About

Registered Number: SC265762
Date of Incorporation: 30/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow, G3 7UL

 

James Ramsay (Property) Ltd was setup in 2004, it has a status of "Dissolved". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 03 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 07 March 2018
MR05 - N/A 25 August 2017
MR05 - N/A 25 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 07 April 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 09 February 2005
410(Scot) - N/A 24 September 2004
225 - Change of Accounting Reference Date 25 May 2004
410(Scot) - N/A 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 13 September 2004 Outstanding

N/A

Floating charge 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.