Background WavePink WaveYellow Wave

JAMES RAMSAY HOLDINGS LIMITED (SC752355)

JAMES RAMSAY HOLDINGS LIMITED (SC752355) is an active UK company. incorporated on 5 December 2022. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAMES RAMSAY HOLDINGS LIMITED has been registered for 3 years. Current directors include AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, PIRRIE, James Mcnab and 3 others.

Company Number
SC752355
Status
active
Type
ltd
Incorporated
5 December 2022
Age
3 years
Address
100 Summerlee Street, Glasgow, G33 4DB
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 HOLDINGS LIMITED

JAMES RAMSAY HOLDINGS LIMITED is an active company incorporated on 5 December 2022 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 HOLDINGS LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

SC752355

LTD Company

Age

3 Years

Incorporated 5 December 2022

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

100 Summerlee Street Glasgow, G33 4DB,

Previous Addresses

35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland
From: 5 December 2022To: 27 May 2025
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Loan Secured
May 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

AITKEN, Brian Anthony

Active
Summerlee Street, GlasgowG33 4DB
Born July 1973
Director
Appointed 05 Dec 2022

BUCHAN, Ian Andrew John

Active
Summerlee Street, GlasgowG33 4DB
Born February 1981
Director
Appointed 05 Dec 2022

PIRRIE, James Mcnab

Active
Summerlee Street, GlasgowG33 4DB
Born September 1960
Director
Appointed 22 Dec 2022

PIRRIE, John Syme

Active
Summerlee Street, GlasgowG33 4DB
Born October 1958
Director
Appointed 22 Dec 2022

SHEPHERD, Gary

Active
Summerlee Street, GlasgowG33 4DB
Born December 1981
Director
Appointed 22 Dec 2022

SHEPHERD, Jamie

Active
Summerlee Street, GlasgowG33 4DB
Born August 1985
Director
Appointed 22 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mr John Syme Pirrie

Active
Summerlee Street, GlasgowG33 4DB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2022

Mr James Mcnab Pirrie

Active
Summerlee Street, GlasgowG33 4DB
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2022

Mr Brian Anthony Aitken

Ceased
Weardale Lane, GlasgowG33 4JJ
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Incorporation Company
5 December 2022
NEWINCIncorporation