Background WavePink WaveYellow Wave

JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED (SC455084)

JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED (SC455084) is an active UK company. incorporated on 22 July 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED has been registered for 12 years. Current directors include AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, PIRRIE, James Mcnab and 3 others.

Company Number
SC455084
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
35 Weardale Lane, Glasgow, G33 4JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, PIRRIE, James Mcnab, PIRRIE, John Syme, SHEPHERD, Gary, SHEPHERD, Jamie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED

JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED is an active company incorporated on 22 July 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

SC455084

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

PACIFIC SHELF 1747 LIMITED
From: 22 July 2013To: 2 August 2013
Contact
Address

35 Weardale Lane Queenslie Industrial Estate Glasgow, G33 4JJ,

Previous Addresses

4th Floor 221 West George Street Glasgow G2 2nd Scotland
From: 18 May 2017To: 14 June 2017
Cadder House 160 Clober Road Milngavie G62 7LW
From: 18 November 2015To: 18 May 2017
Cadder House Cloberfield Milngavie Glasgow G62 7LN
From: 22 July 2013To: 18 November 2015
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Cleared
May 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

AITKEN, Brian Anthony

Active
Weardale Lane, GlasgowG33 4JJ
Born July 1973
Director
Appointed 22 Jul 2013

BUCHAN, Ian Andrew John

Active
Weardale Lane, GlasgowG33 4JJ
Born February 1981
Director
Appointed 27 Nov 2014

PIRRIE, James Mcnab

Active
Weardale Lane, GlasgowG33 4JJ
Born September 1960
Director
Appointed 25 Jul 2013

PIRRIE, John Syme

Active
Weardale Lane, GlasgowG33 4JJ
Born October 1958
Director
Appointed 25 Jul 2013

SHEPHERD, Gary

Active
Weardale Lane, GlasgowG33 4JJ
Born December 1981
Director
Appointed 01 Apr 2019

SHEPHERD, Jamie

Active
Weardale Lane, GlasgowG33 4JJ
Born August 1985
Director
Appointed 01 Apr 2019

BELL, David Robert

Resigned
Cloberfield, MilngavieG62 7LN
Born February 1963
Director
Appointed 25 Jul 2013
Resigned 25 Sept 2014

SHEPHERD, Gary

Resigned
Weardale Lane, GlasgowG33 4JJ
Born September 1981
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2019

SHEPHERD, Raymond

Resigned
Weardale Lane, GlasgowG33 4JJ
Born May 1958
Director
Appointed 25 Jul 2013
Resigned 22 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Weardale Lane, GlasgowG33 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022

Mr James Mcnab Pirrie

Ceased
Weardale Lane, GlasgowG33 4JJ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2022

Mr John Syme Pirrie

Ceased
Weardale Lane, GlasgowG33 4JJ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Medium
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
24 January 2024
AAMDAAMD
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
15 December 2021
AAMDAAMD
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Auditors Resignation Company
27 March 2015
AUDAUD
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2014
AA01Change of Accounting Reference Date
Resolution
18 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Resolution
13 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Resolution
1 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Incorporation Company
22 July 2013
NEWINCIncorporation