James Ramsay (Glasgow) Holdings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £16,606 | 0% |
Employees | £0 | 0% |
Total assets | £957,148 | -23.70% |
PACIFIC SHELF 1747 LIMITED
Company type | Private Limited Company, Active |
Company Number | SC455084 |
Record last updated | Saturday, January 14, 2023 4:58:10 PM UTC |
Official Address | 35 Weardale Lane Queenslie Industrial Estate Glasgow Scotland G334jj Baillieston There are 6 companies registered at this street |
Postal Code | G334JJ |
Sector | Activities of head offices |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 22, 2022 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Dec 22, 2022 | Resignation of 2 people: one Shareholder (25-50%) | |
Registry | Dec 22, 2022 | Resignation of one Director (a man) | |
Registry | Apr 1, 2019 | Two appointments: 2 men | |
Registry | Jul 27, 2017 | Confirmation statement made , with updates | |
Registry | Jun 14, 2017 | Change of registered office address | |
Registry | May 18, 2017 | Change of registered office address 2599483... | |
Financials | Nov 28, 2016 | Annual accounts | |
Registry | Aug 1, 2016 | Confirmation statement made , with updates | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Nov 18, 2015 | Change of registered office address | |
Financials | Sep 11, 2015 | Annual accounts | |
Registry | Jul 22, 2015 | Annual return | |
Registry | Mar 27, 2015 | Auditor's letter of resignation | |
Registry | Dec 15, 2014 | Appointment of a person as Director | |
Registry | Nov 27, 2014 | Appointment of a man as Chartered Accountant and Director | |
Financials | Nov 26, 2014 | Annual accounts | |
Registry | Oct 13, 2014 | Resignation of one Director | |
Registry | Sep 25, 2014 | Resignation of one Director (a man) | |
Registry | Aug 4, 2014 | Annual return | |
Registry | Apr 15, 2014 | Change of accounting reference date | |
Registry | Feb 18, 2014 | Resolution | |
Registry | Aug 29, 2013 | Appointment of a person as Director | |
Registry | Aug 29, 2013 | Appointment of a person as Director 2199495... | |
Registry | Aug 13, 2013 | Resolution | |
Registry | Aug 13, 2013 | Alteration to memorandum and articles | |
Registry | Aug 2, 2013 | Resolution | |
Registry | Aug 2, 2013 | Company name change | |
Registry | Aug 2, 2013 | Change of name certificate | |
Registry | Aug 2, 2013 | Change of name certificate 2199390... | |
Registry | Aug 2, 2013 | Registration of a charge / charge code | |
Registry | Aug 1, 2013 | Appointment of a person as Director | |
Registry | Aug 1, 2013 | Appointment of a person as Director 2199377... | |
Registry | Aug 1, 2013 | Alteration to memorandum and articles | |
Registry | Aug 1, 2013 | Appointment of a person as Director | |
Registry | Aug 1, 2013 | Resolution | |
Registry | Aug 1, 2013 | Return of allotment of shares | |
Registry | Jul 25, 2013 | Seven appointments: 7 men | |
Registry | Jul 22, 2013 | Two appointments: 2 men | |