Ramsay Mcmichael Consulting Limited GLASGOW


Ramsay Mcmichael Consulting started in year 2003 as Private Limited Company with registration number SC246396. The Ramsay Mcmichael Consulting company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glasgow at The Connect Building. Postal code: G2 2DH. Since 13th November 2003 Ramsay Mcmichael Consulting Limited is no longer carrying the name Macnewco One Hundred And Two.

At the moment there are 6 directors in the the firm, namely Colin G., Gregory L. and Stephen M. and others. In addition one secretary - Stephen M. - is with the company. As of 16 June 2024, there was 1 ex secretary - Gavin R.. There were no ex directors.

Ramsay Mcmichael Consulting Limited Address / Contact

Office Address The Connect Building
Office Address2 59 Bath Street
Town Glasgow
Post code G2 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC246396
Date of Incorporation Tue, 25th Mar 2003
Industry Quantity surveying activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Colin G.

Position: Director

Appointed: 07 July 2023

Stephen M.

Position: Secretary

Appointed: 07 July 2023

Gregory L.

Position: Director

Appointed: 07 July 2023

Stephen M.

Position: Director

Appointed: 07 July 2023

Christopher H.

Position: Director

Appointed: 07 July 2023

Gavin R.

Position: Director

Appointed: 13 November 2003

Stuart M.

Position: Director

Appointed: 10 November 2003

Gavin R.

Position: Secretary

Appointed: 13 November 2003

Resigned: 07 July 2023

Macdonalds

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 13 November 2003

Joyce W.

Position: Nominee Director

Appointed: 25 March 2003

Resigned: 10 November 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Stuart M. This PSC and has 25-50% shares. The second entity in the PSC register is Gavin R. This PSC owns 25-50% shares.

Stuart M.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Gavin R.

Notified on 17 March 2017
Ceased on 26 March 2017
Nature of control: 25-50% shares

Company previous names

Macnewco One Hundred And Two November 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-06-30
Net Worth32 08820 69019 518       
Balance Sheet
Cash Bank In Hand77 0588 15791 544       
Cash Bank On Hand  91 54480 95151 02541 203102 837172 77165 992239 785
Current Assets246 672226 342324 141270 039277 588240 701278 089428 694386 065450 196
Debtors139 909189 644209 056164 681204 308183 068156 306235 747299 897161 011
Property Plant Equipment  3 1522 7342 0081 497  9296 443
Stocks Inventory29 70528 54123 541       
Tangible Fixed Assets6 2914 3403 152       
Total Inventories  23 54124 40722 25516 43018 94620 17620 17649 400
Net Assets Liabilities       39 90767 667258 194
Other Debtors         1 644
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve31 98820 59019 418       
Shareholder Funds32 08820 69019 518       
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 30633 34434 07034 58136 07836 07836 38740 323
Amounts Owed By Group Undertakings   4 1888 28810 20810 208100 20871 726 
Amounts Owed To Group Undertakings  9 125       
Average Number Employees During Period  1111121213131313
Bank Borrowings Overdrafts  57 0865 57362 09274 55390 00090 00054 0002 388
Creditors  307 775257 149263 683225 258267 189388 78754 000197 116
Creditors Due Within One Year220 875209 992307 775       
Increase From Depreciation Charge For Year Property Plant Equipment   1 0387265111 497 3093 936
Merchandise  23 54124 407      
Net Current Assets Liabilities25 79716 35016 36612 89013 90515 44310 90039 907120 738253 080
Number Shares Allotted 100100       
Other Creditors  102 105115 28771 51132 49734 131143 58465 27915 835
Other Taxation Social Security Payable  101 472104 573115 067104 107127 878154 431165 918171 277
Par Value Share 11       
Property Plant Equipment Gross Cost  35 45836 07836 07836 07836 07836 07837 31646 766
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation35 45835 458        
Tangible Fixed Assets Depreciation29 16731 11832 306       
Tangible Fixed Assets Depreciation Charged In Period 1 9511 188       
Total Additions Including From Business Combinations Property Plant Equipment   620    1 2389 450
Total Assets Less Current Liabilities32 08820 69019 51815 62415 91316 94010 90039 907121 667259 523
Trade Creditors Trade Payables  37 98731 71615 01314 10115 18077216 1307 616
Trade Debtors Trade Receivables  209 056160 493196 020172 860146 098135 539228 171159 367
Work In Progress    22 255     
Provisions For Liabilities Balance Sheet Subtotal         1 329

Company filings

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

Company search

Advertisements