Kilsyth
Glasgow
G65 9JY
Scotland
Director Name | Mr David Clark Clelland |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(35 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Industrial Estate Kilsyth Glasgow G65 9JY Scotland |
Director Name | Mr John Wallace Clelland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(35 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Industrial Estate Kilsyth Glasgow G65 9JY Scotland |
Director Name | Mr Stephen Andrew Clelland |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(35 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Industrial Estate Kilsyth Glasgow G65 9JY Scotland |
Director Name | John Wallace Clelland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 November 2007) |
Role | Company Director |
Correspondence Address | North Lodge Tak-Ma-Doon Road Kilsyth Glasgow G65 Scotland |
Secretary Name | John Wallace Clelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 November 2007) |
Role | Company Director |
Correspondence Address | North Lodge Tak-Ma-Doon Road Kilsyth Glasgow G65 Scotland |
Secretary Name | Mr David Clark Clelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(40 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Industrial Estate Kilsyth Glasgow G65 9JY Scotland |
Website | riskend.co.uk |
---|---|
Telephone | 01236 823015 |
Telephone region | Coatbridge |
Registered Address | Burnside Industrial Estate Kilsyth Glasgow G65 9JY Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £806,458 |
Cash | £228,940 |
Current Liabilities | £811,545 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
19 September 2017 | Delivered on: 27 September 2017 Persons entitled: Riskend Quarry Company Limited Retirement Benefits Scheme Classification: A registered charge Particulars: Area of ground to north east of pottery street, port glasgow, REN84053. Outstanding |
---|---|
6 May 2013 | Delivered on: 17 May 2013 Persons entitled: Riskend Quarry Company Limited Retirement Benefits Scheme Classification: A registered charge Particulars: Two areas of ground lying to the north east of pottery street port glasgow REN84053. Outstanding |
11 January 1982 | Delivered on: 14 January 1982 Satisfied on: 10 December 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
24 October 2017 | Purchase of own shares. (3 pages) |
24 October 2017 | Cancellation of shares. Statement of capital on 21 September 2017
|
24 October 2017 | Purchase of own shares. (3 pages) |
24 October 2017 | Cancellation of shares. Statement of capital on 21 September 2017
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
27 September 2017 | Registration of charge SC0445900003, created on 19 September 2017 (6 pages) |
27 September 2017 | Registration of charge SC0445900003, created on 19 September 2017 (6 pages) |
13 September 2017 | Satisfaction of charge SC0445900002 in full (4 pages) |
13 September 2017 | Satisfaction of charge SC0445900002 in full (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Secretary's details changed for David Clark Clelland on 31 March 2016 (1 page) |
15 April 2016 | Director's details changed for David Clark Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for David Clark Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Stephen Andrew Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for David Clark Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Stephen Andrew Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for David Clark Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Stephen Andrew Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Stephen Andrew Clelland on 31 March 2016 (2 pages) |
15 April 2016 | Secretary's details changed for David Clark Clelland on 31 March 2016 (1 page) |
15 April 2016 | Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages) |
17 September 2015 | Director's details changed for Mr John Wallace Clelland on 28 July 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr John Wallace Clelland on 28 July 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 May 2013 | Registration of charge 0445900002 (7 pages) |
17 May 2013 | Registration of charge 0445900002 (7 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Stephen Andrew Clelland on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Stephen Andrew Clelland on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Stephen Andrew Clelland on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Stephen Andrew Clelland on 31 March 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Director's change of particulars / john clelland / 12/08/2008 (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 April 2009 | Director's change of particulars / john clelland / 12/08/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Return made up to 31/03/07; full list of members (4 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 31/03/07; full list of members (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
4 April 2006 | New director appointed (1 page) |
17 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
17 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
7 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 January 2005 | Ad 14/01/05--------- £ si 20@1=20 £ ic 200000/200020 (2 pages) |
25 January 2005 | Ad 14/01/05--------- £ si 20@1=20 £ ic 200000/200020 (2 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
9 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
13 November 2003 | Company name changed riskend quarry company LIMITED\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed riskend quarry company LIMITED\certificate issued on 13/11/03 (2 pages) |
5 May 2003 | Ad 24/03/03--------- £ si 100@1 (2 pages) |
5 May 2003 | Resolutions
|
5 May 2003 | Resolutions
|
5 May 2003 | Ad 24/03/03--------- £ si 100@1 (2 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (1 page) |
6 April 2002 | Return made up to 31/03/02; full list of members
|
6 April 2002 | Return made up to 31/03/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members
|
3 April 2000 | Return made up to 31/03/00; full list of members
|
18 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (11 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (11 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
4 December 1980 | Memorandum and Articles of Association (9 pages) |
4 December 1980 | Memorandum and Articles of Association (9 pages) |
2 May 1967 | Incorporation (11 pages) |
2 May 1967 | Incorporation (11 pages) |