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 - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Appointment of Mr Gordon Scott Paice as a director on 2025-04-06 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-23 with updates |
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 |
30/01/2530 January 2025 | Director's details changed for Angus Simpson on 2025-01-23 |
30/01/2530 January 2025 | Change of details for Mr Angus Simpson as a person with significant control on 2025-01-23 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Change of details for Angus Simpson as a person with significant control on 2024-02-29 |
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 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-23 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Change of details for Angus Simpson as a person with significant control on 2016-04-06 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | DIRECTOR APPOINTED MICHAEL JARMUSZEWSKI |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | CHANGE OF NAME 16/02/2016 |
29/02/1629 February 2016 | COMPANY NAME CHANGED PERTHSHIRE CONSULTANCY SERVICES LTD. CERTIFICATE ISSUED ON 29/02/16 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/01/1428 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / GAIL LESLEY SIMPSON / 27/05/2011 |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS SIMPSON / 27/05/2011 |
01/02/111 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0911 November 2009 | SAIL ADDRESS CREATED |
11/11/0911 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
23/01/0923 January 2009 | RETURN MADE UP TO 23/01/09; NO CHANGE OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | LOCATION OF REGISTER OF MEMBERS |
12/02/0712 February 2007 | S366A DISP HOLDING AGM 23/01/07 |
12/02/0712 February 2007 | NEW SECRETARY APPOINTED |
12/02/0712 February 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
25/01/0725 January 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | SECRETARY RESIGNED |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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