Burnside Industrial Estate
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 November 2007(33 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JY Scotland |
Secretary Name | Mr David Clark Clelland |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2007(33 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Garrell Road 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 | 19 May 2011(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Garrell Road 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 | 26 June 2014(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Garrell Road 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 December 1988(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 November 2007) |
Role | Quarrymaster |
Correspondence Address | North Lodge Tak-Ma-Doon Road Kilsyth Glasgow G65 Scotland |
Secretary Name | John Wallace Clelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 November 2007) |
Role | Quarrymaster |
Correspondence Address | North Lodge Tak-Ma-Doon Road Kilsyth Glasgow G65 Scotland |
Director Name | Mr Stephen Andrew Clelland |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(40 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JY Scotland |
Website | riskend.co.uk |
---|---|
Telephone | 01236 821486 |
Telephone region | Coatbridge |
Registered Address | 6 Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JY Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
998 at £1 | Riskend Aggregates LTD 99.80% Ordinary |
---|---|
1 at £1 | Executors Of John Wallace Clelland 0.10% Ordinary |
1 at £1 | Mathew Wallace Clelland 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £838,041 |
Cash | £25,532 |
Current Liabilities | £112,491 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
11 January 1982 | Delivered on: 14 January 1982 Satisfied on: 9 October 2014 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 |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
31 January 2022 | Director's details changed for Mr David Clark Clelland on 17 January 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 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 (7 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
9 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Satisfaction of charge 1 in full (1 page) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 July 2014 | Appointment of Mr Stephen Andrew Clelland as a director (2 pages) |
1 July 2014 | Termination of appointment of Stephen Clelland as a director (1 page) |
1 July 2014 | Appointment of Mr Stephen Andrew Clelland as a director (2 pages) |
1 July 2014 | Termination of appointment of Stephen Clelland as a director (1 page) |
27 June 2014 | Director's details changed for Stephen Andrew Celland on 26 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Stephen Andrew Celland on 26 June 2014 (2 pages) |
26 June 2014 | Appointment of Stephen Andrew Celland as a director (2 pages) |
26 June 2014 | Appointment of Stephen Andrew Celland as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Appointment of John Wallace Clelland as a director (3 pages) |
13 July 2011 | Appointment of John Wallace Clelland as a director (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 January 2010 | Director's details changed for Mathew Wallace Clelland on 1 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for David Clark Clelland on 1 November 2009 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mathew Wallace Clelland on 1 November 2009 (2 pages) |
13 January 2010 | Secretary's details changed for David Clark Clelland on 1 November 2009 (1 page) |
13 January 2010 | Secretary's details changed for David Clark Clelland on 1 November 2009 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mathew Wallace Clelland on 1 November 2009 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 December 2007 | New director appointed (2 pages) |
4 December 2007 | New secretary appointed (2 pages) |
4 December 2007 | New secretary appointed (2 pages) |
4 December 2007 | New director appointed (2 pages) |
2 December 2007 | Secretary resigned;director resigned (1 page) |
2 December 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members
|
5 January 2004 | Return made up to 31/12/03; full list of members
|
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
18 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
17 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
3 July 1991 | Memorandum and Articles of Association (9 pages) |
3 July 1991 | Memorandum and Articles of Association (9 pages) |
25 June 1991 | Memorandum and Articles of Association (11 pages) |
25 June 1991 | Memorandum and Articles of Association (11 pages) |
1 December 1986 | Return made up to 28/10/86; full list of members (6 pages) |
1 December 1986 | Return made up to 28/10/86; full list of members (6 pages) |
26 February 1974 | Certificate of incorporation (1 page) |
26 February 1974 | Certificate of incorporation (1 page) |