RAMSAY MCMICHAEL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

20/11/2420 November 2024 Termination of appointment of Stephen Anthony Maer as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Christopher David Hall as a director on 2024-11-20

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Resolutions

View Document

18/07/2418 July 2024 Notification of Questgates Limited as a person with significant control on 2023-07-07

View Document

17/07/2417 July 2024 Withdrawal of a person with significant control statement on 2024-07-17

View Document

26/03/2426 March 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

03/10/233 October 2023 Appointment of Mr Gregory Laker as a director on 2023-07-07

View Document

03/10/233 October 2023 Termination of appointment of Gavin James Ramsay as a secretary on 2023-07-07

View Document

03/10/233 October 2023 Appointment of Mr Stephen Maer as a secretary on 2023-07-07

View Document

03/10/233 October 2023 Appointment of Mr Colin John Ganson as a director on 2023-07-07

View Document

03/10/233 October 2023 Appointment of Mr Stephen Anthony Maer as a director on 2023-07-07

View Document

03/10/233 October 2023 Appointment of Mr Christopher David Hall as a director on 2023-07-07

View Document

06/07/236 July 2023 Satisfaction of charge 2 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

05/07/185 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/03/1830 March 2018 NOTIFICATION OF PSC STATEMENT ON 26/03/2017

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

30/03/1830 March 2018 CESSATION OF GAVIN JAMES RAMSAY AS A PSC

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CESSATION OF STUART GEORGE MCMICHAEL AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JAMES RAMSAY / 28/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE MCMICHAEL / 28/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES RAMSAY / 28/09/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM STANDARD BUILDINGS 102 HOPE STREET GLASGOW G2 6PH

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/06/1319 June 2013 SAIL ADDRESS CREATED

View Document

21/05/1321 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES RAMSAY / 01/03/2012

View Document

25/05/1225 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES RAMSAY / 25/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCMICHAEL / 15/11/2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 25/03/06; NO CHANGE OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 25/03/05; NO CHANGE OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 102 HOPE STREET GLASGOW G2 6AP

View Document

19/04/0419 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

31/01/0431 January 2004 PARTIC OF MORT/CHARGE *****

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND TWO LIM ITED CERTIFICATE ISSUED ON 13/11/03

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information