Company NameJames Ramsay (Property) Ltd.
Company StatusDissolved
Company NumberSC265762
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Alexander
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Crossdykes
Kirkintilloch
Glasgow
Lanarkshire
G66 3EU
Scotland
Director NameAdam Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cherry Place
Milton Of Campsie
Glasgow
Lanarkshire
G66 8HE
Scotland
Director NameRaymond Shepherd
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Avenue
Renfrew
PA4 8NX
Scotland
Secretary NameMr David John Alexander
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Crossdykes
Kirkintilloch
Glasgow
Lanarkshire
G66 3EU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPaxton House
11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Mr Adam Brown
25.00%
Ordinary
5k at £1Mr David John Alexander
25.00%
Ordinary
5k at £1Mr Raymond Shepherd
25.00%
Ordinary
5k at £1Mr Robert Mclean Orr
25.00%
Ordinary

Financials

Year2014
Net Worth£159,386
Cash£21,917
Current Liabilities£10,752

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

13 September 2004Delivered on: 24 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5, block 4, queenslie industrial estate, glasgow.
Outstanding
7 May 2004Delivered on: 12 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the company off the register (3 pages)
5 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 August 2017All of the property or undertaking has been released from charge 1 (5 pages)
25 August 2017All of the property or undertaking has been released from charge 2 (5 pages)
25 August 2017All of the property or undertaking has been released from charge 1 (5 pages)
25 August 2017All of the property or undertaking has been released from charge 2 (5 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(7 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(7 pages)
25 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
25 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000
(7 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000
(7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 April 2014Director's details changed for Adam Brown on 30 March 2014 (2 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20,000
(7 pages)
22 April 2014Director's details changed for David John Alexander on 30 March 2014 (2 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20,000
(7 pages)
22 April 2014Director's details changed for Adam Brown on 30 March 2014 (2 pages)
22 April 2014Director's details changed for Robert Mclean Orr on 30 March 2014 (2 pages)
22 April 2014Director's details changed for David John Alexander on 30 March 2014 (2 pages)
22 April 2014Director's details changed for Robert Mclean Orr on 30 March 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (16 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (16 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (17 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (17 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (16 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (16 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (16 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (16 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2009Return made up to 30/03/09; full list of members (10 pages)
14 April 2009Return made up to 30/03/09; full list of members (10 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 May 2008Return made up to 30/03/08; full list of members
  • 363(287) ‐ Registered office changed on 22/05/08
(8 pages)
22 May 2008Return made up to 30/03/08; full list of members
  • 363(287) ‐ Registered office changed on 22/05/08
(8 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 April 2007Return made up to 30/03/07; full list of members (9 pages)
17 April 2007Return made up to 30/03/07; full list of members (9 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)
27 March 2006Return made up to 30/03/06; full list of members (9 pages)
27 March 2006Return made up to 30/03/06; full list of members (9 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)
11 April 2005Return made up to 30/03/05; full list of members (8 pages)
11 April 2005Return made up to 30/03/05; full list of members (8 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
24 September 2004Partic of mort/charge * (5 pages)
24 September 2004Partic of mort/charge * (5 pages)
25 May 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
25 May 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
12 May 2004Partic of mort/charge * (6 pages)
12 May 2004Partic of mort/charge * (6 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Ad 30/03/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Ad 30/03/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
30 March 2004Incorporation (15 pages)
30 March 2004Incorporation (15 pages)