Advanced company searchLink opens in new window

RAMSAY & SWAN LIMITED

Company number SC396148

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)
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 AD01 Registered office address changed from 5 Houston Place Glasgow G5 8SG to 140 Nelson Street Glasgow G5 8EJ on 4 August 2015
31 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-28
26 Jun 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
08 Apr 2011 AP01 Appointment of Fiona Gregan as a director
31 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
31 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
23 Mar 2011 NEWINC Incorporation