HENDRY RAMSAY WATERS (WORLDWIDE) LIMITED
PERTH MACROCOM (803) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC240062
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 6 ATHOLL CRESCENT, PERTH, PH1 5JN
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of HENDRY RAMSAY WATERS (WORLDWIDE) LIMITED are www.hendryramsaywatersworldwide.co.uk, and www.hendry-ramsay-waters-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Hendry Ramsay Waters Worldwide Limited is a Private Limited Company. The company registration number is SC240062. Hendry Ramsay Waters Worldwide Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Hendry Ramsay Waters Worldwide Limited is 6 Atholl Crescent Perth Ph1 5jn. . ELLIOT, Donald George is a Secretary of the company. WATERS, Vernon Peter is a Director of the company. Secretary ELLIOT & COMPANY WS has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director CARMICHAEL, Ian Ronald has been resigned. Director HENDRY, David Buchan has been resigned. Director MUIR, David has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Hunting, trapping and related service activities".


Current Directors

Secretary
ELLIOT, Donald George
Appointed Date: 03 May 2016

Director
WATERS, Vernon Peter
Appointed Date: 10 February 2003
74 years old

Resigned Directors

Secretary
ELLIOT & COMPANY WS
Resigned: 03 May 2016
Appointed Date: 18 February 2009

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 18 February 2009
Appointed Date: 25 November 2002

Director
CARMICHAEL, Ian Ronald
Resigned: 18 December 2014
Appointed Date: 20 October 2008
67 years old

Director
HENDRY, David Buchan
Resigned: 20 October 2008
Appointed Date: 10 February 2003
63 years old

Director
MUIR, David
Resigned: 07 April 2016
Appointed Date: 23 December 2014
44 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 10 February 2003
Appointed Date: 25 November 2002

Persons With Significant Control

Mr Vernon Peter Waters
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HENDRY RAMSAY WATERS (WORLDWIDE) LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Jun 2016
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 100

03 Jun 2016
Satisfaction of charge 2 in full
...
... and 43 more events
09 Apr 2003
New director appointed
09 Apr 2003
New director appointed
09 Apr 2003
Director resigned
11 Feb 2003
Company name changed macrocom (803) LIMITED\certificate issued on 11/02/03
25 Nov 2002
Incorporation

HENDRY RAMSAY WATERS (WORLDWIDE) LIMITED Charges

6 March 2009
Bond & floating charge
Delivered: 11 March 2009
Status: Satisfied on 3 June 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 June 2003
Bond & floating charge
Delivered: 13 June 2003
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…