Advanced company searchLink opens in new window

RAMSAY LIMITED

Company number SC306817

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2014 TM01 Termination of appointment of Anthony Mcinnes as a director
13 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 TM01 Termination of appointment of Martin Street as a director
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 15 August 2012
Statement of capital on 2012-08-28
  • GBP 101
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 101
04 Jul 2011 AP01 Appointment of Mr James David Huntley Naylor as a director
24 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
17 Feb 2011 AD01 Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 17 February 2011
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100.00
11 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 75.00
30 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AP01 Appointment of Archibald Edward Charles Edmonstone as a director
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 4 March 2010
  • GBP 50
08 Mar 2010 TM02 Termination of appointment of Asim Khan as a secretary
08 Mar 2010 TM01 Termination of appointment of Tariq Ali as a director
08 Mar 2010 TM01 Termination of appointment of Asim Khan as a director
08 Mar 2010 TM01 Termination of appointment of Riaz Ali as a director
02 Sep 2009 363a Return made up to 15/08/09; full list of members
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009