Company NameRamsay & Swan Limited
DirectorFiona Gregan
Company StatusActive
Company NumberSC396148
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Fiona Gregan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Kittochside Road
Carmunnock
Glasgow
G76 9AT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ramsayandswan.co.uk/store/
Telephone0141 4295191
Telephone regionGlasgow

Location

Registered Address140 Nelson Street
Glasgow
G5 8EJ
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2013
Net Worth-£11,210
Current Liabilities£12,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (10 months, 4 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
10 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
27 June 2020Director's details changed for Mrs Fiona Gregan on 26 June 2020 (2 pages)
8 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
9 June 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
2 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
2 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
21 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from 5 Houston Place Glasgow G5 8SG to 140 Nelson Street Glasgow G5 8EJ on 4 August 2015 (1 page)
4 August 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from 5 Houston Place Glasgow G5 8SG to 140 Nelson Street Glasgow G5 8EJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 5 Houston Place Glasgow G5 8SG to 140 Nelson Street Glasgow G5 8EJ on 4 August 2015 (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 July 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 July 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-28
(3 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-28
(3 pages)
26 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
8 April 2011Appointment of Fiona Gregan as a director (3 pages)
8 April 2011Appointment of Fiona Gregan as a director (3 pages)
31 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 March 2011Incorporation (23 pages)
23 March 2011Incorporation (23 pages)