RALPH A. OGG AND PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Gordon Scott Paice as a director on 2025-04-06

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

30/01/2530 January 2025 Register(s) moved to registered office address C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL

View Document

30/01/2530 January 2025 Director's details changed for Angus Simpson on 2025-01-23

View Document

30/01/2530 January 2025 Change of details for Mr Angus Simpson as a person with significant control on 2025-01-23

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Change of details for Angus Simpson as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from 66 Tay Street Perth PH2 8RA to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-29

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Change of details for Angus Simpson as a person with significant control on 2016-04-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MICHAEL JARMUSZEWSKI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 CHANGE OF NAME 16/02/2016

View Document

29/02/1629 February 2016 COMPANY NAME CHANGED PERTHSHIRE CONSULTANCY SERVICES LTD. CERTIFICATE ISSUED ON 29/02/16

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GAIL LESLEY SIMPSON / 27/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS SIMPSON / 27/05/2011

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 S366A DISP HOLDING AGM 23/01/07

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company