W. & S. RAMSAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

20/12/2420 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

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Registered office address changed from Springbank Stranraer Wigtownshire DG9 0LD to Netherby Cairnryan Road Stranraer Wigtonshire DG9 8AU on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Stuart Neil Ramsay as a person with significant control on 2023-07-28

View Document

02/08/232 August 2023 Director's details changed for Mr Stuart Neil Ramsay on 2023-07-28

View Document

02/08/232 August 2023 Secretary's details changed for Mrs Victoria Jane Ramsay on 2023-07-28

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

20/12/2220 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

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR STUART NEIL RAMSAY / 07/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR STUART NEIL RAMSAY / 01/07/2020

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEIL RAMSAY / 09/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART NEIL RAMSAY / 09/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART NEIL RAMSAY / 09/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEIL RAMSAY / 09/12/2019

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NANELLA RAMSAY

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART NEIL RAMSAY / 09/12/2019

View Document

09/12/199 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE RAMSAY / 09/12/2019

View Document

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0350860002

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/01/163 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, SECRETARY NANELLA RAMSAY

View Document

21/12/1321 December 2013 SECRETARY APPOINTED MRS VICTORIA JANE RAMSAY

View Document

21/12/1321 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL RAMSAY / 01/04/2012

View Document

08/02/138 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NANELLA RAMSAY / 01/04/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NANELLA RAMSAY / 01/04/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CUNNINGHAM RAMSAY / 01/04/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NANELLA RAMSAY / 01/10/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL RAMSAY / 01/10/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CUNNINGHAM RAMSAY / 01/10/2010

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CUNNINGHAM RAMSAY / 12/12/2009

View Document

23/04/1023 April 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL RAMSAY / 12/12/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANELLA RAMSAY / 12/12/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/02/946 February 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/934 February 1993 COMPANY NAME CHANGED N W & J RAMSAY (SPRINGBANK) LIMI TED CERTIFICATE ISSUED ON 05/02/93

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 DEC MORT/CHARGE 1249

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

28/05/8628 May 1986 Full accounts made up to 1985-03-31

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 Full accounts made up to 1985-03-31

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