Advanced company searchLink opens in new window

THE RAMSAY PARTNERSHIP LIMITED

Company number SC370867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2023 AD01 Registered office address changed from Suite 149 st James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland to C/O Aab 81 George Street Edinburgh EH2 3ES on 9 August 2023
03 Aug 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with updates
01 Jul 2021 PSC07 Cessation of Donna Marie Field as a person with significant control on 6 April 2016
18 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
07 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2019 CS01 Confirmation statement made on 1 July 2019 with updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 AA01 Current accounting period extended from 30 January 2019 to 31 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
25 Oct 2018 AD01 Registered office address changed from Suite 128 st James Business Centre Linwood Road Paisley PA3 3AT to Suite 149 st James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 25 October 2018
02 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
01 Aug 2018 PSC04 Change of details for Mr Asim Anwar Khan as a person with significant control on 6 April 2016
06 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Sep 2017 CS01 Confirmation statement made on 1 July 2017 with updates
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 200
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 200
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07