Company NameRalph A. Ogg And Partners Limited
DirectorsAngus Simpson and Michael Jarmuszewski
Company StatusActive
Company NumberSC315199
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Previous NamePerthshire Consultancy Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngus Simpson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleSurveyor
Country of ResidencePerth
Correspondence Address14 Graemeslea View
Aberuthven
Auchterarder
PH3 1FG
Scotland
Secretary NameGail Lesley Simpson
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Graemeslea View
Aberuthven
Auchterarder
PH3 1FG
Scotland
Director NameMichael Jarmuszewski
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Courtyard North Barns
Bankfoot
Perthshire
PH1 4DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01738 623780
Telephone regionPerth

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£15,026
Cash£293
Current Liabilities£157,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
6 February 2023Change of details for Angus Simpson as a person with significant control on 6 April 2016 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
3 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
12 March 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 May 2019Appointment of Michael Jarmuszewski as a director on 6 April 2019 (2 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-16
  • RES15 ‐ Change company name resolution on 2016-02-16
(1 page)
29 February 2016Company name changed perthshire consultancy services LTD.\certificate issued on 29/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
29 February 2016Company name changed perthshire consultancy services LTD.\certificate issued on 29/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
29 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-16
(1 page)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 110
(6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 110
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 110
(6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 110
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110
(6 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Secretary's details changed for Gail Lesley Simpson on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Angus Simpson on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Angus Simpson on 27 May 2011 (2 pages)
27 May 2011Secretary's details changed for Gail Lesley Simpson on 27 May 2011 (2 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
23 January 2009Return made up to 23/01/09; no change of members (3 pages)
23 January 2009Return made up to 23/01/09; no change of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
12 February 2007Location of register of members (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Location of register of members (1 page)
12 February 2007New secretary appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Ad 23/01/07--------- £ si 108@1=108 £ ic 2/110 (2 pages)
25 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Ad 23/01/07--------- £ si 108@1=108 £ ic 2/110 (2 pages)
23 January 2007Incorporation (16 pages)
23 January 2007Incorporation (16 pages)