Advanced company searchLink opens in new window

JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED

Company number SC455084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
15 Apr 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 AP01 Appointment of John Pirrie as a director
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 CERTNM Company name changed pacific shelf 1747 LIMITED\certificate issued on 02/08/13
  • CONNOT ‐