Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
McTavish, Ramsay & Company Limited
McTavish, Ramsay & Company Limited is a voluntary arrangement company incorporated on 4 April 1953 with the registered office located in Edinburgh, City of Edinburgh. McTavish, Ramsay & Company Limited was registered 72 years ago.
Watch Company
Status
Voluntary Arrangement
Company No
SC029378
Private limited company
Scottish Company
Age
72 years
Incorporated
4 April 1953
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
3189 days
Awaiting first confirmation statement
Dated
29 November 2016
Was due on
13 December 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
5363 days
For period
1 Apr
⟶
31 Mar 2009
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2010
Was due on
31 December 2010
(14 years ago)
Learn more about McTavish, Ramsay & Company Limited
Contact
Address
KPMG LLP
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Same address for the past
12 years
Companies in EH1 2EG
Telephone
Unreported
Email
Available in Endole App
Website
Mctavish-ramsay.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mrs Colette Frances Brown
Director • Secretary • Chartered Accountant • British • Lives in Scotland • Born in Aug 1979
Paul James Slater
Director • Accountant • British • Lives in Scotland • Born in May 1966
Mr Kenneth Wright Shepherd
Director • British • Lives in Scotland • Born in May 1961
Mr Ian Stillie
Director • Engineer • British • Lives in UK • Born in Oct 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mysense Ltd
Paul James Slater is a mutual person.
Active
Acoustic & Fire Door Solutions Ltd
Mr Kenneth Wright Shepherd is a mutual person.
Active
Quatraflow Limited
Mr Ian Stillie is a mutual person.
Active
V2 Drilling Tools Limited
Paul James Slater is a mutual person.
Active
Baleneq Limited
Mr Ian Stillie is a mutual person.
Active
WB Energy Limited
Mr Ian Stillie is a mutual person.
Active
Baku Drilling Equipment Limited
Paul James Slater is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Mar 2009
For period
31 Mar
⟶
31 Mar 2009
Traded for
12 months
Cash in Bank
£44
Decreased by £584 (-93%)
Turnover
£5.96M
Increased by £5.96M (%)
Employees
90
Decreased by 6 (-6%)
Total Assets
£3.73M
Decreased by £683.84K (-16%)
Total Liabilities
-£3.79M
Increased by £1.24M (+48%)
Net Assets
-£65.49K
Decreased by £1.92M (-104%)
Debt Ratio (%)
102%
Increased by 43.8% (+76%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 13 Dec 2012
Registered Address Changed
15 Years Ago on 10 May 2010
Full Accounts Submitted
15 Years Ago on 16 Apr 2010
Registered Address Changed
15 Years Ago on 17 Dec 2009
Morton Fraser Secretaries Limited Resigned
15 Years Ago on 17 Dec 2009
Colette Frances Brown Appointed
15 Years Ago on 17 Dec 2009
Colette Frances Brown Appointed
15 Years Ago on 17 Dec 2009
Ian Stillie Appointed
15 Years Ago on 17 Dec 2009
Morton Fraser Secretaries Limited Details Changed
15 Years Ago on 14 Dec 2009
Inspection Address Changed
15 Years Ago on 14 Dec 2009
Get Alerts
Get Credit Report
Discover McTavish, Ramsay & Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of ceasing to act as receiver or manager
Submitted on 4 Feb 2016
Notice of ceasing to act as receiver or manager
Submitted on 9 Oct 2013
Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 13 December 2012
Submitted on 13 Dec 2012
Notice of receiver's report
Submitted on 7 Jul 2010
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 12 May 2010
Registered office address changed from Fowler Road West Pitkerro Ind Estate Dundee DD5 3RN on 10 May 2010
Submitted on 10 May 2010
Full accounts made up to 31 March 2009
Submitted on 16 Apr 2010
Commencement of moratorium
Submitted on 26 Mar 2010
Notice of report of meeting approving voluntary arrangement
Submitted on 26 Mar 2010
Commencement of moratorium
Submitted on 23 Feb 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs