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
Ramsay Limited
Ramsay Limited is a dissolved company incorporated on 15 August 2006 with the registered office located in Glasgow, City of Glasgow. Ramsay Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 June 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC306817
Private limited company
Scottish Company
Age
19 years
Incorporated
15 August 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ramsay Limited
Contact
Address
BIGGART BAILLIE LLP
Dalmore House
310 St. Vincent Street
Glasgow
United Kingdom
G2 5QR
Scotland
Same address for the past
14 years
Companies in G2 5QR
Telephone
02074956613
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Archibald Edward Charles Edmonstone
Director • British • Lives in UK • Born in Feb 1961
Mr. James David Huntley Naylor
Director • British • Lives in England • Born in Sep 1963
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
Blairgar Ltd
Mr Archibald Edward Charles Edmonstone and Mr. James David Huntley Naylor are mutual people.
Active
Rose Project Management Ltd
Mr Archibald Edward Charles Edmonstone and Mr. James David Huntley Naylor are mutual people.
Active
Huntor Limited
Mr. James David Huntley Naylor is a mutual person.
Active
Trabita Limited
Mr. James David Huntley Naylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£413
Decreased by £709 (-63%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£820.49K
Decreased by £173.16K (-17%)
Total Liabilities
-£24.44K
Decreased by £115.48K (-83%)
Net Assets
£796.05K
Decreased by £57.68K (-7%)
Debt Ratio (%)
3%
Decreased by 11.1% (-79%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 6 Jun 2014
Anthony Mcinnes Resigned
11 Years Ago on 20 Feb 2014
Compulsory Gazette Notice
11 Years Ago on 13 Dec 2013
Martin Street Resigned
12 Years Ago on 30 May 2013
Small Accounts Submitted
12 Years Ago on 17 Dec 2012
Confirmation Submitted
13 Years Ago on 28 Aug 2012
Small Accounts Submitted
13 Years Ago on 7 Oct 2011
Confirmation Submitted
14 Years Ago on 31 Aug 2011
Mr James David Huntley Naylor Appointed
14 Years Ago on 4 Jul 2011
Registered Address Changed
14 Years Ago on 17 Feb 2011
Get Alerts
Get Credit Report
Discover Ramsay 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
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Jun 2014
Termination of appointment of Anthony Mcinnes as a director
Submitted on 20 Feb 2014
First Gazette notice for compulsory strike-off
Submitted on 13 Dec 2013
Termination of appointment of Martin Street as a director
Submitted on 30 May 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 17 Dec 2012
Annual return made up to 15 August 2012
Submitted on 28 Aug 2012
Total exemption small company accounts made up to 31 March 2011
Submitted on 7 Oct 2011
Annual return made up to 15 August 2011 with full list of shareholders
Submitted on 31 Aug 2011
Statement of capital following an allotment of shares on 1 July 2011
Submitted on 1 Aug 2011
Appointment of Mr James David Huntley Naylor as a director
Submitted on 4 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs