About

Registered Number: SC246396
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Connect Building, 59 Bath Street, Glasgow, G2 2DH

 

Established in 2003, Ramsay Mcmichael Consulting Ltd are based in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at this business. There are no directors listed for Ramsay Mcmichael Consulting Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 July 2018
PSC08 - N/A 30 March 2018
CS01 - N/A 30 March 2018
PSC07 - N/A 30 March 2018
AA - Annual Accounts 28 January 2018
PSC07 - N/A 12 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 March 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 24 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 18 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 17 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 02 December 2008
410(Scot) - N/A 26 June 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
363s - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 29 March 2004
410(Scot) - N/A 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
225 - Change of Accounting Reference Date 16 December 2003
225 - Change of Accounting Reference Date 16 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
CERTNM - Change of name certificate 13 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 June 2008 Outstanding

N/A

Floating charge 27 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.