Company Information for JOHN RAMSAY DESIGN LIMITED
DEFACTO FD LIMITED, MERLIN HOUSE, MOSSLAND ROAD, GLASGOW, G52 4XZ,
|
Company Registration Number
SC318229
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN RAMSAY DESIGN LIMITED | |
Legal Registered Office | |
DEFACTO FD LIMITED MERLIN HOUSE MOSSLAND ROAD GLASGOW G52 4XZ Other companies in G52 | |
Company Number | SC318229 | |
---|---|---|
Company ID Number | SC318229 | |
Date formed | 2007-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 09/03/2015 | |
Return next due | 06/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 14:40:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RAMSAY |
||
JOHN ALISTER RAMSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE TERESE SINEAD O'HALLORAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARK OCEAN LTD | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAMSAY / 14/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RAMSAY / 14/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM APARTMENT 1 LINN HOUSE LINN PARK GLASGOW G44 5TA | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAMSAY / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE O'HALLORAN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: FLAT 2/2 448 DUMBARTON ROAD GLASGOW G11 6SE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-05-11 |
Resolutions for Winding-up | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-03-31 | £ 28,758 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 19,466 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,353 |
Creditors and other liabilities
|
|
|
|
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 JOHN RAMSAY DESIGN LIMITED
Cash Bank In Hand | 2013-03-31 | £ 47,267 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 27,071 |
Current Assets | 2013-03-31 | £ 64,286 |
Current Assets | 2012-03-31 | £ 46,413 |
Debtors | 2013-03-31 | £ 17,019 |
Debtors | 2012-03-31 | £ 19,342 |
Shareholder Funds | 2013-03-31 | £ 40,941 |
Shareholder Funds | 2012-03-31 | £ 30,066 |
Tangible Fixed Assets | 2013-03-31 | £ 6,766 |
Tangible Fixed Assets | 2012-03-31 | £ 3,899 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as JOHN RAMSAY DESIGN LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JOHN RAMSAY DESIGN LIMITED | Event Date | 2016-03-18 |
At a General Meeting of the members of the above named Company duly convened and held at 2 Heather Cottages, Meavy, Yelverton, Devon, PL20 6PL on 18 March 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Scott Milne , Licenced Insolvency Practitioner of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company. John Ramsay : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN RAMSAY DESIGN LIMITED | Event Date | 2016-03-18 |
Scott Milne , WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JOHN RAMSAY DESIGN LIMITED | Event Date | 2016-03-18 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that the final general meeting of the above named company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 12 June 2018 at 2:00 pm for the purpose of having a account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Office Holder Details: Scott Milne (IP No 17012 ) of WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB . Date of Appointment: 18 March 2016 | |||
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. |