RAYMOND SIMPSON ASSOCIATES LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document (might not be available)

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document (might not be available)

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

02/09/232 September 2023 Cessation of Raymond Simpson as a person with significant control on 2023-08-31

View Document

02/09/232 September 2023 Registered office address changed from 7 Mid Stocket Road Aberdeen AB15 5JL Scotland to 40 Urquhart Road Aberdeen AB24 5LT on 2023-09-02

View Document (might not be available)

09/07/239 July 2023 Confirmation statement made on 2023-05-03 with no updates

View Document (might not be available)

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

24/04/2324 April 2023 Previous accounting period extended from 2022-07-31 to 2022-08-31

View Document (might not be available)

20/09/2220 September 2022 Confirmation statement made on 2022-05-03 with updates

View Document (might not be available)

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document (might not be available)

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document (might not be available)

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document (might not be available)

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM C/O A. G. ACCOUNTING LTD 9 VICTORIA STREET ABERDEEN AB10 1XB

View Document (might not be available)

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK URQUHART / 09/08/2019

View Document (might not be available)

11/08/1911 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND SIMPSON

View Document (might not be available)

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document (might not be available)

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CESSATION OF RAYMOND SIMPSON AS A PSC

View Document (might not be available)

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SIMPSON

View Document (might not be available)

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document (might not be available)

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document (might not be available)

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document (might not be available)

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document (might not be available)

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document (might not be available)

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document (might not be available)

19/06/1619 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document (might not be available)

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document (might not be available)

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document (might not be available)

09/08/159 August 2015 DIRECTOR APPOINTED MR MARK URQUHART

View Document (might not be available)

09/08/159 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AG ACCOUNTING LTD / 01/04/2015

View Document (might not be available)

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 8 C/O FORBES-CABLE ALBERT PLACE ABERDEEN GRAMPIAN AB25 1RG

View Document (might not be available)

03/08/143 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document (might not be available)

03/08/143 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SIMPSON / 31/03/2014

View Document (might not be available)

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document (might not be available)

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SIMPSON / 19/09/2013

View Document (might not be available)

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document (might not be available)

08/11/138 November 2013 FIRST GAZETTE

View Document (might not be available)

05/11/135 November 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document (might not be available)

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document (might not be available)

28/08/1228 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document (might not be available)

28/08/1228 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AG ACCOUNTING / 01/09/2011

View Document (might not be available)

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document (might not be available)

04/08/114 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document (might not be available)

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document (might not be available)

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document (might not be available)

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SIMPSON / 28/02/2010

View Document (might not be available)

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AG ACCOUNTING / 28/02/2010

View Document (might not be available)

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document (might not be available)

22/07/0922 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document (might not be available)

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 40 URQUHART ROAD ABERDEEN AB24 5LT

View Document (might not be available)

16/10/0816 October 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document (might not be available)

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document (might not be available)

15/08/0715 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document (might not be available)

04/09/064 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document (might not be available)

06/09/056 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document (might not be available)

28/09/0428 September 2004 RETURN MADE UP TO 12/07/04; NO CHANGE OF MEMBERS

View Document (might not be available)

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document (might not be available)

20/08/0320 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document (might not be available)

02/12/022 December 2002 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

25/07/0225 July 2002 SECRETARY RESIGNED

View Document (might not be available)

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document (might not be available)

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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