Ramsay Mcmichael Consulting Limited

General information

Name:

Ramsay Mcmichael Consulting Ltd

Office Address:

The Connect Building 59 Bath Street G2 2DH Glasgow

Number: SC246396

Incorporation date: 2003-03-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ramsay Mcmichael Consulting Limited may be reached at The Connect Building, 59 Bath Street in Glasgow. The area code is G2 2DH. Ramsay Mcmichael Consulting has been on the market since the firm was registered in 2003. The Companies House Reg No. is SC246396. It 's been twenty one years since Ramsay Mcmichael Consulting Limited is no longer featured under the business name Macnewco One Hundred And Two. This firm's principal business activity number is 74902 and has the NACE code: Quantity surveying activities. Ramsay Mcmichael Consulting Ltd released its latest accounts for the financial period up to 2022-04-30. The business latest confirmation statement was released on 2022-10-07.

The limited company owes its accomplishments and permanent development to a team of six directors, specifically Colin G., Gregory L., Stephen M. and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been controlling the company since Friday 7th July 2023. Additionally, the managing director's efforts are regularly assisted with by a secretary - Stephen M., who was chosen by the following limited company one year ago.

  • Previous company's names
  • Ramsay Mcmichael Consulting Limited 2003-11-13
  • Macnewco One Hundred And Two Limited 2003-03-25

Financial data based on annual reports

Company staff

Colin G.

Role: Director

Appointed: 07 July 2023

Latest update: 7 March 2024

Stephen M.

Role: Secretary

Appointed: 07 July 2023

Latest update: 7 March 2024

Gregory L.

Role: Director

Appointed: 07 July 2023

Latest update: 7 March 2024

Stephen M.

Role: Director

Appointed: 07 July 2023

Latest update: 7 March 2024

Christopher H.

Role: Director

Appointed: 07 July 2023

Latest update: 7 March 2024

Gavin R.

Role: Director

Appointed: 13 November 2003

Latest update: 7 March 2024

Stuart M.

Role: Director

Appointed: 10 November 2003

Latest update: 7 March 2024

People with significant control

Stuart M.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
1/2 or less of shares
Gavin R.
Notified on 17 March 2017
Ceased on 26 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 October 2023
Confirmation statement last made up date 07 October 2022
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 December 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of accounting period to 30th June 2023 from 30th April 2023 (AA01)
filed on: 4th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Standard Buildings 102 Hope Street

Post code:

G2

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2015

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
21
Company Age

Similar companies nearby

Closest companies