RAMSAY (PLANT) LIMITED
GLASGOW


Company number SC107318
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address 5 CAMPSIE ROAD, KIRKINTILLOCH, GLASGOW
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1,000 ; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 1,000 . The most likely internet sites of RAMSAY (PLANT) LIMITED are www.ramsayplant.co.uk, and www.ramsay-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Ramsay Plant Limited is a Private Limited Company. The company registration number is SC107318. Ramsay Plant Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of Ramsay Plant Limited is 5 Campsie Road Kirkintilloch Glasgow. . STEWART, Alexandrina Reid is a Secretary of the company. STEWART, Duncan Fraser is a Director of the company. Secretary LONGLEY, Fiona Helen has been resigned. Secretary MAXWELL, Marion Isabella has been resigned. Director STEWART, Duncan Dunlop has been resigned. The company operates in "Renting and leasing of agricultural machinery and equipment".


Current Directors

Secretary
STEWART, Alexandrina Reid
Appointed Date: 01 July 1993

Director

Resigned Directors

Secretary
LONGLEY, Fiona Helen
Resigned: 01 July 1993
Appointed Date: 26 February 1993

Secretary
MAXWELL, Marion Isabella
Resigned: 26 February 1993

Director
STEWART, Duncan Dunlop
Resigned: 12 September 2006
88 years old

RAMSAY (PLANT) LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000

07 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
22 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000

...
... and 64 more events
15 Dec 1987
Company name changed tangoburn LIMITED\certificate issued on 16/12/87

10 Dec 1987
G123 not of inc

10 Dec 1987
Resolutions
  • SRES13 ‐ Special resolution

10 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1987
Incorporation

RAMSAY (PLANT) LIMITED Charges

15 June 1988
Floating charge
Delivered: 6 July 1988
Status: Satisfied on 26 April 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…