RAMSAY MCMICHAEL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
20/11/2420 November 2024 | Termination of appointment of Stephen Anthony Maer as a director on 2024-11-20 |
20/11/2420 November 2024 | Termination of appointment of Christopher David Hall as a director on 2024-11-20 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
07/10/247 October 2024 | Memorandum and Articles of Association |
07/10/247 October 2024 | Resolutions |
18/07/2418 July 2024 | Notification of Questgates Limited as a person with significant control on 2023-07-07 |
17/07/2417 July 2024 | Withdrawal of a person with significant control statement on 2024-07-17 |
26/03/2426 March 2024 | Amended total exemption full accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/01/244 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-06-30 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-07 with updates |
03/10/233 October 2023 | Appointment of Mr Gregory Laker as a director on 2023-07-07 |
03/10/233 October 2023 | Termination of appointment of Gavin James Ramsay as a secretary on 2023-07-07 |
03/10/233 October 2023 | Appointment of Mr Stephen Maer as a secretary on 2023-07-07 |
03/10/233 October 2023 | Appointment of Mr Colin John Ganson as a director on 2023-07-07 |
03/10/233 October 2023 | Appointment of Mr Stephen Anthony Maer as a director on 2023-07-07 |
03/10/233 October 2023 | Appointment of Mr Christopher David Hall as a director on 2023-07-07 |
06/07/236 July 2023 | Satisfaction of charge 2 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-04-30 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
18/12/1918 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
05/07/185 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/03/1830 March 2018 | NOTIFICATION OF PSC STATEMENT ON 26/03/2017 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
30/03/1830 March 2018 | CESSATION OF GAVIN JAMES RAMSAY AS A PSC |
28/01/1828 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/11/1712 November 2017 | CESSATION OF STUART GEORGE MCMICHAEL AS A PSC |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
30/09/1430 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JAMES RAMSAY / 28/09/2014 |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE MCMICHAEL / 28/09/2014 |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES RAMSAY / 28/09/2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/03/1428 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM STANDARD BUILDINGS 102 HOPE STREET GLASGOW G2 6PH |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/06/1319 June 2013 | SAIL ADDRESS CREATED |
21/05/1321 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/05/1225 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES RAMSAY / 01/03/2012 |
25/05/1225 May 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/04/1118 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
17/01/1117 January 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES RAMSAY / 25/03/2010 |
23/04/1023 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
26/06/0826 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/05/0816 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MCMICHAEL / 15/11/2007 |
16/05/0816 May 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 25/03/06; NO CHANGE OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 25/03/05; NO CHANGE OF MEMBERS |
14/07/0414 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
14/05/0414 May 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS; AMEND |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 102 HOPE STREET GLASGOW G2 6AP |
19/04/0419 April 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL |
31/01/0431 January 2004 | PARTIC OF MORT/CHARGE ***** |
05/01/045 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/12/0316 December 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03 |
16/12/0316 December 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05 |
08/12/038 December 2003 | SECRETARY RESIGNED |
08/12/038 December 2003 | DIRECTOR RESIGNED |
04/12/034 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND TWO LIM ITED CERTIFICATE ISSUED ON 13/11/03 |
11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAMSAY MCMICHAEL CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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