Company number SC143550
Status Active
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address 133 ALBERT DRIVE, POLLOCKSHIELDS, GLASGOW, G41 2SU
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 102
. The most likely internet sites of RAMZAN JEWELLERS LIMITED are www.ramzanjewellers.co.uk, and www.ramzan-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Ramzan Jewellers Limited is a Private Limited Company.
The company registration number is SC143550. Ramzan Jewellers Limited has been working since 29 March 1993.
The present status of the company is Active. The registered address of Ramzan Jewellers Limited is 133 Albert Drive Pollockshields Glasgow G41 2su. . AFZAL, Mohammed is a Secretary of the company. SALEEM, Zahid Iqbal is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
COSEC LIMITED
Resigned: 29 March 1993
Appointed Date: 29 March 1993
Nominee Director
CODIR LIMITED
Resigned: 29 March 1993
Appointed Date: 29 March 1993
Persons With Significant Control
Mr Zahid Iqbal Saleem
Notified on: 1 March 2017
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
RAMZAN JEWELLERS LIMITED Events
22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Aug 2015
Registration of charge SC1435500004, created on 18 August 2015
...
... and 52 more events
01 Apr 1993
Secretary resigned;director resigned
01 Apr 1993
Registered office changed on 01/04/93 from: 78 montgomery street edinburgh EH7 5JA
18 August 2015
Charge code SC14 3550 0004
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
20 August 2007
Standard security
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at provost sinclair road, thurso CTH25.
21 August 2002
Standard security
Delivered: 6 September 2002
Status: Satisfied
on 13 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 easter road, edinburgh.
19 July 1994
Floating charge
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Undertaking and all property and assets present and future…