Ram 232 Limited GLASGOW


Ram 232 started in year 2013 as Private Limited Company with registration number SC447990. The Ram 232 company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Glasgow at Pavilion 1 Finnieston Business Park. Postal code: G3 8AU. Since 5th April 2018 Ram 232 Limited is no longer carrying the name Gerber Landa & Gee.

The firm has 2 directors, namely Thomas H., Henry S.. Of them, Thomas H., Henry S. have been with the company the longest, being appointed on 18 April 2013. As of 9 June 2024, there were 2 ex directors - Charles M., James M. and others listed below. There were no ex secretaries.

Ram 232 Limited Address / Contact

Office Address Pavilion 1 Finnieston Business Park
Office Address2 Minerva Way
Town Glasgow
Post code G3 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC447990
Date of Incorporation Thu, 18th Apr 2013
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Thomas H.

Position: Director

Appointed: 18 April 2013

Henry S.

Position: Director

Appointed: 18 April 2013

Charles M.

Position: Director

Appointed: 18 April 2013

Resigned: 01 October 2017

James M.

Position: Director

Appointed: 18 April 2013

Resigned: 20 March 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Thomas H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Charles M. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles M.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gerber Landa & Gee April 5, 2018
Glg Gerber Landa November 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand453 701408 148274 444248 681102 114203 36715 82921 448
Current Assets763 644697 756558 185463 310284 155239 616100 244103 698
Debtors302 143281 808275 941206 829174 24128 44984 41582 250
Net Assets Liabilities678 702861 730575 500310 770226 801   
Other Debtors88 607110 523151 54978 969149 24128 44984 41582 250
Property Plant Equipment38 09675 4141 000     
Other
Accumulated Amortisation Impairment Intangible Assets307 794468 921700 375     
Accumulated Depreciation Impairment Property Plant Equipment46 69860 740136 224     
Average Number Employees During Period 201922222
Bank Borrowings80 00064 00049 498     
Bank Borrowings Overdrafts64 00048 00049 498     
Creditors628 277325 32540 14546 83757 354105 08889 608246 487
Current Asset Investments7 8007 8007 8007 8007 8007 800  
Disposals Decrease In Amortisation Impairment Intangible Assets   775 375    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 009 136 224    
Disposals Intangible Assets   1 100 000    
Disposals Property Plant Equipment 1 009 137 224    
Finance Lease Liabilities Present Value Total12 296       
Fixed Assets830 302706 493400 625     
Increase From Amortisation Charge For Year Intangible Assets 161 127231 45475 000    
Increase From Depreciation Charge For Year Property Plant Equipment 15 05175 484     
Intangible Assets792 206631 079399 625     
Intangible Assets Gross Cost1 100 0001 100 0001 100 000     
Net Current Assets Liabilities506 143512 860230 333357 607226 801134 52810 636-142 789
Other Creditors564 277277 32540 14546 83756 291103 12884 348241 998
Other Current Asset Investments Balance Sheet Subtotal7 8007 8007 8007 8007 8007 800  
Other Taxation Social Security Payable193 977155 92051 9015 3171 0631 9605 2604 489
Property Plant Equipment Gross Cost84 794136 154137 224     
Provisions For Liabilities Balance Sheet Subtotal29 46632 29815 313     
Total Additions Including From Business Combinations Property Plant Equipment 52 3691 070     
Total Assets Less Current Liabilities1 336 4451 219 353630 958357 607226 801134 52810 636-142 789
Trade Debtors Trade Receivables213 536171 285124 3922 860    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 1st February 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements