Company NameJames Ramsay (Glasgow) Holdings Limited
Company StatusActive
Company NumberSC455084
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 8 months ago)
Previous NamePacific Shelf 1747 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Anthony Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(3 days after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameRaymond Shepherd
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(3 days after company formation)
Appointment Duration10 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(3 days after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr Ian Andrew John Buchan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr Gary Shepherd
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr Jamie Shepherd
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleService Director
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameMr David Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Gary Shepherd
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland

Contact

Websitejamesramsayltd.co.uk
Email address[email protected]
Telephone0141 7742602
Telephone regionGlasgow

Location

Registered Address35 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Shareholders

7.7k at £1Brian Anthony Aitken
7.67%
Ordinary
7.7k at £1Ian Buchan
7.67%
Ordinary
30.7k at £1James Mcnab Pirrie
30.67%
Ordinary
30.7k at £1John Syme Pirrie
30.67%
Ordinary
23.3k at £1Raymond Shepherd
23.33%
Ordinary

Financials

Year2014
Net Worth£112,261
Cash£4,618
Current Liabilities£276,612

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Charges

25 July 2013Delivered on: 2 August 2013
Persons entitled: Nevis Capital LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
13 January 2023Cessation of John Syme Pirrie as a person with significant control on 22 December 2022 (1 page)
13 January 2023Termination of appointment of Raymond Shepherd as a director on 22 December 2022 (1 page)
13 January 2023Notification of James Ramsay Holdings Limited as a person with significant control on 22 December 2022 (2 pages)
13 January 2023Cessation of James Mcnab Pirrie as a person with significant control on 22 December 2022 (1 page)
15 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
15 December 2021Amended accounts for a small company made up to 31 March 2020 (9 pages)
3 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
22 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Gary Shepherd as a director on 1 April 2019 (1 page)
6 April 2020Appointment of Mr Gary Shepherd as a director on 1 April 2019 (2 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
11 September 2019Director's details changed for Mr Ian Andrew John Buchan on 30 August 2019 (2 pages)
30 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
29 July 2019Appointment of Mr Jamie Shepherd as a director on 1 April 2019 (2 pages)
29 July 2019Appointment of Mr Gary Shepherd as a director on 1 April 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
27 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Brian Anthony Aitken on 14 July 2017 (2 pages)
8 May 2018Change of details for Mr John Syme Pirrie as a person with significant control on 27 April 2018 (2 pages)
8 May 2018Director's details changed for Raymond Shepherd on 14 July 2017 (2 pages)
8 May 2018Director's details changed for Mr John Syme Pirrie on 14 July 2017 (2 pages)
8 May 2018Director's details changed for Mr James Mcnab Pirrie on 14 July 2017 (2 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
14 June 2017Registered office address changed from 4th Floor 221 West George Street Glasgow G2 2nd Scotland to 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 4th Floor 221 West George Street Glasgow G2 2nd Scotland to 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ on 14 June 2017 (1 page)
18 May 2017Registered office address changed from Cadder House 160 Clober Road Milngavie G62 7LW to 4th Floor 221 West George Street Glasgow G2 2nd on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Cadder House 160 Clober Road Milngavie G62 7LW to 4th Floor 221 West George Street Glasgow G2 2nd on 18 May 2017 (1 page)
28 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
18 November 2015Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House 160 Clober Road Milngavie G62 7LW on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House 160 Clober Road Milngavie G62 7LW on 18 November 2015 (2 pages)
11 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
11 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(8 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(8 pages)
27 March 2015Auditor's resignation (1 page)
27 March 2015Auditor's resignation (1 page)
15 December 2014Appointment of Mr Ian Buchan as a director on 27 November 2014 (2 pages)
15 December 2014Appointment of Mr Ian Buchan as a director on 27 November 2014 (2 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages)
13 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(8 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(8 pages)
15 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
15 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 August 2013Appointment of John Pirrie as a director (3 pages)
29 August 2013Appointment of John Pirrie as a director (3 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 August 2013Company name changed pacific shelf 1747 LIMITED\certificate issued on 02/08/13
  • CONNOT ‐
(4 pages)
2 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-25
(1 page)
2 August 2013Registration of charge 4550840001 (20 pages)
2 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-25
(1 page)
2 August 2013Company name changed pacific shelf 1747 LIMITED\certificate issued on 02/08/13
  • CONNOT ‐
(4 pages)
2 August 2013Registration of charge 4550840001 (20 pages)
1 August 2013Appointment of Mr David Robert Bell as a director (3 pages)
1 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 10,000
(4 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 August 2013Appointment of Raymond Shepherd as a director (3 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 August 2013Appointment of Mr James Pirrie as a director (3 pages)
1 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 10,000
(4 pages)
1 August 2013Appointment of Raymond Shepherd as a director (3 pages)
1 August 2013Appointment of Mr David Robert Bell as a director (3 pages)
1 August 2013Appointment of Mr James Pirrie as a director (3 pages)
22 July 2013Incorporation (31 pages)
22 July 2013Incorporation (31 pages)