RALSTON INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | SC278644 |
Category | Private Limited Company |
Incorporated | 19 Jan 2005 |
Age | 19 years, 4 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
RALSTON INVESTMENTS LIMITED is an active private limited company with number SC278644. It was incorporated 19 years, 4 months, 27 days ago, on 19 January 2005. The company address is 6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ.
Company Fillings
Confirmation statement with updates
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Floriana Maria Jones
Change date: 2016-04-05
Documents
Change person secretary company with change date
Date: 26 Jan 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-05
Officer name: Mr Douglas Ferguson Jones
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Mr Douglas Ferguson Jones
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Second filing of form with form type made up date
Date: 01 Feb 2016
Action Date: 19 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2016-01-19
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 23 Jan 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Ferguson Jones
Change date: 2014-01-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-21
Old address: Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Address
Type: AD01
Old address: 9 Ralston Road Bearsden Glasgow G61 3SS
Change date: 2010-01-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 23 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/06--------- £ si 2@1=2 £ ic 5/7
Documents
Legacy
Date: 08 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/06--------- £ si 2@2=4 £ ic 1/5
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASH COTTAGE ASH COTTAGE,SHERBORNE,DT9 5ED
Number: | 11827454 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
68 WORDSWORTH STREET,BOOTLE,L20 4JW
Number: | 10510912 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 407/16 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 10220303 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 STIRLING CRESCENT,HAMPSHIRE,SO40 3BN
Number: | 06071436 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY, 6 BENNETTS BUSINESS CENTRE MAIN ROAD,SHREWSBURY,SY5 0RR
Number: | 08433819 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CASTLE STREET,CANTERBURY,CT1 2PY
Number: | 10597620 |
Status: | ACTIVE |
Category: | Private Limited Company |