JAMES RAMSAY (PROPERTY) LTD.
CHARING CROSS

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC265762
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address PAXTON HOUSE, 11 WOODSIDE CRESCENT, CHARING CROSS, GLASGOW, G3 7UL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 20,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 March 2015 with full list of shareholders Statement of capital on 2015-04-10 GBP 20,000 . The most likely internet sites of JAMES RAMSAY (PROPERTY) LTD. are www.jamesramsayproperty.co.uk, and www.james-ramsay-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Ramsay Property Ltd is a Private Limited Company. The company registration number is SC265762. James Ramsay Property Ltd has been working since 30 March 2004. The present status of the company is Active. The registered address of James Ramsay Property Ltd is Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7ul. . ALEXANDER, David John is a Secretary of the company. ALEXANDER, David John is a Director of the company. BROWN, Adam is a Director of the company. ORR, Robert Mclean is a Director of the company. SHEPHERD, Raymond is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ALEXANDER, David John
Appointed Date: 30 March 2004

Director
ALEXANDER, David John
Appointed Date: 30 March 2004
71 years old

Director
BROWN, Adam
Appointed Date: 30 March 2004
74 years old

Director
ORR, Robert Mclean
Appointed Date: 30 March 2004
75 years old

Director
SHEPHERD, Raymond
Appointed Date: 30 March 2004
67 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 March 2004
Appointed Date: 30 March 2004

JAMES RAMSAY (PROPERTY) LTD. Events

05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000

25 Mar 2016
Total exemption small company accounts made up to 30 September 2015
10 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000

10 Mar 2015
Total exemption small company accounts made up to 30 September 2014
22 Apr 2014
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20,000

...
... and 28 more events
28 Apr 2004
New director appointed
28 Apr 2004
New secretary appointed;new director appointed
01 Apr 2004
Director resigned
01 Apr 2004
Secretary resigned
30 Mar 2004
Incorporation

JAMES RAMSAY (PROPERTY) LTD. Charges

13 September 2004
Standard security
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 5, block 4, queenslie industrial estate, glasgow.
7 May 2004
Floating charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…