Renfrew
PA4 8NX
Scotland
Director Name | Mr Brian Anthony Aitken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(93 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(93 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(93 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr Ian Andrew John Buchan |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(94 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr Gary Shepherd |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(98 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr Jamie Shepherd |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(98 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Ian James Mathieson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(101 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr David John Alexander |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(68 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 25 July 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Crossdykes Kirkintilloch Glasgow Lanarkshire G66 3EU Scotland |
Director Name | Adam Brown |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(68 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 25 July 2013) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 44 Braemar Crescent Carluke Lanarkshire ML8 4BH Scotland |
Director Name | Robert McLean Orr |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(68 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 25 July 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Cherry Place Milton Of Campsie Glasgow Lanarkshire G66 8HE Scotland |
Secretary Name | Mr David John Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(68 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Crossdykes Kirkintilloch Glasgow Lanarkshire G66 3EU Scotland |
Director Name | Mr David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Gary Shepherd |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(98 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Website | jamesramsayltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7742602 |
Telephone region | Glasgow |
Registered Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | James Ramsay (Glasgow) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £694,093 |
Cash | £385,093 |
Current Liabilities | £823,530 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2023 (3 weeks from now) |
25 July 2013 | Delivered on: 30 July 2013 Persons entitled: Nevis Capital LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 March 1981 | Delivered on: 23 March 1981 Satisfied on: 20 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All moneys due or to become due from the company to the chargee. Particulars: The whole of the property which is, or may be from time to time comprised in the company's property and undertaking, including its uncalled capital for the time being. The instrument contains the following provisions:- (1) 'and further that without the previous consent in writing of the said bank we shall not be entitled or at liberty to create or grant any ... fixed security or floating charge (being a fixed security or floating charge which shall have been created by us after due execution hereof) or any other security, mortgage or charge affecting our property and assets heritable or moveable, or any part or parts thereof, or to sell or deal with otherwise than in the ordinary way of business or trading our book or other debts or securities for money' (2) 'that except as herein otherwise provided or as may hereafter be otherwise agreed in writing by the said bank the floating charge hereby created shall rank in priority to any fixed security as defined in the companies (floating charges and receivers) (scotland) act, 1972, or any statutory amendment or re-enactment thereof for the time being in force (which act as so amended or re-enacted is hereinafter referred to at 'the said act') and any other floating charge, being a fixed security or floating charge which shall have been created by us after our execution hereof' 'that any fixed security (as defined in the said act) which may at any time hereafter be granted by us in favour of the said bank shall rank in priority to the floating charge hereby created'. Fully Satisfied |
2 May 2023 | Appointment of Mr Campbell Burns Gilmour as a director on 1 May 2023 (2 pages) |
---|---|
13 January 2023 | Termination of appointment of Raymond Shepherd as a director on 22 December 2022 (1 page) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
27 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
16 December 2021 | Amended accounts for a small company made up to 31 March 2020 (13 pages) |
26 May 2021 | Appointment of Ian James Mathieson as a director on 26 May 2021 (2 pages) |
22 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mr Gary Shepherd as a director on 1 April 2019 (2 pages) |
6 April 2020 | Termination of appointment of Gary Shepherd as a director on 1 April 2019 (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
11 September 2019 | Director's details changed for Mr Ian Andrew John Buchan on 30 August 2019 (2 pages) |
29 July 2019 | Appointment of Mr Jamie Shepherd as a director on 1 April 2019 (2 pages) |
29 July 2019 | Appointment of Mr Gary Shepherd as a director on 1 April 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
8 May 2018 | Change of details for James Ramsay (Glasgow) Holdings Ltd as a person with significant control on 14 July 2017 (2 pages) |
8 May 2018 | Director's details changed for Mr Brian Anthony Aitken on 17 July 2017 (2 pages) |
8 May 2018 | Director's details changed for Mr John Syme Pirrie on 27 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr James Mcnab Pirrie on 14 July 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
14 June 2017 | Registered office address changed from 4th Floor 221 West George Street Glasgow G2 2nd Scotland to 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 4th Floor 221 West George Street Glasgow G2 2nd Scotland to 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ on 14 June 2017 (1 page) |
18 May 2017 | Registered office address changed from Cadder House 160 Clober Road Milngavie G62 7LW to 4th Floor 221 West George Street Glasgow G2 2nd on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Cadder House 160 Clober Road Milngavie G62 7LW to 4th Floor 221 West George Street Glasgow G2 2nd on 18 May 2017 (1 page) |
30 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 November 2015 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House 160 Clober Road Milngavie G62 7LW on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House 160 Clober Road Milngavie G62 7LW on 18 November 2015 (2 pages) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 March 2015 | Auditor's resignation (1 page) |
27 March 2015 | Auditor's resignation (1 page) |
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
15 December 2014 | Appointment of Mr Ian Buchan as a director on 27 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Ian Buchan as a director on 27 November 2014 (2 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
13 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages) |
15 April 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
15 April 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 August 2013 | Appointment of John Pirrie as a director (3 pages) |
29 August 2013 | Appointment of John Pirrie as a director (3 pages) |
31 July 2013 | Appointment of Mr Brian Aitken as a director (3 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Registered office address changed from 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 31 July 2013 (2 pages) |
31 July 2013 | Termination of appointment of David Alexander as a secretary (2 pages) |
31 July 2013 | Termination of appointment of Adam Brown as a director (2 pages) |
31 July 2013 | Termination of appointment of David Alexander as a director (2 pages) |
31 July 2013 | Termination of appointment of Adam Brown as a director (2 pages) |
31 July 2013 | Termination of appointment of David Alexander as a secretary (2 pages) |
31 July 2013 | Appointment of Mr James Pirrie as a director (3 pages) |
31 July 2013 | Appointment of Mr Brian Aitken as a director (3 pages) |
31 July 2013 | Registered office address changed from 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 31 July 2013 (2 pages) |
31 July 2013 | Appointment of Mr David Robert Bell as a director (3 pages) |
31 July 2013 | Termination of appointment of David Alexander as a director (2 pages) |
31 July 2013 | Appointment of Mr James Pirrie as a director (3 pages) |
31 July 2013 | Termination of appointment of Robert Orr as a director (2 pages) |
31 July 2013 | Appointment of Mr David Robert Bell as a director (3 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Termination of appointment of Robert Orr as a director (2 pages) |
30 July 2013 | Registration of charge 0112770002 (20 pages) |
30 July 2013 | Registration of charge 0112770002 (20 pages) |
20 July 2013 | Satisfaction of charge 1 in full (4 pages) |
20 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 February 2013 | Annual return made up to 17 December 2012 (16 pages) |
5 February 2013 | Annual return made up to 17 December 2012 (16 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (16 pages) |
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (16 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
31 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (17 pages) |
31 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (17 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (16 pages) |
31 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (16 pages) |
3 March 2009 | Return made up to 17/12/08; full list of members (10 pages) |
3 March 2009 | Return made up to 17/12/08; full list of members (10 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 February 2008 | Return made up to 17/12/07; full list of members (8 pages) |
8 February 2008 | Return made up to 17/12/07; full list of members (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (9 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (9 pages) |
10 February 2006 | Return made up to 17/12/05; full list of members
|
10 February 2006 | Return made up to 17/12/05; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (13 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (13 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
6 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
24 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
16 December 2002 | Return made up to 17/12/02; full list of members (8 pages) |
16 December 2002 | Return made up to 17/12/02; full list of members (8 pages) |
21 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
21 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
11 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members (7 pages) |
18 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
18 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
10 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
18 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
30 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
19 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
19 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
25 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
4 June 1920 | Incorporation (17 pages) |
4 June 1920 | Incorporation (17 pages) |