12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary Name | Mandy Elliot Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2006(1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Business Consultant |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital B 12-13 St Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Website | ramsayassetmanagement.com |
---|---|
Telephone | 0131 6038060 |
Telephone region | Edinburgh |
Registered Address | C/O Wright, Johnston & Mackenzie Llp The Capital Building 12-13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £690,600 |
Cash | £529,078 |
Current Liabilities | £117,104 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 June 2020 | Secretary's details changed for Mandy Elliot Ramsay on 1 May 2020 (1 page) |
12 June 2020 | Director's details changed for Mr Malcolm Craig Coghill Ramsay on 1 May 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 8 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Malcolm Craig Coghill Ramsay on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Malcolm Craig Coghill Ramsay on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Malcolm Craig Coghill Ramsay on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Secretary's change of particulars / mandy ramsay / 25/04/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / mandy ramsay / 25/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / malcolm ramsay / 25/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / malcolm ramsay / 25/04/2008 (1 page) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
25 January 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
30 November 2006 | Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 November 2006 | Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (17 pages) |
14 February 2006 | Incorporation (17 pages) |