Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(3 days after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Raymond Shepherd |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(3 days after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(3 days after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr Ian Andrew John Buchan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr Gary Shepherd |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr Jamie Shepherd |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Director Name | Mr David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Gary Shepherd |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
Website | jamesramsayltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7742602 |
Telephone region | Glasgow |
Registered Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
7.7k at £1 | Brian Anthony Aitken 7.67% Ordinary |
---|---|
7.7k at £1 | Ian Buchan 7.67% Ordinary |
30.7k at £1 | James Mcnab Pirrie 30.67% Ordinary |
30.7k at £1 | John Syme Pirrie 30.67% Ordinary |
23.3k at £1 | Raymond Shepherd 23.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,261 |
Cash | £4,618 |
Current Liabilities | £276,612 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
25 July 2013 | Delivered on: 2 August 2013 Persons entitled: Nevis Capital LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
---|---|
13 January 2023 | Cessation of John Syme Pirrie as a person with significant control on 22 December 2022 (1 page) |
13 January 2023 | Termination of appointment of Raymond Shepherd as a director on 22 December 2022 (1 page) |
13 January 2023 | Notification of James Ramsay Holdings Limited as a person with significant control on 22 December 2022 (2 pages) |
13 January 2023 | Cessation of James Mcnab Pirrie as a person with significant control on 22 December 2022 (1 page) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
15 December 2021 | Amended accounts for a small company made up to 31 March 2020 (9 pages) |
3 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
22 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Gary Shepherd as a director on 1 April 2019 (1 page) |
6 April 2020 | Appointment of Mr Gary Shepherd as a director on 1 April 2019 (2 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 September 2019 | Director's details changed for Mr Ian Andrew John Buchan on 30 August 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
29 July 2019 | Appointment of Mr Jamie Shepherd as a director on 1 April 2019 (2 pages) |
29 July 2019 | Appointment of Mr Gary Shepherd as a director on 1 April 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
27 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Mr Brian Anthony Aitken on 14 July 2017 (2 pages) |
8 May 2018 | Change of details for Mr John Syme Pirrie as a person with significant control on 27 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Raymond Shepherd on 14 July 2017 (2 pages) |
8 May 2018 | Director's details changed for Mr John Syme Pirrie on 14 July 2017 (2 pages) |
8 May 2018 | Director's details changed for Mr James Mcnab Pirrie on 14 July 2017 (2 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
14 June 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
18 November 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 March 2015 | Auditor's resignation (1 page) |
27 March 2015 | Auditor's resignation (1 page) |
15 December 2014 | Appointment of Mr Ian Buchan as a director on 27 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Ian Buchan as a director on 27 November 2014 (2 pages) |
26 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
26 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (2 pages) |
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
15 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
29 August 2013 | Appointment of John Pirrie as a director (3 pages) |
29 August 2013 | Appointment of John Pirrie as a director (3 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
2 August 2013 | Company name changed pacific shelf 1747 LIMITED\certificate issued on 02/08/13
|
2 August 2013 | Resolutions
|
2 August 2013 | Registration of charge 4550840001 (20 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Company name changed pacific shelf 1747 LIMITED\certificate issued on 02/08/13
|
2 August 2013 | Registration of charge 4550840001 (20 pages) |
1 August 2013 | Appointment of Mr David Robert Bell as a director (3 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
1 August 2013 | Resolutions
|
1 August 2013 | Appointment of Raymond Shepherd as a director (3 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Appointment of Mr James Pirrie as a director (3 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
1 August 2013 | Appointment of Raymond Shepherd as a director (3 pages) |
1 August 2013 | Appointment of Mr David Robert Bell as a director (3 pages) |
1 August 2013 | Appointment of Mr James Pirrie as a director (3 pages) |
22 July 2013 | Incorporation (31 pages) |
22 July 2013 | Incorporation (31 pages) |