Company NameIrving Ramsay Limited
Company StatusDissolved
Company Number06992705
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 7 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark Irving
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Easedale Avenue
Melton Park Gosforth
Newcastle Upon Tyne
NE3 5TB
Director NameMr Ian Ramsay Lawson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Western Way
Ponteland
Northumberland

Contact

Websiteirvingramsay.com
Telephone0845 3512601
Telephone regionUnknown

Location

Registered AddressCentral Exchange Buildings
93a Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10 at £1Michael John Cook
9.09%
Ordinary C
49 at £1Ian Ramsay Lawson
44.55%
Ordinary
25 at £1Mark Irving
22.73%
Ordinary
24 at £1Emma Jane Irving
21.82%
Ordinary
1 at £1Emma Jane Irving
0.91%
Ordinary B
1 at £1Mark Irving
0.91%
Ordinary A

Financials

Year2014
Net Worth£44,087
Cash£8,911
Current Liabilities£13,764

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
30 November 2022Application to strike the company off the register (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
22 October 2020Previous accounting period shortened from 27 February 2021 to 31 August 2020 (1 page)
16 October 2020Current accounting period extended from 29 August 2020 to 27 February 2021 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to allot 30/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 May 2019Statement of capital following an allotment of shares on 30 May 2018
  • GBP 120
(7 pages)
11 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 June 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
25 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 110
(7 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 110
(7 pages)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 110
(6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 110
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 May 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 110
(5 pages)
8 May 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 110
(5 pages)
28 April 2015Registered office address changed from 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG England to Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG England to Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG on 28 April 2015 (1 page)
20 April 2015Registered office address changed from 52 Easedale Avenue Newcastle upon Tyne NE3 5TB to 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 52 Easedale Avenue Newcastle upon Tyne NE3 5TB to 93a Grey Street 93a Grey Street Newcastle upon Tyne NE1 6EG on 20 April 2015 (1 page)
15 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
15 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 December 2013Registered office address changed from 1 Bamburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TX England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 1 Bamburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TX England on 16 December 2013 (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England on 1 September 2011 (1 page)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
14 June 2011Particulars of variation of rights attached to shares (2 pages)
14 June 2011Particulars of variation of rights attached to shares (2 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2011Particulars of variation of rights attached to shares (2 pages)
6 June 2011Particulars of variation of rights attached to shares (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2011Change of share class name or designation (2 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Director's details changed for Mr Mark Irving on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mr Mark Irving on 17 August 2010 (2 pages)
17 August 2009Incorporation (20 pages)
17 August 2009Incorporation (20 pages)