Company NameRam 232 Limited
DirectorsHenry Clark Seddon and Thomas Hughes
Company StatusActive
Company NumberSC447990
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Previous NamesGLG Gerber Landa Limited and Gerber Landa & Gee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameHenry Clark Seddon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Thomas Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr James Murphy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Charles Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland

Contact

Websitewww.gerberlandagee.co.uk/
Email address[email protected]

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.1k at £1Charles Martin
42.84%
Ordinary
2.1k at £1Thomas Hughes
42.84%
Ordinary
716 at £1Henry Clark Seddon
14.32%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

15 December 2017Delivered on: 20 December 2017
Persons entitled: Thomas Hughes

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 20 December 2017
Persons entitled: Henry Clark Seddon

Classification: A registered charge
Outstanding
14 March 2016Delivered on: 16 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
1 February 2022Cancellation of shares. Statement of capital on 3 December 2021
  • GBP 2,858
(6 pages)
26 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 January 2022Cessation of Charles Martin as a person with significant control on 3 December 2021 (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 May 2021Director's details changed for Mr Thomas Hughes on 1 May 2021 (2 pages)
14 May 2021Change of details for Mr Thomas Hughes as a person with significant control on 1 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Thomas Hughes on 1 May 2021 (2 pages)
14 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
14 May 2021Change of details for Mr Charles Martin as a person with significant control on 1 May 2021 (2 pages)
14 May 2021Director's details changed for Henry Clark Seddon on 1 May 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
20 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 April 2018Resolutions
  • RES13 ‐ That the sale by the company of its accountancy practice and the related assets to ram 232 LIMITED, being a company connected with ione of the directors of the company (thomas hughes), be approved for the purposes of S.190 of the companies acts 2006. 03/04/2018
(2 pages)
6 April 2018Satisfaction of charge SC4479900001 in full (1 page)
5 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
(1 page)
5 April 2018Company name changed gerber landa & gee LIMITED\certificate issued on 05/04/18
  • CONNOT ‐ Change of name notice
(3 pages)
20 December 2017Registration of charge SC4479900002, created on 15 December 2017 (10 pages)
20 December 2017Registration of charge SC4479900003, created on 15 December 2017 (10 pages)
20 December 2017Registration of charge SC4479900003, created on 15 December 2017 (10 pages)
20 December 2017Registration of charge SC4479900002, created on 15 December 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Termination of appointment of Charles Martin as a director on 1 October 2017 (1 page)
11 October 2017Termination of appointment of Charles Martin as a director on 1 October 2017 (1 page)
20 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,000
(5 pages)
29 April 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 29 April 2016 (1 page)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,000
(5 pages)
16 March 2016Registration of charge SC4479900001, created on 14 March 2016 (17 pages)
16 March 2016Registration of charge SC4479900001, created on 14 March 2016 (17 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(5 pages)
24 March 2015Termination of appointment of James Murphy as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of James Murphy as a director on 20 March 2015 (2 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000
(6 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000
(6 pages)
2 May 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 May 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
4 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 5,000
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 5,000
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 5,000
(4 pages)
6 November 2013Company name changed glg gerber landa LIMITED\certificate issued on 06/11/13
  • CONNOT ‐
(3 pages)
6 November 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
6 November 2013Company name changed glg gerber landa LIMITED\certificate issued on 06/11/13
  • CONNOT ‐
(3 pages)
6 November 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages)
9 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
9 October 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
18 April 2013Incorporation (51 pages)
18 April 2013Incorporation (51 pages)