Ramsay Arms Hotel Limited

DataGardener
dissolved

Ramsay Arms Hotel Limited

sc217029Private Limited With Share Capital

2 Ducat Way, Laurencekirk, Aberdeenshire, AB301FD
Incorporated

20/03/2001

Company Age

25 years

Directors

3

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

Ramsay Arms Hotel Limited (sc217029) is a private limited with share capital incorporated on 20/03/2001 (25 years old) and registered in aberdeenshire, AB301FD. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 20/03/2001
AB301FD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

67
Gazette Dissolved Compulsory
Category:Gazette
Date:14-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:20-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2010
Legacy
Category:Annual Return
Date:13-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:02-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2007
Legacy
Category:Annual Return
Date:10-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2007
Legacy
Category:Annual Return
Date:31-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:06-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2004
Legacy
Category:Annual Return
Date:26-05-2004
Legacy
Category:Annual Return
Date:05-11-2003
Legacy
Category:Officers
Date:27-09-2003
Legacy
Category:Officers
Date:27-09-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2002
Legacy
Category:Annual Return
Date:23-07-2002
Legacy
Category:Capital
Date:24-08-2001
Legacy
Category:Address
Date:24-05-2001
Legacy
Category:Officers
Date:24-05-2001
Legacy
Category:Officers
Date:24-05-2001
Legacy
Category:Officers
Date:24-05-2001
Legacy
Category:Officers
Date:24-05-2001
Legacy
Category:Officers
Date:24-05-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:18-05-2001
Incorporation Company
Category:Incorporation
Date:20-03-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date21/03/2023
Latest Accounts31/03/2022

Trading Addresses

2 Ducat Way, Laurencekirk, AB301FDRegistered
Burnside, Fettercairn, Laurencekirk, Kincardineshire, AB301XX

Contact

2 Ducat Way, Laurencekirk, Aberdeenshire, AB301FD