JAMES GAMMELL & SON LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9BP

Company number SC040633
Status Active
Incorporation Date 30 June 1964
Company Type Private Limited Company
Address GOGAR MAINS ESTATE OFFICE, GOGAR MAINS FARM ROAD, EDINBURGH, EH12 9BP
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 28 November 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2,865,897 ; Total exemption small company accounts made up to 28 November 2014. The most likely internet sites of JAMES GAMMELL & SON LIMITED are www.jamesgammellson.co.uk, and www.james-gammell-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Slateford Rail Station is 4.1 miles; to Rosyth Rail Station is 7.7 miles; to Aberdour Rail Station is 7.8 miles; to Burntisland Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Gammell Son Limited is a Private Limited Company. The company registration number is SC040633. James Gammell Son Limited has been working since 30 June 1964. The present status of the company is Active. The registered address of James Gammell Son Limited is Gogar Mains Estate Office Gogar Mains Farm Road Edinburgh Eh12 9bp. . RICHARDSON, Karen Ann is a Secretary of the company. GAMMELL, James Roderick is a Director of the company. GAMMELL, James Edward Bowring is a Director of the company. GAMMELL, Peter Joshua Thomas is a Director of the company. GAMMELL, Philippa Mary is a Director of the company. GAMMELL, Susannah Claire is a Director of the company. Secretary CASTLE CAIRN (FINANCIAL SERVICES) LIMITED has been resigned. Secretary GAMMELL, James Edward Bowring has been resigned. Director GAMMELL, Andrew John has been resigned. Director GAMMELL, James Gilbert Sydney has been resigned. Director GAMMELL, Susan Patricia Bowring has been resigned. Director LEGGATE, Benjamin David has been resigned. Director LEGGATE, Peter James Arthur has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
RICHARDSON, Karen Ann
Appointed Date: 02 July 2003

Director
GAMMELL, James Roderick
Appointed Date: 13 August 1992
49 years old

Director

Director
GAMMELL, Peter Joshua Thomas
Appointed Date: 13 August 1992
68 years old

Director
GAMMELL, Philippa Mary
Appointed Date: 28 November 2014
73 years old

Director
GAMMELL, Susannah Claire
Appointed Date: 28 November 2014
47 years old

Resigned Directors

Secretary
CASTLE CAIRN (FINANCIAL SERVICES) LIMITED
Resigned: 19 May 1993
Appointed Date: 14 May 1990

Secretary
GAMMELL, James Edward Bowring
Resigned: 02 July 2003
Appointed Date: 19 May 1993

Director
GAMMELL, Andrew John
Resigned: 26 November 2014
77 years old

Director
GAMMELL, James Gilbert Sydney
Resigned: 19 April 1999
Appointed Date: 14 June 1996
105 years old

Director
GAMMELL, Susan Patricia Bowring
Resigned: 13 August 1992
102 years old

Director
LEGGATE, Benjamin David
Resigned: 26 November 2014
Appointed Date: 20 September 2002
48 years old

Director
LEGGATE, Peter James Arthur
Resigned: 26 November 2014
82 years old

JAMES GAMMELL & SON LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 28 November 2015
11 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,865,897

19 Aug 2015
Total exemption small company accounts made up to 28 November 2014
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,865,897

19 Dec 2014
Appointment of Susannah Claire Gammell as a director on 28 November 2014
...
... and 91 more events
10 Jun 1987
Full accounts made up to 28 November 1986

30 Mar 1987
Secretary resigned;new secretary appointed

15 Jul 1986
Return made up to 04/07/86; full list of members

07 Jul 1986
Full accounts made up to 28 November 1985

13 Jun 1964
Incorporation

JAMES GAMMELL & SON LIMITED Charges

18 February 2013
Standard security
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Little forter glenisla blairgowrie ANG55376.
18 November 2009
Floating charge
Delivered: 28 November 2009
Status: Satisfied on 26 February 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 January 1989
Standard security
Delivered: 2 February 1989
Status: Satisfied on 7 February 1990
Persons entitled: Patrick Alexander Kilgour Ewart and Another
Description: Farmhouse & garden ground shealwalls, alyth, perth.
25 August 1964
Ex facie absolute disposition and explanatory letter
Delivered: 27 August 1964
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shealwalls farm, alyth.