- Company Overview for RAMSAY & SWAN LIMITED (SC396148)
- Filing history for RAMSAY & SWAN LIMITED (SC396148)
- People for RAMSAY & SWAN LIMITED (SC396148)
- More for RAMSAY & SWAN LIMITED (SC396148)
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
|
|
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
|
|
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
|
|
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 |