Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RAMJO PROPERTIES LIMITED
Company Information for

RAMJO PROPERTIES LIMITED

C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC236598
Private Limited Company
Liquidation

Company Overview

About Ramjo Properties Ltd
RAMJO PROPERTIES LIMITED was founded on 2002-09-10 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Ramjo Properties Limited is a Private Limited Company registered in 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
RAMJO PROPERTIES LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in G2
 
Filing Information
Company Number SC236598
Company ID Number SC236598
Date formed 2002-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 13:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMJO PROPERTIES 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 RAMJO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM WADDELL
Company Secretary 2011-02-01
LESLEY ELIZABETH JOHNSTON
Director 2004-10-01
SHEILA CRAIG RAMSAY
Director 2004-10-01
GRAHAM JOHN WADDELL
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR STEWART RAMSAY
Company Secretary 2002-11-19 2011-02-01
ALASDAIR STEWART RAMSAY
Director 2002-11-19 2004-10-10
JAMES DAVID JOHNSTON
Director 2002-11-19 2004-10-01
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2002-09-10 2002-11-19
DALGLEN DIRECTORS LIMITED
Nominated Director 2002-09-10 2002-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN WADDELL QUEST PROPERTY INVESTORS LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
GRAHAM JOHN WADDELL SELLYOURPROPERTYPRONTO LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
GRAHAM JOHN WADDELL JOHNSTON WADDELL (SV) LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
GRAHAM JOHN WADDELL JOHNSTON WADDELL LIMITED Director 2010-03-26 CURRENT 2009-09-29 Active - Proposal to Strike off

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
2024-01-26Error
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow Lanarkshire G2 5TF Scotland
2023-03-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-10Previous accounting period extended from 30/09/22 TO 31/01/23
2023-03-1031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-09Termination of appointment of Graham Waddell on 2022-08-31
2022-09-09TM02Termination of appointment of Graham Waddell on 2022-08-31
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM C/O Johnston Waddell Ltd 77 st. Vincent Street Glasgow G2 5TF Scotland
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd
2022-06-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-04-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-04-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM WADDELL on 2019-12-09
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-05-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-07AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-20AR0109/09/14 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-26AR0109/09/13 ANNUAL RETURN FULL LIST
2013-06-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0109/09/12 ANNUAL RETURN FULL LIST
2012-04-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/12 FROM 216 West George Street Glasgow G2 2PQ
2011-10-20AR0109/09/11 ANNUAL RETURN FULL LIST
2011-05-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AP03Appointment of Mr Graham Waddell as company secretary
2011-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALASDAIR RAMSAY
2010-11-17AR0109/09/10 ANNUAL RETURN FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RAMSAY / 09/09/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOHNSTON / 09/09/2010
2010-05-13AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-09363aReturn made up to 09/09/09; full list of members
2009-09-08363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2009-04-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-08AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-15363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-20363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-14363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-04363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 86 DUMBROCK ROAD MILNGAVIE GLASGOW G62 7RB
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-1988(2)RAD 01/10/04--------- £ SI 1@1=1 £ IC 2/3
2004-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-27363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288bSECRETARY RESIGNED
2002-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR
2002-12-05CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 843) LIMITED CERTIFICATE ISSUED ON 05/12/02
2002-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RAMJO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-31
Resolution2023-03-31
Fines / Sanctions
No fines or sanctions have been issued against RAMJO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-12-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-11-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-05-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2004-11-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 RAMJO PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RAMJO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMJO PROPERTIES LIMITED
Trademarks
We have not found any records of RAMJO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMJO PROPERTIES 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 (68100 - Buying and selling of own real estate) as RAMJO PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAMJO PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRAMJO PROPERTIES LIMITEDEvent Date2023-03-31
Company Number: SC236598 Name of Company: RAMJO PROPERTIES LIMITED Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: C/O Johnston Waddell Ltd, 7…
 
Initiating party Event TypeResolution
Defending partyRAMJO PROPERTIES LIMITEDEvent Date2023-03-31
RAMJO PROPERTIES LIMITED Company Number: SC236598 Registered office: C/O Johnston Waddell Ltd, 77 St. Vincent Street, Glasgow, G2 5TF Principal trading address: N/A The following written resolutions o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMJO PROPERTIES 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 RAMJO PROPERTIES 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.