Company NameJames Ramsay (Glasgow) Limited
Company StatusActive
Company NumberSC011277
CategoryPrivate Limited Company
Incorporation Date4 June 1920(103 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaymond Shepherd
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1988(68 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Avenue
Renfrew
PA4 8NX
Scotland
Director NameMr Brian Anthony Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(93 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(93 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(93 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr Ian Andrew John Buchan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(94 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr Gary Shepherd
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(98 years, 10 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr Jamie Shepherd
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(98 years, 10 months after company formation)
Appointment Duration5 years
RoleService Director
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameIan James Mathieson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(101 years after company formation)
Appointment Duration2 years, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr David John Alexander
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(68 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 25 July 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Crossdykes
Kirkintilloch
Glasgow
Lanarkshire
G66 3EU
Scotland
Director NameAdam Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(68 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 25 July 2013)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address44 Braemar Crescent
Carluke
Lanarkshire
ML8 4BH
Scotland
Director NameRobert McLean Orr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(68 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 25 July 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Cherry Place
Milton Of Campsie
Glasgow
Lanarkshire
G66 8HE
Scotland
Secretary NameMr David John Alexander
NationalityBritish
StatusResigned
Appointed16 December 1988(68 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Crossdykes
Kirkintilloch
Glasgow
Lanarkshire
G66 3EU
Scotland
Director NameMr David Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(93 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Gary Shepherd
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(98 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland

Contact

Websitejamesramsayltd.co.uk
Email address[email protected]
Telephone0141 7742602
Telephone regionGlasgow

Location

Registered Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1James Ramsay (Glasgow) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£694,093
Cash£385,093
Current Liabilities£823,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

25 July 2013Delivered 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 1981Delivered 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

Filing History

2 May 2023Appointment of Mr Campbell Burns Gilmour as a director on 1 May 2023 (2 pages)
13 January 2023Termination of appointment of Raymond Shepherd as a director on 22 December 2022 (1 page)
15 December 2022Accounts for a small company made up to 31 March 2022 (18 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
27 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
16 December 2021Amended accounts for a small company made up to 31 March 2020 (13 pages)
26 May 2021Appointment of Ian James Mathieson as a director on 26 May 2021 (2 pages)
22 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
6 April 2020Appointment of Mr Gary Shepherd as a director on 1 April 2019 (2 pages)
6 April 2020Termination of appointment of Gary Shepherd as a director on 1 April 2019 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
11 September 2019Director's details changed for Mr Ian Andrew John Buchan on 30 August 2019 (2 pages)
29 July 2019Appointment of Mr Jamie Shepherd as a director on 1 April 2019 (2 pages)
29 July 2019Appointment of Mr Gary Shepherd as a director on 1 April 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
8 May 2018Change of details for James Ramsay (Glasgow) Holdings Ltd as a person with significant control on 14 July 2017 (2 pages)
8 May 2018Director's details changed for Mr Brian Anthony Aitken on 17 July 2017 (2 pages)
8 May 2018Director's details changed for Mr John Syme Pirrie on 27 April 2018 (2 pages)
8 May 2018Director's details changed for Mr James Mcnab Pirrie on 14 July 2017 (2 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 June 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,000
(7 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,000
(7 pages)
18 November 2015Registered 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 2015Registered 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 2015Accounts for a small company made up to 31 March 2015 (7 pages)
11 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 March 2015Auditor's resignation (1 page)
27 March 2015Auditor's resignation (1 page)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000
(7 pages)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000
(7 pages)
15 December 2014Appointment of Mr Ian Buchan as a director on 27 November 2014 (2 pages)
15 December 2014Appointment of Mr Ian Buchan as a director on 27 November 2014 (2 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
13 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages)
13 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages)
15 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
15 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(8 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(8 pages)
29 August 2013Appointment of John Pirrie as a director (3 pages)
29 August 2013Appointment of John Pirrie as a director (3 pages)
31 July 2013Appointment of Mr Brian Aitken as a director (3 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2013Registered office address changed from 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 31 July 2013 (2 pages)
31 July 2013Termination of appointment of David Alexander as a secretary (2 pages)
31 July 2013Termination of appointment of Adam Brown as a director (2 pages)
31 July 2013Termination of appointment of David Alexander as a director (2 pages)
31 July 2013Termination of appointment of Adam Brown as a director (2 pages)
31 July 2013Termination of appointment of David Alexander as a secretary (2 pages)
31 July 2013Appointment of Mr James Pirrie as a director (3 pages)
31 July 2013Appointment of Mr Brian Aitken as a director (3 pages)
31 July 2013Registered office address changed from 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 31 July 2013 (2 pages)
31 July 2013Appointment of Mr David Robert Bell as a director (3 pages)
31 July 2013Termination of appointment of David Alexander as a director (2 pages)
31 July 2013Appointment of Mr James Pirrie as a director (3 pages)
31 July 2013Termination of appointment of Robert Orr as a director (2 pages)
31 July 2013Appointment of Mr David Robert Bell as a director (3 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2013Termination of appointment of Robert Orr as a director (2 pages)
30 July 2013Registration of charge 0112770002 (20 pages)
30 July 2013Registration of charge 0112770002 (20 pages)
20 July 2013Satisfaction of charge 1 in full (4 pages)
20 July 2013Satisfaction of charge 1 in full (4 pages)
5 February 2013Annual return made up to 17 December 2012 (16 pages)
5 February 2013Annual return made up to 17 December 2012 (16 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (16 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (16 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
31 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (17 pages)
31 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (17 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (16 pages)
31 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (16 pages)
3 March 2009Return made up to 17/12/08; full list of members (10 pages)
3 March 2009Return made up to 17/12/08; full list of members (10 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 February 2008Return made up to 17/12/07; full list of members (8 pages)
8 February 2008Return made up to 17/12/07; full list of members (8 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 January 2007Return made up to 17/12/06; full list of members (9 pages)
10 January 2007Return made up to 17/12/06; full list of members (9 pages)
10 February 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (13 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (13 pages)
20 December 2004Return made up to 17/12/04; full list of members (8 pages)
20 December 2004Return made up to 17/12/04; full list of members (8 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 30 September 2003 (12 pages)
25 February 2004Full accounts made up to 30 September 2003 (12 pages)
6 December 2003Return made up to 17/12/03; full list of members (8 pages)
6 December 2003Return made up to 17/12/03; full list of members (8 pages)
24 February 2003Full accounts made up to 30 September 2002 (11 pages)
24 February 2003Full accounts made up to 30 September 2002 (11 pages)
16 December 2002Return made up to 17/12/02; full list of members (8 pages)
16 December 2002Return made up to 17/12/02; full list of members (8 pages)
21 January 2002Full accounts made up to 30 September 2001 (10 pages)
21 January 2002Full accounts made up to 30 September 2001 (10 pages)
11 December 2001Return made up to 17/12/01; full list of members (7 pages)
11 December 2001Return made up to 17/12/01; full list of members (7 pages)
19 February 2001Full accounts made up to 30 September 2000 (10 pages)
19 February 2001Full accounts made up to 30 September 2000 (10 pages)
19 December 2000Return made up to 17/12/00; full list of members (7 pages)
19 December 2000Return made up to 17/12/00; full list of members (7 pages)
5 January 2000Full accounts made up to 30 September 1999 (10 pages)
5 January 2000Full accounts made up to 30 September 1999 (10 pages)
21 December 1999Return made up to 17/12/99; full list of members (7 pages)
21 December 1999Return made up to 17/12/99; full list of members (7 pages)
18 December 1998Full accounts made up to 30 September 1998 (11 pages)
18 December 1998Full accounts made up to 30 September 1998 (11 pages)
10 December 1998Return made up to 17/12/98; no change of members (4 pages)
10 December 1998Return made up to 17/12/98; no change of members (4 pages)
20 April 1998Full accounts made up to 30 September 1997 (12 pages)
20 April 1998Full accounts made up to 30 September 1997 (12 pages)
18 December 1997Return made up to 17/12/97; no change of members (4 pages)
18 December 1997Return made up to 17/12/97; no change of members (4 pages)
30 December 1996Return made up to 17/12/96; full list of members (6 pages)
30 December 1996Return made up to 17/12/96; full list of members (6 pages)
19 December 1996Full accounts made up to 30 September 1996 (12 pages)
19 December 1996Full accounts made up to 30 September 1996 (12 pages)
25 January 1996Full accounts made up to 30 September 1995 (12 pages)
25 January 1996Return made up to 17/12/95; no change of members (4 pages)
25 January 1996Full accounts made up to 30 September 1995 (12 pages)
25 January 1996Return made up to 17/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 June 1920Incorporation (17 pages)
4 June 1920Incorporation (17 pages)