MCTAVISH, RAMSAY & COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC029378
Status Voluntary Arrangement
Incorporation Date 4 April 1953
Company Type Private Limited Company
Address KPMG LLP, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 2051 - Manufacture of other products of wood
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 13 December 2012. The most likely internet sites of MCTAVISH, RAMSAY & COMPANY LIMITED are www.mctavishramsaycompany.co.uk, and www.mctavish-ramsay-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six months. Mctavish Ramsay Company Limited is a Private Limited Company. The company registration number is SC029378. Mctavish Ramsay Company Limited has been working since 04 April 1953. The present status of the company is Voluntary Arrangement. The registered address of Mctavish Ramsay Company Limited is Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . BROWN, Colette Frances is a Secretary of the company. BROWN, Colette Frances is a Director of the company. SHEPHERD, Kenneth Wright is a Director of the company. SLATER, Paul James is a Director of the company. STILLIE, Ian is a Director of the company. Secretary BARCLAY, Lisa has been resigned. Secretary SHIELL & SMALL SOLICITORS has been resigned. Secretary MILLER HENDRY has been resigned. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BARCLAY, Lisa has been resigned. Director MCPHERSON, David James has been resigned. Director MELVILLE, David Michael has been resigned. Director MILN, Simon has been resigned. Director MUNRO, John George Allan has been resigned. Director RAMSAY, Hamish Lawson has been resigned. Director RAMSAY, Ian Mctavish has been resigned. Director STRACHAN, Gavin Lewis has been resigned. The company operates in "Manufacture of other products of wood".


Current Directors

Secretary
BROWN, Colette Frances
Appointed Date: 01 December 2009

Director
BROWN, Colette Frances
Appointed Date: 01 December 2009
46 years old

Director
SHEPHERD, Kenneth Wright
Appointed Date: 21 January 2008
64 years old

Director
SLATER, Paul James
Appointed Date: 21 January 2008
59 years old

Director
STILLIE, Ian
Appointed Date: 01 December 2009
64 years old

Resigned Directors

Secretary
BARCLAY, Lisa
Resigned: 21 January 2008
Appointed Date: 10 December 2004

Secretary
SHIELL & SMALL SOLICITORS
Resigned: 29 November 1990

Secretary
MILLER HENDRY
Resigned: 13 December 2004
Appointed Date: 19 January 1990

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 01 December 2009
Appointed Date: 21 January 2008

Director
BARCLAY, Lisa
Resigned: 05 December 2008
Appointed Date: 29 November 2005
51 years old

Director
MCPHERSON, David James
Resigned: 23 May 2008
Appointed Date: 21 January 2008
75 years old

Director
MELVILLE, David Michael
Resigned: 21 January 2008
79 years old

Director
MILN, Simon
Resigned: 21 January 2008
Appointed Date: 20 November 1997
56 years old

Director
MUNRO, John George Allan
Resigned: 13 March 2009
Appointed Date: 21 January 2008
66 years old

Director
RAMSAY, Hamish Lawson
Resigned: 12 November 2004
Appointed Date: 07 June 2000
73 years old

Director
RAMSAY, Ian Mctavish
Resigned: 29 November 1990

Director
STRACHAN, Gavin Lewis
Resigned: 02 June 2000
79 years old

MCTAVISH, RAMSAY & COMPANY LIMITED Events

04 Feb 2016
Notice of ceasing to act as receiver or manager
09 Oct 2013
Notice of ceasing to act as receiver or manager
13 Dec 2012
Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 13 December 2012
07 Jul 2010
Notice of receiver's report
12 May 2010
Notice of the appointment of receiver by a holder of a floating charge
...
... and 127 more events
02 Oct 1981
Accounts made up to 31 March 1981
02 Oct 1981
Accounts made up to 31 March 1981
26 Jan 1979
Particulars of mortgage/charge
24 Jun 1976
Particulars of mortgage/charge
04 Apr 1953
Certificate of incorporation

MCTAVISH, RAMSAY & COMPANY LIMITED Charges

29 January 2008
Standard security
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Symphony Equity Investments Limited
Description: Ground to east of badovie road, west pitkerro industrial…
21 January 2008
Floating charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Symphony Equity Investments Limited
Description: Undertaking and all property and assets present and future…
21 January 2008
Floating charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 December 2002
Standard security
Delivered: 13 December 2002
Status: Satisfied on 30 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground lying to the south and east of fowler road…
6 June 1990
Standard security
Delivered: 14 June 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory east of baldovie road, west pitkerro industrial…
19 January 1979
Standard security
Delivered: 26 January 1979
Status: Satisfied on 25 February 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at 30 douglas street, dundee, angus…
17 June 1976
Floating charge
Delivered: 24 June 1976
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…