JAMES RAMSAY (GLASGOW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland to 100 Summerlee Street Glasgow G33 4DB on 2025-05-27

View Document

16/05/2516 May 2025 Satisfaction of charge SC0112770002 in full

View Document

09/05/259 May 2025 Registration of charge SC0112770003, created on 2025-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Director's details changed for Mr John Syme Pirrie on 2024-10-29

View Document

24/01/2424 January 2024 Amended accounts for a small company made up to 2023-03-31

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Campbell Burns Gilmour as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Termination of appointment of Raymond Shepherd as a director on 2022-12-22

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/12/2116 December 2021 Amended accounts for a small company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SHEPHERD

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR GARY SHEPHERD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW JOHN BUCHAN / 30/08/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR JAMIE SHEPHERD

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR GARY SHEPHERD

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCNAB PIRRIE / 14/07/2017

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYME PIRRIE / 27/04/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY AITKEN / 17/07/2017

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / JAMES RAMSAY (GLASGOW) HOLDINGS LTD / 14/07/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 4TH FLOOR 221 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM CADDER HOUSE 160 CLOBER ROAD MILNGAVIE G62 7LW

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM CADDER HOUSE CLOBERFIELD MILNGAVIE GLASGOW G62 7LN

View Document

11/09/1511 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 AUDITOR'S RESIGNATION

View Document

03/02/153 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR IAN BUCHAN

View Document

27/11/1427 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

15/04/1415 April 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED JOHN PIRRIE

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR BRIAN AITKEN

View Document

31/07/1331 July 2013 ADOPT ARTICLES 25/07/2013

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORR

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BROWN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ALEXANDER

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR DAVID ROBERT BELL

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR JAMES PIRRIE

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0112770002

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/135 February 2013 17/12/12 NO CHANGES

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/01/1227 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/12/1031 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/12/0931 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/918 March 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: 85 DYKEHEAD STREET QUEENSLIE INDUSTRIAL ESTATE GLASGOW G33 4DG

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/01/8818 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

30/12/8630 December 1986 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/12/864 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/204 June 1920 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company