JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED
Company number SC455084
- Company Overview for JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED (SC455084)
- Filing history for JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED (SC455084)
- People for JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED (SC455084)
- Charges for JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED (SC455084)
- More for JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED (SC455084)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
08 May 2018 | CH01 | Director's details changed for Mr John Syme Pirrie on 14 July 2017 | |
08 May 2018 | CH01 | Director's details changed for Raymond Shepherd on 14 July 2017 | |
08 May 2018 | CH01 | Director's details changed for Mr Brian Anthony Aitken on 14 July 2017 | |
08 May 2018 | CH01 | Director's details changed for Mr James Mcnab Pirrie on 14 July 2017 | |
08 May 2018 | PSC04 | Change of details for Mr John Syme Pirrie as a person with significant control on 27 April 2018 | |
08 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
14 Jun 2017 | AD01 | 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 | |
18 May 2017 | AD01 | 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 | |
28 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
18 Nov 2015 | AD01 | 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 | |
11 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
27 Mar 2015 | AUD | Auditor's resignation | |
15 Dec 2014 | AP01 | Appointment of Mr Ian Buchan as a director on 27 November 2014 | |
26 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of David Robert Bell as a director on 25 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
15 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | AP01 | Appointment of John Pirrie as a director | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | CERTNM |
Company name changed pacific shelf 1747 LIMITED\certificate issued on 02/08/13
|