Company NameRamsay & Sons (Forfar) Limited
DirectorsAndrew Gordon Lowson and Scott Ramsay Lowson
Company StatusActive
Company NumberSC024001
CategoryPrivate Limited Company
Incorporation Date3 April 1946(78 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMr Andrew Gordon Lowson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1988(42 years, 6 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Pitscandly House Lunanhead
Forfar
Angus
DD8 3PA
Scotland
Director NameMr Scott Ramsay Lowson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(46 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Hillside Road
Forfar
Angus
DD8 2AX
Scotland
Secretary NameAndrew Gordon Lowson
NationalityBritish
StatusCurrent
Appointed03 October 2001(55 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressNew Pitscandly House Lunanhead
Forfar
Angus
DD8 3PA
Scotland
Director NameAndrew Gordon Lowson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(42 years, 6 months after company formation)
Appointment Duration13 years (resigned 03 October 2001)
RoleChairman
Correspondence Address9 Drummers Dell
Forfar
Angus
DD8 1XX
Scotland
Director NameIrene Petrie Lowson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(42 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 27 June 2006)
RoleHousewife
Correspondence Address9 Drummers Dell
Forfar
Angus
DD8 1XX
Scotland
Director NameJohn Lockhart Ross
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(42 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 August 1995)
RoleChairman
Correspondence Address4 Bankhead Gardens
Forfar
Angus
DD8 3HP
Scotland
Secretary NameJohn Lockhart Ross
NationalityBritish
StatusResigned
Appointed06 October 1988(42 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address4 Bankhead Gardens
Forfar
Angus
DD8 3HP
Scotland
Secretary NameAndrew Gordon Lowson
NationalityBritish
StatusResigned
Appointed25 August 1995(49 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 October 2001)
RoleChairman
Correspondence Address9 Drummers Dell
Forfar
Angus
DD8 1XX
Scotland

Contact

Websitewww.ramsayladders.co.uk
Telephone01307 462255
Telephone regionForfar

Location

Registered Address61 West High Street
Forfar
DD8 1BG
Scotland
ConstituencyAngus
WardForfar and District

Financials

Year2012
Net Worth£3,445,594
Cash£860,538
Current Liabilities£267,889

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

15 March 1985Delivered on: 20 March 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises 61 west high st, forfar with adjoining workshops, canteen block, sheds & others.
Outstanding
21 November 1962Delivered on: 27 November 1962
Satisfied on: 6 March 1986
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond & disposition in security
Secured details: All sums due or to become due but not exceeding £10,000 of principal.
Particulars: Subjects in littlecauseway, west high street and new road, forfar.
Fully Satisfied
21 November 1962Delivered on: 27 November 1962
Satisfied on: 6 March 1986
Persons entitled: Wm.L.Grant & Ronald D.Hunter Both Solicitors, Perth

Classification: Bond & disposition in security
Secured details: £6,000.
Particulars: Subjects in littlecauseway, west high street and new road forfar.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
31 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 March 2019Change of share class name or designation (2 pages)
7 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13,650
(6 pages)
28 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13,650
(6 pages)
2 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2014Director's details changed for Andrew Gordon Lowson on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Andrew Gordon Lowson on 7 October 2014 (2 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 13,650
(6 pages)
7 October 2014Secretary's details changed for Andrew Gordon Lowson on 7 October 2014 (1 page)
7 October 2014Secretary's details changed for Andrew Gordon Lowson on 7 October 2014 (1 page)
7 October 2014Director's details changed for Andrew Gordon Lowson on 7 October 2014 (2 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 13,650
(6 pages)
7 October 2014Secretary's details changed for Andrew Gordon Lowson on 7 October 2014 (1 page)
17 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 13,650
(6 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 13,650
(6 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
14 October 2011Director's details changed for Andrew Gordon Lowson on 25 July 2011 (2 pages)
14 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
14 October 2011Secretary's details changed for Andrew Gordon Lowson on 25 July 2011 (2 pages)
14 October 2011Secretary's details changed for Andrew Gordon Lowson on 25 July 2011 (2 pages)
14 October 2011Director's details changed for Andrew Gordon Lowson on 25 July 2011 (2 pages)
13 May 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
13 May 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
20 October 2010Secretary's details changed for Andrew Gordon Lowson on 27 September 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Andrew Gordon Lowson on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Scott Ramsay Lowson on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Andrew Gordon Lowson on 27 September 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 October 2010Secretary's details changed for Andrew Gordon Lowson on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Scott Ramsay Lowson on 27 September 2010 (2 pages)
18 October 2010Termination of appointment of Irene Lowson as a director (1 page)
18 October 2010Termination of appointment of Irene Lowson as a director (1 page)
24 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
24 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
10 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
10 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
16 October 2008Return made up to 27/09/08; full list of members (6 pages)
16 October 2008Return made up to 27/09/08; full list of members (6 pages)
7 May 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
7 May 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
23 October 2007Return made up to 27/09/07; no change of members (7 pages)
23 October 2007Return made up to 27/09/07; no change of members (7 pages)
13 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
13 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
26 October 2006Return made up to 27/09/06; full list of members (8 pages)
26 October 2006Return made up to 27/09/06; full list of members (8 pages)
13 April 2006Full accounts made up to 31 December 2005 (19 pages)
13 April 2006Full accounts made up to 31 December 2005 (19 pages)
24 October 2005Return made up to 27/09/05; full list of members (8 pages)
24 October 2005Return made up to 27/09/05; full list of members (8 pages)
2 September 2005Full accounts made up to 31 December 2004 (18 pages)
2 September 2005Full accounts made up to 31 December 2004 (18 pages)
21 October 2004Return made up to 27/09/04; full list of members (8 pages)
21 October 2004Return made up to 27/09/04; full list of members (8 pages)
1 July 2004Full accounts made up to 31 December 2003 (19 pages)
1 July 2004Full accounts made up to 31 December 2003 (19 pages)
24 October 2003Return made up to 27/09/03; full list of members (8 pages)
24 October 2003Return made up to 27/09/03; full list of members (8 pages)
21 June 2003Full accounts made up to 31 December 2002 (18 pages)
21 June 2003Full accounts made up to 31 December 2002 (18 pages)
25 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/02
(8 pages)
25 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/02
(8 pages)
19 August 2002Full accounts made up to 31 December 2001 (17 pages)
19 August 2002Full accounts made up to 31 December 2001 (17 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
15 October 2001Return made up to 27/09/01; full list of members (8 pages)
15 October 2001Return made up to 27/09/01; full list of members (8 pages)
29 June 2001Full accounts made up to 31 December 2000 (18 pages)
29 June 2001Full accounts made up to 31 December 2000 (18 pages)
20 October 2000Return made up to 27/09/00; full list of members (8 pages)
20 October 2000Return made up to 27/09/00; full list of members (8 pages)
14 July 2000Full accounts made up to 31 December 1999 (18 pages)
14 July 2000Full accounts made up to 31 December 1999 (18 pages)
29 September 1999Return made up to 27/09/99; full list of members (6 pages)
29 September 1999Return made up to 27/09/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (19 pages)
6 July 1999Full accounts made up to 31 December 1998 (19 pages)
30 September 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Full accounts made up to 31 December 1997 (19 pages)
18 June 1998Full accounts made up to 31 December 1997 (19 pages)
10 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1997Full accounts made up to 31 December 1996 (20 pages)
21 May 1997Full accounts made up to 31 December 1996 (20 pages)
2 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Full accounts made up to 31 December 1995 (20 pages)
12 August 1996Full accounts made up to 31 December 1995 (20 pages)
27 September 1995Return made up to 27/09/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/09/95
(8 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Return made up to 27/09/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/09/95
(8 pages)
12 June 1995Full accounts made up to 31 December 1994 (22 pages)
12 June 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
3 April 1946Incorporation (14 pages)