RAM CONSULTING SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Registered office address changed from 38 Rubislaw Park Road Aberdeen AB15 8DE United Kingdom to 271 North Deeside Road Milltimber AB13 0HD on 2023-06-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

21/09/2221 September 2022 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

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

View Accounts

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS GAYLE SHEENA HOROBIN

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

22/02/1922 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

24/07/1724 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CHARLES HOROBIN / 01/10/2010

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MRS GAYLE SHEENA HOROBIN

View Document

11/10/1011 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 6

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY JANET HOROBIN

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CHARLES HOROBIN / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 20F CROWN STREET ABERDEEN AB11 6AY

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

12/04/0212 April 2002 COMPANY NAME CHANGED MOUNTWEST 410 LIMITED CERTIFICATE ISSUED ON 12/04/02

View Document

18/03/0218 March 2002 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