alexander Thomson
Resigned: 30 September 2010
Appointed Date: 21 September 2000
78 years old

Director
RAMSAY, John Syme
Resigned: 30 June 2002
Appointed Date: 21 September 2000
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 September 2000
Appointed Date: 01 September 2000

Persons With Significant Control

Peter Frazer
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Anderson Ramsay
Notified on: 1 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alexander Chalmers
Notified on: 1 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAMSAY CHALMERS LIMITED Events

02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000

17 Sep 2015
Director's details changed for Mr Andrew Anderson Ramsay on 31 March 2012
17 Sep 2015
Director's details changed for Peter John Fraser on 11 September 2015
...
... and 50 more events
16 Nov 2000
New secretary appointed;new director appointed
16 Nov 2000
New director appointed
16 Nov 2000
New director appointed
16 Nov 2000
Registered office changed on 16/11/00 from: 24 great king street edinburgh midlothian EH3 6QN
01 Sep 2000
Incorporation

RAMSAY CHALMERS LIMITED Charges

19 September 2001
Bond & floating charge
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…