RAMSAY MCMICHAEL CONSULTING LIMITED

The Connect Building The Connect Building, Glasgow, G2 2DH
StatusACTIVE
Company No.SC246396
CategoryPrivate Limited Company
Incorporated25 Mar 2003
Age21 years, 3 months, 5 days
JurisdictionScotland

SUMMARY

RAMSAY MCMICHAEL CONSULTING LIMITED is an active private limited company with number SC246396. It was incorporated 21 years, 3 months, 5 days ago, on 25 March 2003. The company address is The Connect Building The Connect Building, Glasgow, G2 2DH.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AAMD

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Maer

Appointment date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Ganson

Appointment date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Maer

Appointment date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Laker

Appointment date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Hall

Appointment date: 2023-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin James Ramsay

Termination date: 2023-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2018

Action Date: 26 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin James Ramsay

Cessation date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart George Mcmichael

Cessation date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-28

Officer name: Mr Gavin James Ramsay

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-28

Officer name: Mr Stuart George Mcmichael

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-28

Officer name: Mr Gavin James Ramsay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

Old address: Standard Buildings 102 Hope Street Glasgow G2 6PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change sail address company

Date: 19 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-01

Officer name: Gavin James Ramsay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Legacy

Date: 17 Jan 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Gavin James Ramsay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart mcmichael / 15/11/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Address

Type: 287

Description: Registered office changed on 14/05/04 from: 102 hope street glasgow G2 6AP

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 29/03/04 from: st. Stephen's house 279 bath street glasgow G2 4JL

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/12/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 05 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 30/04/05

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/10/03

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macnewco one hundred and two lim ited\certificate issued on 13/11/03

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. BALINT ENTERPRISES LIMITED

FLAT 7, EDWARD LEAR HOUSE,LONDON,N7 8DX

Number:11590362
Status:ACTIVE
Category:Private Limited Company

BALMAIN ESTATES LIMITED

C/O HILL VELLACOTT CHAMBER OF COMMERCE HOUSE,BELFAST,BT2 7BA

Number:NI645866
Status:ACTIVE
Category:Private Limited Company

COLSTON CONSULTING LLP

34 SALMONS WAY,BRISTOL,BS16 7DJ

Number:OC351933
Status:ACTIVE
Category:Limited Liability Partnership

COYOTE CONSULTING LIMITED

SPINDLES FURNACE FARM ROAD,EAST GRINSTEAD,RH19 2PU

Number:09561547
Status:ACTIVE
Category:Private Limited Company

FACEFLEX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11487173
Status:ACTIVE
Category:Private Limited Company

ROBERT SENDALL LIMITED

7 MAIDEN LANE,LONDON WC2,

Number:01357270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source