Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RAMSAY CHALMERS LIMITED
Company Information for

RAMSAY CHALMERS LIMITED

CHATTAN MEWS OFFICES, 18 CHATTAN PLACE, ABERDEEN, AB10 6RD,
Company Registration Number
SC210566
Private Limited Company
Active

Company Overview

About Ramsay Chalmers Ltd
RAMSAY CHALMERS LIMITED was founded on 2000-09-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Ramsay Chalmers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAMSAY CHALMERS LIMITED
 
Legal Registered Office
CHATTAN MEWS OFFICES
18 CHATTAN PLACE
ABERDEEN
AB10 6RD
Other companies in AB10
 
Filing Information
Company Number SC210566
Company ID Number SC210566
Date formed 2000-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB296737892  
Last Datalog update: 2024-03-06 18:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMSAY CHALMERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAMSAY CHALMERS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN FRASER
Company Secretary 2010-10-01
PETER JOHN FRASER
Director 2000-09-21
ANDREW ANDERSON RAMSAY
Director 2002-01-31
EWAN FRASER SCOTT
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER THOMSON CHALMERS
Company Secretary 2000-09-21 2010-09-30
ALEXANDER THOMSON CHALMERS
Director 2000-09-21 2010-09-30
JOHN SYME RAMSAY
Director 2000-09-21 2002-06-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-09-01 2000-09-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-09-01 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN FRASER GRANITE CITY SURVEYS LIMITED Director 1999-02-15 CURRENT 1989-08-16 Active
ANDREW ANDERSON RAMSAY ARCHPEAK LIMITED Director 2012-10-01 CURRENT 2001-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-03-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-03-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12TM02Termination of appointment of Peter John Fraser on 2021-10-01
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FRASER
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01PSC07CESSATION OF PETER FRAZER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN FRASER SCOTT
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-03-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-04-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-04-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-06-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-17AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANDERSON RAMSAY / 31/03/2012
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRASER / 11/09/2015
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN FRASER SCOTT / 10/04/2015
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03CH01Director's details changed for Mr Ewan Fraser Scott on 2015-04-10
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0101/09/13 ANNUAL RETURN FULL LIST
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AP01DIRECTOR APPOINTED MR EWAN FRASER SCOTT
2012-09-12AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-12CH01Director's details changed for Andrew Anderson Ramsay on 2012-03-31
2012-05-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18CH01Director's details changed for Andrew Anderson Ramsay on 2012-03-31
2011-09-20AR0101/09/11 ANNUAL RETURN FULL LIST
2011-06-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AP03Appointment of Mr Peter John Fraser as company secretary
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHALMERS
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER CHALMERS
2010-09-13AR0101/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON RAMSAY / 01/09/2010
2010-05-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSAY / 26/10/2007
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FRASER / 01/02/2008
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-19363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-14363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-07363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-06363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-16363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-01363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-11-01288aNEW DIRECTOR APPOINTED
2002-11-01288bDIRECTOR RESIGNED
2002-11-0188(2)RAD 31/01/02--------- £ SI 1@1=1 £ IC 9999/10000
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-20RES04£ NC 1000/50000 23/08/
2001-12-20123NC INC ALREADY ADJUSTED 23/08/01
2001-12-2088(2)RAD 02/09/01--------- £ SI 9998@1=9998 £ IC 1/9999
2001-10-18363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-21CERTNMCOMPANY NAME CHANGED ORIGININFO LIMITED CERTIFICATE ISSUED ON 22/11/00
2000-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16288bDIRECTOR RESIGNED
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-11-16288bSECRETARY RESIGNED
2000-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-01New incorporation
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to RAMSAY CHALMERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAMSAY CHALMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAMSAY CHALMERS LIMITED

Intangible Assets
Patents
We have not found any records of RAMSAY CHALMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMSAY CHALMERS LIMITED
Trademarks
We have not found any records of RAMSAY CHALMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMSAY CHALMERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as RAMSAY CHALMERS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where RAMSAY CHALMERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMSAY CHALMERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAMSAY CHALMERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.