The Ramsay Partnership Limited

DataGardener
the ramsay partnership limited
in liquidation
Micro

The Ramsay Partnership Limited

sc370867Private Limited With Share Capital

C/O Aab 81 George Street, Edinburgh, EH23ES
Incorporated

08/01/2010

Company Age

16 years

Directors

2

Employees

1

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

The Ramsay Partnership Limited (sc370867) is a private limited with share capital incorporated on 08/01/2010 (16 years old) and registered in edinburgh, EH23ES. The company operates under SIC code 70229 - management consultancy activities other than financial management.

The ramsay partnership is the new name of ramsay employment law. the ramsay partnership is your trusted partner when it comes to providing streamlined business processes and advice to help manage your business risk. for example, we manage your hr processes by helping you outsource your hr; we ca...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 08/01/2010
EH23ES
1 employees

Financial Overview

Total Assets

£404.6K

Liabilities

£339.4K

Net Assets

£65.2K

Cash

£84.3K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:03-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:17-09-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2017
Capital Allotment Shares
Category:Capital
Date:27-06-2017
Capital Allotment Shares
Category:Capital
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2016
Resolution
Category:Resolution
Date:13-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2011
Legacy
Category:Mortgage
Date:18-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Termination Secretary Company With Name
Category:Officers
Date:10-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2010
Legacy
Category:Mortgage
Date:25-02-2010
Incorporation Company
Category:Incorporation
Date:08-01-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2023
Filing Date28/10/2022
Latest Accounts31/01/2022

Trading Addresses

Suite 149, St James Business Centre, Paisley, Renfrewshire Pa3 3At, PA33ATRegistered
C/O Aab 81 George Street, Edinburgh, EH23ESRegistered
Suite 149, St James Business Centre, Paisley, Renfrewshire, PA33AT
C/O Aab 81 George Street, Edinburgh, EH23ESRegistered

Contact

01412486996
info@theramsaypartnership.com
theramsaypartnership.com
C/O Aab 81 George Street, Edinburgh, EH23ES