RAMJO PROPERTIES LIMITED

RAMJO PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRAMJO PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC236598
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RAMJO PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RAMJO PROPERTIES LIMITED located?

    Registered Office Address
    C/O JOHNSTON CARMICHAEL
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMJO PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGLEN (NO. 843) LIMITEDSep 10, 2002Sep 10, 2002

    What are the latest accounts for RAMJO PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What are the latest filings for RAMJO PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Registered office address changed from C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow Lanarkshire G2 5TF Scotland to 227 West George Street Glasgow G2 2nd on Mar 31, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 15, 2023

    LRESSP

    Total exemption full accounts made up to Jan 31, 2023

    6 pagesAA

    Previous accounting period extended from Sep 30, 2022 to Jan 31, 2023

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Sub-division of shares on Nov 21, 2022

    6 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of shares 21/11/2022
    RES13

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Lesley Helen Waddell as a person with significant control on Nov 21, 2022

    1 pagesPSC07

    Cessation of Sheila Craig Ramsay as a person with significant control on Nov 21, 2022

    1 pagesPSC07

    Cessation of Lesley Elizabeth Johnston as a person with significant control on Nov 21, 2022

    1 pagesPSC07

    Termination of appointment of Graham Waddell as a secretary on Aug 31, 2022

    1 pagesTM02

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow G2 5TF Scotland to C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow Lanarkshire G2 5TF on Aug 11, 2022

    1 pagesAD01

    Registered office address changed from C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd to C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow G2 5TF on Aug 10, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Sep 09, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Sep 09, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Who are the officers of RAMJO PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Lesley Elizabeth
    86 Dumbrock Road
    Milngavie
    G62 7RB Glasgow
    Lanarkshire
    Director
    86 Dumbrock Road
    Milngavie
    G62 7RB Glasgow
    Lanarkshire
    ScotlandBritishPhysiotherapist142288880001
    RAMSAY, Sheila Craig
    56 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Lanarkshire
    Director
    56 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Lanarkshire
    ScotlandBritishSchool Employee100845220001
    WADDELL, Graham John
    4 Berryhill Drive
    G46 7AS Giffnock
    Director
    4 Berryhill Drive
    G46 7AS Giffnock
    United KingdomBritishChartered Surveyor71766330002
    RAMSAY, Alasdair Stewart
    56 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Secretary
    56 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    BritishChartered Surveyor86108710001
    WADDELL, Graham
    Berryhill Drive
    Giffnock
    G46 7AS Glasgow
    4
    Secretary
    Berryhill Drive
    Giffnock
    G46 7AS Glasgow
    4
    159526860001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    JOHNSTON, James David
    86 Dumbrock Road
    Milngavie
    G62 7RB Glasgow
    Director
    86 Dumbrock Road
    Milngavie
    G62 7RB Glasgow
    ScotlandBritishChartered Surveyor142288870001
    RAMSAY, Alasdair Stewart
    56 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Director
    56 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    BritishChartered Surveyor86108710001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of RAMJO PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lesley Helen Waddell
    77 St. Vincent Street
    G2 5TF Glasgow
    C/O Johnston Waddell Ltd
    Lanarkshire
    Scotland
    Sep 09, 2016
    77 St. Vincent Street
    G2 5TF Glasgow
    C/O Johnston Waddell Ltd
    Lanarkshire
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Lesley Elizabeth Johnston
    77 St. Vincent Street
    G2 5TF Glasgow
    C/O Johnston Waddell Ltd
    Lanarkshire
    Scotland
    Sep 09, 2016
    77 St. Vincent Street
    G2 5TF Glasgow
    C/O Johnston Waddell Ltd
    Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Sheila Craig Ramsay
    77 St. Vincent Street
    G2 5TF Glasgow
    C/O Johnston Waddell Ltd
    Lanarkshire
    Scotland
    Sep 09, 2016
    77 St. Vincent Street
    G2 5TF Glasgow
    C/O Johnston Waddell Ltd
    Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for RAMJO PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RAMJO PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 13, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Nine alleysbank road, rutherglen, glasgow LAN75305.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 21, 2007Registration of a charge (410)
    • Dec 16, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 23, 2006
    Delivered On Nov 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Five stewart street milngavie DMB45073.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 28, 2006Registration of a charge (410)
    • Dec 16, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On May 03, 2005
    Delivered On May 19, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects forming and known as 2 freelands place, old kilpatrick, west dunbartonshire, dmb 2912.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 19, 2005Registration of a charge (410)
    • Dec 16, 2022Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 28, 2004
    Delivered On Nov 18, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 18, 2004Registration of a charge (410)
    • Dec 16, 2022Satisfaction of a charge (MR04)

    Does RAMJO PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2024Due to be dissolved on
    Mar 15, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0