ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James Ramsay (Glasgow) Limited

James Ramsay (Glasgow) Limited is an active company incorporated on 4 June 1920 with the registered office located in Glasgow, City of Glasgow. James Ramsay (Glasgow) Limited was registered 105 years ago.
Status
Active
Active since incorporation
Company No
SC011277
Private limited company
Scottish Company
Age
105 years
Incorporated 4 June 1920
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 9 December 2024 (9 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
100 Summerlee Street
Glasgow
G33 4DB
Scotland
Address changed on 27 May 2025 (3 months ago)
Previous address was 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland
Telephone
01417742602
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1973
Director • British • Lives in United States • Born in Oct 1958
Director • Operations Director • British • Lives in Scotland • Born in Nov 1976
Director • British • Lives in Scotland • Born in Sep 1960
Director • Operations Director • British • Lives in Scotland • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Ramsay (Glasgow) Holdings Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 4 more are mutual people.
Active
Astec Precision Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 2 more are mutual people.
Active
Astec Precision Holdings Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 2 more are mutual people.
Active
Nevis Capital LLP
Brian Anthony Aitken, Ian Andrew John Buchan, and 2 more are mutual people.
Active
LCH Holdings Limited
Ian Andrew John Buchan, James McNab Pirrie, and 1 more are mutual people.
Active
J. & G. Hardie & Co. Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
Merkland Tank Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
Merkland Tank Holdings Limited
Brian Anthony Aitken, Ian Andrew John Buchan, and 1 more are mutual people.
Active
Brands
James Ramsay (Glasgow) Ltd.
Established in 1920, James Ramsay (Glasgow) Ltd specializes in industrial and commercial pipework, heating, and process systems.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.89M
Decreased by £87K (-4%)
Turnover
£13.28M
Increased by £1.6M (+14%)
Employees
81
Increased by 7 (+9%)
Total Assets
£5.93M
Increased by £281K (+5%)
Total Liabilities
-£2.71M
Decreased by £211K (-7%)
Net Assets
£3.22M
Increased by £492K (+18%)
Debt Ratio (%)
46%
Decreased by 6.01% (-12%)
Latest Activity
Registered Address Changed
3 Months Ago on 27 May 2025
Charge Satisfied
3 Months Ago on 16 May 2025
New Charge Registered
4 Months Ago on 30 Apr 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
8 Months Ago on 12 Dec 2024
Mr John Syme Pirrie Details Changed
10 Months Ago on 29 Oct 2024
Small Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 22 Dec 2023
Mr Campbell Burns Gilmour Appointed
2 Years 4 Months Ago on 1 May 2023
Raymond Shepherd Resigned
2 Years 8 Months Ago on 22 Dec 2022
Get Credit Report
Discover James Ramsay (Glasgow) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 35 Weardale Lane Queenslie Industrial Estate Glasgow G33 4JJ Scotland to 100 Summerlee Street Glasgow G33 4DB on 27 May 2025
Submitted on 27 May 2025
Satisfaction of charge SC0112770002 in full
Submitted on 16 May 2025
Registration of charge SC0112770003, created on 30 April 2025
Submitted on 9 May 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 20 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Director's details changed for Mr John Syme Pirrie on 29 October 2024
Submitted on 8 Nov 2024
Amended accounts for a small company made up to 31 March 2023
Submitted on 24 Jan 2024
Accounts for a small company made up to 31 March 2023
Submitted on 28 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
Submitted on 22 Dec 2023
Appointment of Mr Campbell Burns Gilmour as a director on 1 May 2023
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year