RAMSAY ARMS HOTEL LIMITED
KINCARDINESHIRE FERRYLOCH LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB30 1XX

Company number SC217029
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address RAMSAY ARMS HOTEL, FETTERCAIRN, KINCARDINESHIRE, AB30 1XX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of RAMSAY ARMS HOTEL LIMITED are www.ramsayarmshotel.co.uk, and www.ramsay-arms-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Montrose Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramsay Arms Hotel Limited is a Private Limited Company. The company registration number is SC217029. Ramsay Arms Hotel Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Ramsay Arms Hotel Limited is Ramsay Arms Hotel Fettercairn Kincardineshire Ab30 1xx. . BUXTON, Irene is a Secretary of the company. BUXTON, Irene is a Director of the company. WHYTE, Douglas James is a Director of the company. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BUXTON, Irene
Appointed Date: 19 July 2002

Director
BUXTON, Irene
Appointed Date: 30 April 2001
74 years old

Director
WHYTE, Douglas James
Appointed Date: 30 April 2001
71 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 30 April 2001
Appointed Date: 20 March 2001

Secretary
PAULL & WILLIAMSONS
Resigned: 19 July 2002
Appointed Date: 30 April 2001

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 30 April 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Mrs Lynne Marie Elder
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

RAMSAY ARMS HOTEL LIMITED Events

03 Apr 2017
Confirmation statement made on 20 March 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

23 Nov 2015
Total exemption full accounts made up to 31 March 2015
12 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100

...
... and 34 more events
24 May 2001
New director appointed
24 May 2001
Secretary resigned
24 May 2001
Director resigned
18 May 2001
Company name changed ferryloch LIMITED\certificate issued on 18/05/01
20 Mar 2001
Incorporation