About

Registered Number: SC210566
Date of Incorporation: 01/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Chattan Mews Offices, 18 Chattan Place, Aberdeen, AB10 6RD

 

Ramsay Chalmers Ltd was registered on 01 September 2000 and are based in Aberdeen. The companies directors are listed as Fraser, Peter John, Fraser, Peter John, Scott, Ewan Fraser, Ramsay, John Syme in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Peter John 21 September 2000 - 1
SCOTT, Ewan Fraser 01 January 2013 - 1
RAMSAY, John Syme 21 September 2000 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Peter John 01 October 2010 - 1

Filing History

Document Type Date
PSC07 - N/A 01 September 2020
PSC01 - N/A 01 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 25 June 2015
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 25 May 2012
CH01 - Change of particulars for director 18 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 June 2011
AP03 - Appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 28 June 2002
RESOLUTIONS - N/A 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
123 - Notice of increase in nominal capital 20 December 2001
363s - Annual Return 18 October 2001
410(Scot) - N/A 02 October 2001
MEM/ARTS - N/A 23 November 2000
CERTNM - Change of name certificate 21 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.