Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAN RAMSAY & SON LIMITED
Company Information for

DAN RAMSAY & SON LIMITED

5 CAMPSIE ROAD, KIRKINTILLOCH, GLASGOW, G66 1SL,
Company Registration Number
SC046857
Private Limited Company
Active

Company Overview

About Dan Ramsay & Son Ltd
DAN RAMSAY & SON LIMITED was founded on 1969-09-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dan Ramsay & Son Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAN RAMSAY & SON LIMITED
 
Legal Registered Office
5 CAMPSIE ROAD
KIRKINTILLOCH
GLASGOW
G66 1SL
 
Filing Information
Company Number SC046857
Company ID Number SC046857
Date formed 1969-09-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB260338771  
Last Datalog update: 2023-08-06 12:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAN RAMSAY & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAN RAMSAY & SON LIMITED

Current Directors
Officer Role Date Appointed
JOAN MASON
Company Secretary 1999-01-07
ALEXANDRINA REID STEWART
Director 1989-06-26
DUNCAN FRASER STEWART
Director 1989-06-26
MARGARET STEWART
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN DUNLOP STEWART
Director 1991-06-26 2006-09-12
ALEXANDRINA REID STEWART
Company Secretary 1993-07-01 1999-01-07
FIONA HELEN LONGLEY
Company Secretary 1993-02-26 1993-07-01
MARION ISABELLA MAXWELL
Company Secretary 1989-06-26 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN MASON BALGLASS FARM LIMITED Company Secretary 2006-09-12 CURRENT 1995-02-28 Active
JOAN MASON MEADOWBANK PROPERTY COMPANY LIMITED Company Secretary 2006-09-12 CURRENT 1981-10-26 Active
JOAN MASON WEBSTER BUILDING SUPPLIES LIMITED Company Secretary 2000-03-17 CURRENT 2000-03-17 Active
JOAN MASON DUNCAN STEWART (KIRKINTILLOCH) LIMITED Company Secretary 1999-01-07 CURRENT 1994-02-18 Active
ALEXANDRINA REID STEWART BALGLASS FARM LIMITED Director 1995-02-28 CURRENT 1995-02-28 Active
ALEXANDRINA REID STEWART DUNCAN STEWART (KIRKINTILLOCH) LIMITED Director 1994-03-30 CURRENT 1994-02-18 Active
ALEXANDRINA REID STEWART MEADOWBANK PROPERTY COMPANY LIMITED Director 1988-10-31 CURRENT 1981-10-26 Active
DUNCAN FRASER STEWART WEBSTER BUILDING SUPPLIES LIMITED Director 2002-01-01 CURRENT 2000-03-17 Active
DUNCAN FRASER STEWART DUNCAN STEWART (KIRKINTILLOCH) LIMITED Director 1994-03-30 CURRENT 1994-02-18 Active
DUNCAN FRASER STEWART DEMSOY LIMITED Director 1988-10-31 CURRENT 1983-09-23 Active
DUNCAN FRASER STEWART RAMSAY (PLANT) LIMITED Director 1988-08-23 CURRENT 1987-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 5 Campsie Road Kirkintilloch Glasgow
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FRASER STEWART / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRINA REID STEWART / 30/07/2018
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN FRASER STEWART
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-26RP04AR01Second filing of the annual return made up to 2016-06-26
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-20AR0126/06/16 FULL LIST
2016-07-20LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2016-07-20AR0126/06/16 STATEMENT OF CAPITAL GBP 1000
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-07AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0126/06/13 ANNUAL RETURN FULL LIST
2013-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-12AP01DIRECTOR APPOINTED MRS MARGARET STEWART
2012-07-12AR0126/06/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-07-13AR0126/06/11 ANNUAL RETURN FULL LIST
2011-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-07-01AR0126/06/10 ANNUAL RETURN FULL LIST
2010-02-18AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-11363aReturn made up to 26/06/09; full list of members
2009-06-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-07363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-05288bDIRECTOR RESIGNED
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-12363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-13363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-06-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-28363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-27363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-07-19363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-27363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-22288aNEW SECRETARY APPOINTED
1999-01-22288bSECRETARY RESIGNED
1998-07-03363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-11410(Scot)PARTIC OF MORT/CHARGE *****
1997-07-01363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/97
1996-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-03363sRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1996-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-21363sRETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS
1994-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-11363sRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
1994-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-07-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-07-01363sRETURN MADE UP TO 26/06/93; CHANGE OF MEMBERS
1993-03-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-01AUDAUDITOR'S RESIGNATION
1992-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-06-22363sRETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS
1991-09-02363aRETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS
1991-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-12-04363RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS
1990-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0002024 Active Licenced property: KIRKINTILLOCH 8-10 GLASGOW ROAD GLASGOW GB G66 1SH. Correspondance address: KIRKINTILLOCH 5 CAMPSIE ROAD GLASGOW GB G66 1SL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAN RAMSAY & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-12-19 Outstanding MOWLEM SCOTLAND LIMITED
STANDARD SECURITY 1998-03-11 Outstanding LOMAX INDUSTRIES (JEWELBANK) LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAN RAMSAY & SON LIMITED

Intangible Assets
Patents
We have not found any records of DAN RAMSAY & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAN RAMSAY & SON LIMITED
Trademarks
We have not found any records of DAN RAMSAY & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAN RAMSAY & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DAN RAMSAY & SON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAN RAMSAY & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAN RAMSAY & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAN RAMSAY & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.