JAMES RAMSAY HOLDINGS LIMITED

JAMES RAMSAY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES RAMSAY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC752355
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES RAMSAY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JAMES RAMSAY HOLDINGS LIMITED located?

    Registered Office Address
    100 Summerlee Street
    G33 4DB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES RAMSAY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JAMES RAMSAY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for JAMES RAMSAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland to 100 Summerlee Street Glasgow G33 4DB on May 27, 2025

    1 pagesAD01

    Registration of charge SC7523550001, created on Apr 30, 2025

    22 pagesMR01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    29 pagesAA

    Director's details changed for Mr John Syme Pirrie on Oct 29, 2024

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Dec 04, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 100,000
    3 pagesSH01

    Appointment of Mr James Mcnab Pirrie as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of Jamie Shepherd as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of John Syme Pirrie as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of Gary Shepherd as a director on Dec 22, 2022

    2 pagesAP01

    Cessation of Brian Anthony Aitken as a person with significant control on Dec 22, 2022

    1 pagesPSC07

    Notification of James Mcnab Pirrie as a person with significant control on Dec 22, 2022

    2 pagesPSC01

    Notification of John Syme Pirrie as a person with significant control on Dec 22, 2022

    2 pagesPSC01

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 05, 2022

    Model articles adopted

    MODEL ARTICLES
    capitalDec 05, 2022

    Statement of capital on Dec 05, 2022

    • Capital: GBP 1
    SH01

    Who are the officers of JAMES RAMSAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Brian Anthony
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    Director
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    ScotlandBritish142128700003
    BUCHAN, Ian Andrew John
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    Director
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    ScotlandBritish290170250002
    PIRRIE, James Mcnab
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    Director
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    ScotlandBritish127655570001
    PIRRIE, John Syme
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    Director
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    United StatesScottish304222610002
    SHEPHERD, Gary
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    Director
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    ScotlandBritish304222640001
    SHEPHERD, Jamie
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    Director
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    ScotlandBritish260933980001

    Who are the persons with significant control of JAMES RAMSAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Syme Pirrie
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    Dec 22, 2022
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    No
    Nationality: Scottish
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Mcnab Pirrie
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    Dec 22, 2022
    Summerlee Street
    G33 4DB Glasgow
    100
    Scotland
    No
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Brian Anthony Aitken
    Weardale Lane
    Queenslie Industrial Estate
    G33 4JJ Glasgow
    35
    Scotland
    Dec 05, 2022
    Weardale Lane
    Queenslie Industrial Estate
    G33 4JJ Glasgow
    35
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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