Company NameRisky Business Limited
Company StatusDissolved
Company NumberSC149678
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter McDavitt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(2 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address5 Meikle Crescent
Airdrie
Lanarkshire
ML6 7UQ
Scotland
Secretary NameMr Alistair Cameron
NationalityBritish
StatusClosed
Appointed30 June 2000(6 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 12 May 2015)
RolePublican
Correspondence Address213 Riverside Road
Kirkfieldbank
Lanark
ML11 9JJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameElaine Malcolm Barclay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RolePhotographer
Correspondence Address4 Strath Carron
Law
Carluke
Lanarkshire
ML8 5LJ
Scotland
Director NamePeter Broadly
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1996)
RoleSurveyor
Correspondence Address127 Riverside Road
Kirkfieldbank
Lanark
Lanarkshire
ML11 9JR
Scotland
Secretary NameElaine Malcolm Barclay
NationalityBritish
StatusResigned
Appointed12 April 1994(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RolePhotographer
Correspondence Address4 Strath Carron
Law
Carluke
Lanarkshire
ML8 5LJ
Scotland
Director NameMr Alistair Cameron
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 September 2013)
RolePublican
Correspondence Address213 Riverside Road
Kirkfieldbank
Lanark
ML11 9JJ
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

501 at £1Alistair Cameron
50.10%
Ordinary
499 at £1Mr Peter Mcdavitt
49.90%
Ordinary

Financials

Year2014
Net Worth-£40,400
Cash£72
Current Liabilities£132,060

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Notice of final meeting of creditors (3 pages)
12 February 2015Notice of final meeting of creditors (3 pages)
11 December 2013Notice of winding up order (1 page)
11 December 2013Court order notice of winding up (1 page)
11 December 2013Court order notice of winding up (1 page)
11 December 2013Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 11 December 2013 (2 pages)
11 December 2013Notice of winding up order (1 page)
11 December 2013Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 11 December 2013 (2 pages)
22 October 2013Termination of appointment of Alistair Cameron as a director on 10 September 2013 (4 pages)
22 October 2013Termination of appointment of Alistair Cameron as a director on 10 September 2013 (4 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,000
(5 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1,000
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 16/03/08; full list of members (4 pages)
1 May 2008Return made up to 16/03/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 16/03/07; full list of members (3 pages)
10 April 2007Return made up to 16/03/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 16/03/06; full list of members (3 pages)
18 April 2006Return made up to 16/03/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 16/03/05; full list of members (7 pages)
6 April 2005Return made up to 16/03/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2003Return made up to 16/03/03; full list of members (7 pages)
1 April 2003Return made up to 16/03/03; full list of members (7 pages)
13 January 2003Partial exemption accounts made up to 31 March 2002 (8 pages)
13 January 2003Partial exemption accounts made up to 31 March 2002 (8 pages)
12 March 2002Return made up to 16/03/02; full list of members (6 pages)
12 March 2002Return made up to 16/03/02; full list of members (6 pages)
9 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
9 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Return made up to 16/03/01; full list of members (6 pages)
15 March 2001Return made up to 16/03/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 March 2000Return made up to 16/03/00; full list of members (6 pages)
20 March 2000Return made up to 16/03/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
8 March 1999Registered office changed on 08/03/99 from: unit 2 peacock x industrial estate hamilton ML3 9AY (1 page)
8 March 1999Registered office changed on 08/03/99 from: unit 2 peacock x industrial estate hamilton ML3 9AY (1 page)
6 January 1999Full accounts made up to 31 March 1998 (8 pages)
6 January 1999Full accounts made up to 31 March 1998 (8 pages)
1 April 1998 (8 pages)
1 April 1998 (8 pages)
18 March 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Return made up to 16/03/97; no change of members (4 pages)
25 March 1997Return made up to 16/03/97; no change of members (4 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
20 November 1996Compulsory strike-off action has been discontinued (1 page)
20 November 1996Compulsory strike-off action has been discontinued (1 page)
14 November 1996Return made up to 16/03/96; no change of members
  • 363(287) ‐ Registered office changed on 14/11/96
(4 pages)
14 November 1996Full accounts made up to 31 March 1995 (8 pages)
14 November 1996Return made up to 16/03/96; no change of members
  • 363(287) ‐ Registered office changed on 14/11/96
(4 pages)
14 November 1996Full accounts made up to 31 March 1996 (8 pages)
14 November 1996Full accounts made up to 31 March 1996 (8 pages)
14 November 1996Full accounts made up to 31 March 1995 (8 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
16 August 1996First Gazette notice for compulsory strike-off (1 page)
16 August 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 March 1994Incorporation (14 pages)
16 March 1994Incorporation (14 pages)