Company NameW. & S. Ramsay Limited
DirectorStuart Neil Ramsay
Company StatusActive
Company NumberSC035086
CategoryPrivate Limited Company
Incorporation Date1 April 1960(64 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Stuart Neil Ramsay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(36 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Farm Springbank Road
Stranraer
Wigtownshire
DG9 0LD
Scotland
Secretary NameMrs Victoria Jane Ramsay
StatusCurrent
Appointed30 November 2013(53 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressSpringbank Farm Springbank Road
Stranraer
Wigtownshire
DG9 0LD
Scotland
Director NameMrs Nanella Ramsay
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 8 months after company formation)
Appointment Duration27 years, 6 months (resigned 18 June 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby Cairnryan Road
Stranraer
Wigtownshire
DG9 8AU
Scotland
Director NameMr William Cunningham Ramsay
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 8 months after company formation)
Appointment Duration29 years, 1 month (resigned 01 February 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby Cairnryan Road
Stranraer
Wigtownshire
DG9 8AU
Scotland
Secretary NameMrs Nanella Ramsay
NationalityBritish
StatusResigned
Appointed12 December 1991(31 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby Cairnryan Road
Stranraer
Wigtownshire
DG9 8AU
Scotland

Contact

Telephone01776 703273
Telephone regionStranraer

Location

Registered AddressNetherby
Cairnryan Road
Stranraer
Wigtonshire
DG9 8AU
Scotland
ConstituencyDumfries and Galloway
WardWigtown West

Financials

Year2013
Net Worth-£125,431
Current Liabilities£121,004

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

16 January 2019Delivered on: 22 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 March 1985Delivered on: 1 April 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & lands at leswalt wigtown known as springbank.
Outstanding

Filing History

17 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
7 December 2020Change of details for Mr Stuart Neil Ramsay as a person with significant control on 1 July 2020 (2 pages)
7 December 2020Change of details for Mr Stuart Neil Ramsay as a person with significant control on 7 December 2020 (2 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
10 December 2019Termination of appointment of Nanella Ramsay as a director on 18 June 2019 (1 page)
10 December 2019Change of details for Mr Stuart Neil Ramsay as a person with significant control on 9 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Stuart Neil Ramsay on 9 December 2019 (2 pages)
10 December 2019Change of details for Mr Stuart Neil Ramsay as a person with significant control on 9 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Stuart Neil Ramsay on 9 December 2019 (2 pages)
9 December 2019Secretary's details changed for Mrs Victoria Jane Ramsay on 9 December 2019 (1 page)
9 December 2019Change of details for Mr Stuart Neil Ramsay as a person with significant control on 9 December 2019 (2 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2019Registration of charge SC0350860002, created on 16 January 2019 (9 pages)
24 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 48,000
(7 pages)
3 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 48,000
(7 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 48,000
(7 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 48,000
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2013Termination of appointment of Nanella Ramsay as a secretary (1 page)
21 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 48,000
(7 pages)
21 December 2013Appointment of Mrs Victoria Jane Ramsay as a secretary (2 pages)
21 December 2013Appointment of Mrs Victoria Jane Ramsay as a secretary (2 pages)
21 December 2013Termination of appointment of Nanella Ramsay as a secretary (1 page)
21 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 48,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 February 2013Director's details changed for William Cunningham Ramsay on 1 April 2012 (3 pages)
8 February 2013Director's details changed for William Cunningham Ramsay on 1 April 2012 (3 pages)
8 February 2013Director's details changed for Nanella Ramsay on 1 April 2012 (3 pages)
8 February 2013Secretary's details changed for Nanella Ramsay on 1 April 2012 (2 pages)
8 February 2013Secretary's details changed for Nanella Ramsay on 1 April 2012 (2 pages)
8 February 2013Director's details changed for Stuart Neil Ramsay on 1 April 2012 (3 pages)
8 February 2013Director's details changed for Nanella Ramsay on 1 April 2012 (3 pages)
8 February 2013Director's details changed for Stuart Neil Ramsay on 1 April 2012 (3 pages)
8 February 2013Director's details changed for Stuart Neil Ramsay on 1 April 2012 (3 pages)
8 February 2013Secretary's details changed for Nanella Ramsay on 1 April 2012 (2 pages)
8 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
8 February 2013Director's details changed for William Cunningham Ramsay on 1 April 2012 (3 pages)
8 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
8 February 2013Director's details changed for Nanella Ramsay on 1 April 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
8 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Director's details changed for Nanella Ramsay on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Stuart Neil Ramsay on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Nanella Ramsay on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Stuart Neil Ramsay on 1 October 2010 (2 pages)
5 January 2011Director's details changed for William Cunningham Ramsay on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for William Cunningham Ramsay on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Nanella Ramsay on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Stuart Neil Ramsay on 1 October 2010 (2 pages)
5 January 2011Director's details changed for William Cunningham Ramsay on 1 October 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Nanella Ramsay on 12 December 2009 (2 pages)
23 April 2010Director's details changed for William Cunningham Ramsay on 12 December 2009 (2 pages)
23 April 2010Director's details changed for Stuart Neil Ramsay on 12 December 2009 (2 pages)
23 April 2010Director's details changed for Nanella Ramsay on 12 December 2009 (2 pages)
23 April 2010Director's details changed for William Cunningham Ramsay on 12 December 2009 (2 pages)
23 April 2010Director's details changed for Stuart Neil Ramsay on 12 December 2009 (2 pages)
23 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
7 January 2009Return made up to 12/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Return made up to 12/12/07; full list of members (3 pages)
30 January 2008Return made up to 12/12/07; full list of members (3 pages)
8 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Return made up to 12/12/05; full list of members (7 pages)
25 January 2006Return made up to 12/12/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Return made up to 12/12/04; full list of members (7 pages)
26 January 2005Return made up to 12/12/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Return made up to 12/12/03; full list of members (7 pages)
31 January 2004Return made up to 12/12/03; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 12/12/02; full list of members (7 pages)
23 January 2003Return made up to 12/12/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Return made up to 12/12/01; full list of members (7 pages)
25 January 2002Return made up to 12/12/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Return made up to 12/12/00; full list of members (7 pages)
8 January 2001Return made up to 12/12/00; full list of members (7 pages)
24 February 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(6 pages)
15 January 1998Full accounts made up to 31 March 1997 (20 pages)
15 January 1998Full accounts made up to 31 March 1997 (20 pages)
30 December 1997Return made up to 12/12/97; full list of members (6 pages)
30 December 1997Return made up to 12/12/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (20 pages)
7 January 1997Full accounts made up to 31 March 1996 (20 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Return made up to 12/12/96; full list of members (6 pages)
22 December 1996Return made up to 12/12/96; full list of members (6 pages)
22 December 1996New director appointed (2 pages)
17 January 1996Full accounts made up to 31 March 1995 (20 pages)
17 January 1996Full accounts made up to 31 March 1995 (20 pages)
12 January 1996Return made up to 12/12/95; full list of members (6 pages)
12 January 1996Return made up to 12/12/95; full list of members (6 pages)