BRIAN M. RAMSAY LIMITED
STRANRAER

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG9 0RX

Company number SC172298
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address HIGH AUCHNEEL FARM, LESWALT, STRANRAER, WIGTOWNSHIRE, DG9 0RX
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of BRIAN M. RAMSAY LIMITED are www.brianmramsay.co.uk, and www.brian-m-ramsay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Brian M Ramsay Limited is a Private Limited Company. The company registration number is SC172298. Brian M Ramsay Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Brian M Ramsay Limited is High Auchneel Farm Leswalt Stranraer Wigtownshire Dg9 0rx. . RAMSAY, Janice Wallace is a Secretary of the company. RAMSAY, Brian Milroy is a Director of the company. Nominee Secretary FLINT, David has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
RAMSAY, Janice Wallace
Appointed Date: 25 March 1997

Director
RAMSAY, Brian Milroy
Appointed Date: 25 March 1997
65 years old

Resigned Directors

Nominee Secretary
FLINT, David
Resigned: 25 March 1997
Appointed Date: 13 February 1997

Nominee Director
DICKSON, Ian
Resigned: 25 March 1997
Appointed Date: 13 February 1997
75 years old

Nominee Director
FLINT, David
Resigned: 25 March 1997
Appointed Date: 13 February 1997
70 years old

Persons With Significant Control

Mr Brian Milroy Ramsay
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Callum Hugh Ramsay
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIAN M. RAMSAY LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Change of share class name or designation
18 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 12,634

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
27 Mar 1997
Registered office changed on 27/03/97 from: 152 bath street glasgow G2 4TB
27 Mar 1997
Accounting reference date extended from 28/02/98 to 31/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1997
Memorandum and Articles of Association
27 Mar 1997
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 1997
Incorporation

BRIAN M. RAMSAY LIMITED Charges

27 May 2011
Floating charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 April 2010
Standard security
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: High auchneel farm, leswalt, stranraer WGN59.
28 March 2010
Standard security
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: High auchneel farm leswalt stranraer wgn 59.
24 February 2010
Floating charge
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 September 2007
Bond & floating charge
Delivered: 8 September 2007
Status: Satisfied on 29 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 May 2002
Standard security
Delivered: 21 May 2002
Status: Satisfied on 11 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 27.98 hectares of land at glrngyre farm, leswalt in the…
4 June 1997
Bond & floating charge
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…