Company NameRamsay Of Carluke Limited
DirectorsAndrew Donald Ramsay and John Alexander Ramsay
Company StatusActive
Company NumberSC061610
CategoryPrivate Limited Company
Incorporation Date1 February 1977(47 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Andrew Donald Ramsay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1989(12 years, 6 months after company formation)
Appointment Duration34 years, 8 months
RoleBacon Curer
Country of ResidenceScotland
Correspondence Address22 Mount Stewart Street
Carluke
Lanarkshire
ML8 5EB
Scotland
Director NameMr John Alexander Ramsay
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1989(12 years, 6 months after company formation)
Appointment Duration34 years, 8 months
RoleBacon Curer
Country of ResidenceScotland
Correspondence Address16 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Secretary NameMr John Alexander Ramsay
NationalityBritish
StatusCurrent
Appointed15 August 1989(12 years, 6 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameMargaret Anne Ramsay
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(12 years, 6 months after company formation)
Appointment Duration31 years, 7 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Mount Stewart Street
Carluke
Lanarkshire
ML8 5EB
Scotland

Contact

Websitewww.ramsayofcarluke.co.uk

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£251,823
Cash£120
Current Liabilities£136,868

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

11 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (3 pages)
1 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
18 August 2021Termination of appointment of Margaret Anne Ramsay as a director on 15 March 2021 (1 page)
1 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
21 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
17 August 2018Registered office address changed from No.7 Graham Avenue the Village East Kilbride South Lanarkshire G74 4JZ to 33 Kittoch Street East Kilbride Glasgow G74 4JW on 17 August 2018 (1 page)
16 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
16 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000
(6 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000
(6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(6 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,000
(6 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,000
(6 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
1 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
27 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 August 2010Director's details changed for Margaret Anne Ramsay on 1 December 2009 (2 pages)
18 August 2010Director's details changed for Andrew Donald Ramsay on 1 December 2009 (2 pages)
18 August 2010Director's details changed for John Alexander Ramsay on 1 December 2009 (2 pages)
18 August 2010Director's details changed for John Alexander Ramsay on 1 December 2009 (2 pages)
18 August 2010Director's details changed for John Alexander Ramsay on 1 December 2009 (2 pages)
18 August 2010Director's details changed for Margaret Anne Ramsay on 1 December 2009 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Andrew Donald Ramsay on 1 December 2009 (2 pages)
18 August 2010Director's details changed for Andrew Donald Ramsay on 1 December 2009 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Margaret Anne Ramsay on 1 December 2009 (2 pages)
11 January 2010Registered office address changed from 33 Kittoch Street East Kilbride Glasgow Lanarkshire G74 4JW on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 33 Kittoch Street East Kilbride Glasgow Lanarkshire G74 4JW on 11 January 2010 (1 page)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 November 2008Return made up to 15/08/08; full list of members (4 pages)
20 November 2008Return made up to 15/08/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 September 2007Return made up to 15/08/07; no change of members (7 pages)
24 September 2007Return made up to 15/08/07; no change of members (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 October 2006Return made up to 15/08/06; full list of members (7 pages)
3 October 2006Return made up to 15/08/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 September 2005Return made up to 15/08/05; full list of members (7 pages)
1 September 2005Return made up to 15/08/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 August 2004Return made up to 15/08/04; full list of members (7 pages)
17 August 2004Return made up to 15/08/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
7 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
11 August 2003Return made up to 15/08/03; full list of members (7 pages)
11 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
13 August 2002Return made up to 15/08/02; full list of members (7 pages)
13 August 2002Return made up to 15/08/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 September 2001Return made up to 15/08/01; full list of members (7 pages)
28 September 2001Return made up to 15/08/01; full list of members (7 pages)
11 September 2000Return made up to 15/08/00; full list of members (7 pages)
11 September 2000Return made up to 15/08/00; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: 5 balvicar street queen's park glasgow G42 8QF (1 page)
1 September 2000Registered office changed on 01/09/00 from: 5 balvicar street queen's park glasgow G42 8QF (1 page)
15 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
25 January 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
1 September 1999Return made up to 15/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 1999Return made up to 15/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 September 1998Registered office changed on 18/09/98 from: wellriggs factory 12 mount stewart street carluke ML8 5EB (1 page)
18 September 1998Registered office changed on 18/09/98 from: wellriggs factory 12 mount stewart street carluke ML8 5EB (1 page)
21 August 1998Return made up to 15/08/98; full list of members (6 pages)
21 August 1998Return made up to 15/08/98; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
29 August 1997Auditor's resignation (1 page)
29 August 1997Return made up to 15/08/97; no change of members (4 pages)
29 August 1997Return made up to 15/08/97; no change of members (4 pages)
29 August 1997Auditor's resignation (1 page)
22 October 1996Accounts for a small company made up to 26 January 1996 (6 pages)
22 October 1996Accounts for a small company made up to 26 January 1996 (6 pages)
19 August 1996Return made up to 15/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1996Return made up to 15/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1995Return made up to 15/08/95; full list of members (6 pages)
10 August 1995Return made up to 15/08/95; full list of members (6 pages)