RAMSAY CORNISH AUCTIONEERS AND VALUERS LIMITED
EDINBURGH LARKACE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6BG

Company number SC252060
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address LINKLATERS CA, 6 DARNAWAY STREET, EDINBURGH, EH3 6BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RAMSAY CORNISH AUCTIONEERS AND VALUERS LIMITED are www.ramsaycornishauctioneersandvaluers.co.uk, and www.ramsay-cornish-auctioneers-and-valuers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Ramsay Cornish Auctioneers and Valuers Limited is a Private Limited Company. The company registration number is SC252060. Ramsay Cornish Auctioneers and Valuers Limited has been working since 01 July 2003. The present status of the company is Active. The registered address of Ramsay Cornish Auctioneers and Valuers Limited is Linklaters Ca 6 Darnaway Street Edinburgh Eh3 6bg. . CORNISH, Susan Amanda is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Secretary REITH, Dorothy Vivienne Tighe has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CORNISH, Susan Amanda
Appointed Date: 14 August 2003
59 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 14 August 2003
Appointed Date: 01 July 2003

Secretary
REITH, Dorothy Vivienne Tighe
Resigned: 06 December 2009
Appointed Date: 14 August 2003

Nominee Director
ACS NOMINEES LIMITED
Resigned: 14 August 2003
Appointed Date: 01 July 2003

RAMSAY CORNISH AUCTIONEERS AND VALUERS LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 33 more events
28 Aug 2003
Registered office changed on 28/08/03 from: 19 glasgow road paisley renfrewshire PA1 3QX
28 Aug 2003
Secretary resigned
28 Aug 2003
Director resigned
15 Aug 2003
Company name changed larkace LIMITED\certificate issued on 15/08/03
01 Jul 2003
Incorporation

RAMSAY CORNISH AUCTIONEERS AND VALUERS LIMITED Charges

13 June 2005
Standard security
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 & 17 jane street, leith & 8 waddell place, leith.
23 April 2005
Floating charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…