RONALDSON CONSULTING LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Application to strike the company off the register

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HUNTER RONALDSON / 17/09/2012

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HUNTER RONALDSON / 05/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY NEIL RONALDSON

View Document

08/10/098 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

09/10/089 October 2008 DIRECTOR APPOINTED LINDA HUNTER RONALDSON

View Document

22/09/0822 September 2008 SECRETARY APPOINTED NEIL CHRLES RONALDSON

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

10/09/0810 September 2008 ADOPT MEM AND ARTS 05/09/2008

View Document

05/09/085 September 2008 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