THE RAMSAY PARTNERSHIP LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-08-09. Old address: Suite 149 st James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland. New address: C/O Aab 81 George Street Edinburgh EH2 3ES. 2023-08-09 View Report
Insolvency. Liquidation compulsory notice winding up order court scotland. 2023-08-03 View Report
Accounts. Accounts type total exemption full. 2022-10-28 View Report
Confirmation statement. Statement with updates. 2022-07-04 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Confirmation statement. Statement with updates. 2021-08-27 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Donna Marie Field. 2021-07-01 View Report
Accounts. Accounts type total exemption full. 2021-01-18 View Report
Confirmation statement. Statement with updates. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Gazette. Gazette filings brought up to date. 2019-09-21 View Report
Confirmation statement. Statement with updates. 2019-09-19 View Report
Gazette. Gazette notice compulsory. 2019-09-17 View Report
Accounts. Change account reference date company current extended. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Address. Change date: 2018-10-25. New address: Suite 149 st James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT. Old address: Suite 128 st James Business Centre Linwood Road Paisley PA3 3AT. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Asim Anwar Khan. 2018-08-01 View Report
Accounts. Accounts type micro entity. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-09-14 View Report
Capital. Capital allotment shares. 2017-06-27 View Report
Capital. Capital allotment shares. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2016-10-06 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Resolution. Description: Resolutions. 2016-04-13 View Report
Mortgage. Charge creation date: 2015-10-07. Charge number: SC3708670003. 2015-10-15 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Mortgage. Charge number: 1. 2015-07-31 View Report
Mortgage. Charge number: 2. 2015-07-31 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Accounts. Change account reference date company previous shortened. 2014-10-30 View Report
Officers. Officer name: Mrs Donna Marie Field. Appointment date: 2014-07-10. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Officers. Officer name: Tariq Ali. 2014-06-25 View Report
Officers. Officer name: Tariq Ali. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Address. Old address: 1St Floor 307 West George Street Glasgow G2 4LF Scotland. Change date: 2014-02-06. 2014-02-06 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Address. Old address: 3Rd Floor 21 West Nile Street Glasgow G1 2PS. Change date: 2013-01-30. 2013-01-30 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-02-19 View Report
Accounts. Accounts type total exemption small. 2011-10-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-08-18 View Report
Officers. Officer name: Mr Tariq Ali. 2011-01-13 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Officers. Officer name: Irum Khan. 2011-01-10 View Report
Address. Old address: 33 Deaconsgrange Road Thornliebank Glasgow G46 7UL Scotland. Change date: 2010-03-19. 2010-03-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-02-25 View Report