About

Registered Number: SC248481
Date of Incorporation: 28/04/2003 (21 years ago)
Company Status: Active
Registered Address: 92 North Street, Forfar, DD8 3BN,

 

James Cramond Ltd was founded on 28 April 2003 and has its registered office in Forfar. The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Albert James Mearns 28 April 2003 - 1
RAMSAY, Ann Baxter 28 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 19 November 2018
AD01 - Change of registered office address 30 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 04 May 2005
410(Scot) - N/A 05 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
225 - Change of Accounting Reference Date 19 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.