RAMSAY & MCLAUGHLIN LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 STRUCK OFF AND DISSOLVED

View Document

24/10/1524 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/154 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1520 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/159 January 2015 FIRST GAZETTE

View Document

20/06/1420 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL RAMSAY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAM RAMSAY / 23/11/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS; AMEND

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0924 June 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 59 BONNYGATE CUPAR FIFE KY15 4BY

View Document

15/01/0915 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAM RAMSAY / 01/07/2008

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS RAMSAY / 01/07/2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 COMPANY NAME CHANGED RAMSAY & MCLOUGHLIN LIMITED CERTIFICATE ISSUED ON 01/11/06

View Document

25/10/0625 October 2006 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