STEWART & RAMSDEN LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD1 2HQ

Company number SC036104
Status Active
Incorporation Date 15 February 1961
Company Type Private Limited Company
Address NORTH WHEATLANDS MILL, GALASHIELS, TD1 2HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Current accounting period extended from 30 April 2017 to 31 October 2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of STEWART & RAMSDEN LIMITED are www.stewartramsden.co.uk, and www.stewart-ramsden.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Stewart Ramsden Limited is a Private Limited Company. The company registration number is SC036104. Stewart Ramsden Limited has been working since 15 February 1961. The present status of the company is Active. The registered address of Stewart Ramsden Limited is North Wheatlands Mill Galashiels Td1 2hq. . PRESTON, Phillip Spencer is a Secretary of the company. FARREN, Joseph Michael is a Director of the company. Secretary HUMPHRIES, Gillian Anne has been resigned. Secretary MARSHALL-WILLAMS, Angela Vanessa has been resigned. Secretary NUNN, David has been resigned. Director ELLIOT, John has been resigned. Director GRASS, Maurice has been resigned. Director HARTLEY, Ian Malcolm has been resigned. Director HOUSTON, George Frederick Barclay has been resigned. Director JOHNSON, Joseph Oswald has been resigned. Director MARSHALL-WILLIAMS, Angela Vanessa has been resigned. Director MCNAUGHTON, John Ewen has been resigned. Director METCALFE, John Pollard has been resigned. Director POWELL, Colin George, Coun has been resigned. Director WALTON, William Stewart has been resigned. Director WILSON, Robert Mark has been resigned. Director WOOD, Rognvald Sinclair has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRESTON, Phillip Spencer
Appointed Date: 21 March 2015

Director
FARREN, Joseph Michael
Appointed Date: 01 June 2016
53 years old

Resigned Directors

Secretary
HUMPHRIES, Gillian Anne
Resigned: 31 July 2001

Secretary
MARSHALL-WILLAMS, Angela Vanessa
Resigned: 20 March 2015
Appointed Date: 01 September 2010

Secretary
NUNN, David
Resigned: 31 August 2010
Appointed Date: 01 August 2001

Director
ELLIOT, John
Resigned: 30 April 2000
78 years old

Director
GRASS, Maurice
Resigned: 30 April 1994
Appointed Date: 01 June 1990
100 years old

Director
HARTLEY, Ian Malcolm
Resigned: 31 May 2016
76 years old

Director
HOUSTON, George Frederick Barclay
Resigned: 31 March 1990

Director
JOHNSON, Joseph Oswald
Resigned: 31 March 1992
100 years old

Director
MARSHALL-WILLIAMS, Angela Vanessa
Resigned: 20 March 2015
Appointed Date: 06 October 2009
56 years old

Director
MCNAUGHTON, John Ewen
Resigned: 30 April 2000
92 years old

Director
METCALFE, John Pollard
Resigned: 26 June 1992
Appointed Date: 01 June 1990
93 years old

Director
POWELL, Colin George, Coun
Resigned: 31 December 1990
96 years old

Director
WALTON, William Stewart
Resigned: 31 March 2009
77 years old

Director
WILSON, Robert Mark
Resigned: 05 March 1990

Director
WOOD, Rognvald Sinclair
Resigned: 30 April 2000
Appointed Date: 05 May 1994
72 years old

Persons With Significant Control

Wool Growers (Great Britain) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEWART & RAMSDEN LIMITED Events

19 Jan 2017
Current accounting period extended from 30 April 2017 to 31 October 2017
17 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
30 Jun 2016
Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016
30 Jun 2016
Appointment of Mr Joseph Michael Farren as a director on 1 June 2016
...
... and 87 more events
28 Jan 1987
Full accounts made up to 30 April 1986

25 Aug 1986
Return made up to 31/07/86; full list of members

19 Sep 1975
Company name changed\certificate issued on 19/09/75
26 Dec 1972
Company name changed\certificate issued on 26/12/72
15 Feb 1961
Incorporation