Company NameRamsay Services Investments Limited
DirectorIan Ramsay Lawson
Company StatusActive
Company Number04697080
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Ramsay Lawson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Western Way
Ponteland
Northumberland
Secretary NameMr Paul Lowson
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Office Row
New Herrington
Sunderland
DH4 4NF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCourtyard 1 Dissington Hall Enterprise Hub
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£388,707
Cash£5,739
Current Liabilities£82,882

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

31 October 2003Delivered on: 5 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit c site BT1/W444 bamburgh court first avenue team valley trading estate gateshead tyne & wear.
Outstanding

Filing History

15 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
31 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
18 March 2022Registered office address changed from Fourth Floor Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG England to Courtyard 1 Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD on 18 March 2022 (1 page)
20 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 March 2019Change of details for Mr Ian Ramsay Lawson as a person with significant control on 15 March 2019 (2 pages)
31 January 2019Amended total exemption full accounts made up to 31 May 2017 (8 pages)
4 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
14 March 2018Change of details for Mr Ian Ramsay Lawson as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 March 2016Termination of appointment of Paul Lowson as a secretary on 31 October 2015 (1 page)
15 March 2016Termination of appointment of Paul Lowson as a secretary on 31 October 2015 (1 page)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 May 2015Registered office address changed from Office 7 Team Valley Business Centre Earlsway Team Valley Trading Est Gateshead NE11 0QH to Fourth Floor Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Office 7 Team Valley Business Centre Earlsway Team Valley Trading Est Gateshead NE11 0QH to Fourth Floor Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG on 27 May 2015 (1 page)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 January 2014Registered office address changed from 8 Bamburgh Court Team Valley Industrial Estate Gateshead Tyne and Wear NE11 0TX on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from 8 Bamburgh Court Team Valley Industrial Estate Gateshead Tyne and Wear NE11 0TX on 30 January 2014 (2 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 March 2009Return made up to 13/03/09; full list of members (3 pages)
31 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 April 2007Return made up to 13/03/07; full list of members (6 pages)
16 April 2007Return made up to 13/03/07; full list of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 March 2006Return made up to 13/03/06; full list of members (6 pages)
16 March 2006Return made up to 13/03/06; full list of members (6 pages)
15 April 2005Return made up to 13/03/05; full list of members (6 pages)
15 April 2005Return made up to 13/03/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
2 December 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 April 2003New secretary appointed (3 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 April 2003New secretary appointed (3 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (2 pages)
4 April 2003Secretary resigned (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003Incorporation (16 pages)
13 March 2003Incorporation (16 pages)