Company NameRiskend Aggregates Limited
Company StatusActive
Company NumberSC044590
CategoryPrivate Limited Company
Incorporation Date2 May 1967(57 years ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Mathew Wallace Clelland
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1989(21 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
Director NameMr David Clark Clelland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(35 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
Director NameMr John Wallace Clelland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(35 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
Director NameMr Stephen Andrew Clelland
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(35 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
Director NameJohn Wallace Clelland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(21 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 November 2007)
RoleCompany Director
Correspondence AddressNorth Lodge
Tak-Ma-Doon Road Kilsyth
Glasgow
G65
Scotland
Secretary NameJohn Wallace Clelland
NationalityBritish
StatusResigned
Appointed23 March 1989(21 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 November 2007)
RoleCompany Director
Correspondence AddressNorth Lodge
Tak-Ma-Doon Road Kilsyth
Glasgow
G65
Scotland
Secretary NameMr David Clark Clelland
NationalityBritish
StatusResigned
Appointed28 November 2007(40 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland

Contact

Websiteriskend.co.uk
Telephone01236 823015
Telephone regionCoatbridge

Location

Registered AddressBurnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£806,458
Cash£228,940
Current Liabilities£811,545

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

19 September 2017Delivered 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 2013Delivered 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 1982Delivered 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

Filing History

6 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
22 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100,199
(3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 100,099
(4 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 100,099
(4 pages)
24 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 September 2017Registration of charge SC0445900003, created on 19 September 2017 (6 pages)
27 September 2017Registration of charge SC0445900003, created on 19 September 2017 (6 pages)
13 September 2017Satisfaction of charge SC0445900002 in full (4 pages)
13 September 2017Satisfaction of charge SC0445900002 in full (4 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200,099
(6 pages)
15 April 2016Secretary's details changed for David Clark Clelland on 31 March 2016 (1 page)
15 April 2016Director's details changed for David Clark Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for David Clark Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Stephen Andrew Clelland on 31 March 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200,099
(6 pages)
15 April 2016Director's details changed for David Clark Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Stephen Andrew Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for David Clark Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Stephen Andrew Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Stephen Andrew Clelland on 31 March 2016 (2 pages)
15 April 2016Secretary's details changed for David Clark Clelland on 31 March 2016 (1 page)
15 April 2016Director's details changed for Mathew Wallace Clelland on 31 March 2016 (2 pages)
17 September 2015Director's details changed for Mr John Wallace Clelland on 28 July 2015 (2 pages)
17 September 2015Director's details changed for Mr John Wallace Clelland on 28 July 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200,099
(8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200,099
(8 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200,099
(8 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200,099
(8 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 May 2013Registration of charge 0445900002 (7 pages)
17 May 2013Registration of charge 0445900002 (7 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
15 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Stephen Andrew Clelland on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Stephen Andrew Clelland on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Stephen Andrew Clelland on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Stephen Andrew Clelland on 31 March 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Director's change of particulars / john clelland / 12/08/2008 (1 page)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Director's change of particulars / john clelland / 12/08/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2008Return made up to 31/03/08; full list of members (5 pages)
2 May 2008Return made up to 31/03/08; full list of members (5 pages)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned;director resigned (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Return made up to 31/03/07; full list of members (4 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 31/03/07; full list of members (4 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 April 2006Return made up to 31/03/06; full list of members (4 pages)
4 April 2006New director appointed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (4 pages)
4 April 2006New director appointed (1 page)
17 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 June 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
7 April 2005Return made up to 31/03/05; full list of members (4 pages)
7 April 2005Return made up to 31/03/05; full list of members (4 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 January 2005Ad 14/01/05--------- £ si 20@1=20 £ ic 200000/200020 (2 pages)
25 January 2005Ad 14/01/05--------- £ si 20@1=20 £ ic 200000/200020 (2 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 April 2004Return made up to 31/03/04; full list of members (9 pages)
9 April 2004Return made up to 31/03/04; full list of members (9 pages)
13 November 2003Company name changed riskend quarry company LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed riskend quarry company LIMITED\certificate issued on 13/11/03 (2 pages)
5 May 2003Ad 24/03/03--------- £ si 100@1 (2 pages)
5 May 2003Resolutions
  • RES13 ‐ Reclassify shares 24/03/03
(1 page)
5 May 2003Resolutions
  • RES13 ‐ Reclassify shares 24/03/03
(1 page)
5 May 2003Ad 24/03/03--------- £ si 100@1 (2 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (8 pages)
11 April 2003Return made up to 31/03/03; full list of members (8 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
2 August 2002New director appointed (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (1 page)
6 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
18 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 May 1997Return made up to 31/03/97; no change of members (4 pages)
27 May 1997Return made up to 31/03/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (11 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (11 pages)
29 May 1996Return made up to 31/03/96; full list of members (6 pages)
29 May 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
4 December 1980Memorandum and Articles of Association (9 pages)
4 December 1980Memorandum and Articles of Association (9 pages)
2 May 1967Incorporation (11 pages)
2 May 1967Incorporation (11 pages)