Edinburgh
EH3 6JQ
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr James Thomas Allan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Craigmount Grove North Corstorphine Edinburgh EH12 8BU Scotland |
Director Name | George Brian Pardoe |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 50 Milton Crescent Edinburgh Midlothian EH15 3PQ Scotland |
Director Name | Anthony David Wilson Hamilton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 75 Great King Street Edinburgh EH3 6RN Scotland |
Director Name | Mr Stuart Graham Johnston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16a Polwarth Terrace Edinburgh Midlothian EH11 1ND Scotland |
Director Name | William Dewar Kidd |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 121 Caiyside Edinburgh Midlothian EH10 7HR Scotland |
Director Name | Hamish Lawson MacDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 3a York Road North Berwick East Lothian EH39 4LS Scotland |
Secretary Name | Mr Stuart Graham Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16a Polwarth Terrace Edinburgh Midlothian EH11 1ND Scotland |
Director Name | David Stevenson Templeton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2008) |
Role | Financial Advisor |
Correspondence Address | 17 Main Street Newton Broxburn West Lothian EH52 6QE Scotland |
Director Name | Mrs Diane Alice Mackie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 December 2001) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | The Smiddy Smithy Row East Fortune North Berwick East Lothian EH39 5LD Scotland |
Secretary Name | John Anthony Cregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 47 Clayknowes Drive Musselburgh East Lothian EH21 6UW Scotland |
Director Name | Mr William Crockett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 43 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Ian Kerr Lambie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 July 2010) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Weigelia Kingscavil Linlithgow West Lothian EH49 6NA Scotland |
Director Name | Mr Grant Thomas William Walker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Mr Alistair Brown |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2011) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 43 Northumberland Street Edinburgh EH3 6JQ Scotland |
Website | edrisk.co.uk |
---|---|
Telephone | 0131 5562535 |
Telephone region | Edinburgh |
Registered Address | 43 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
17.7k at £1 | Jbdst Holding Company LTD 56.72% Ordinary A |
---|---|
13.5k at £1 | Jbdst Holding Company LTD 43.28% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £66,617 |
Cash | £31,029 |
Current Liabilities | £55,334 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 1995 | Delivered on: 20 September 1995 Satisfied on: 11 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 June 2013 | Company name changed edinburgh risk management LIMITED\certificate issued on 03/06/13
|
3 June 2013 | Company name changed edinburgh risk management LIMITED\certificate issued on 03/06/13
|
11 April 2013 | Satisfaction of charge 1 in full (3 pages) |
11 April 2013 | Satisfaction of charge 1 in full (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Termination of appointment of William Crockett as a director (1 page) |
27 December 2012 | Termination of appointment of William Crockett as a director (1 page) |
27 December 2012 | Termination of appointment of Grant Walker as a director (1 page) |
27 December 2012 | Termination of appointment of Grant Walker as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 March 2012 | Director's details changed for Mr Grant Walker on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for William Crockett on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr John Mark Joseph Barry on 28 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Director's details changed for William Crockett on 28 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Director's details changed for Mr John Mark Joseph Barry on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Grant Walker on 28 March 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 July 2011 | Termination of appointment of Alistair Brown as a director (1 page) |
27 July 2011 | Termination of appointment of Alistair Brown as a director (1 page) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Mr Alistair Brown on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alistair Brown on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alistair Brown on 5 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Director's details changed for William Crockett on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for William Crockett on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for William Crockett on 5 April 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 September 2010 | Termination of appointment of John Cregan as a secretary (1 page) |
16 September 2010 | Termination of appointment of John Cregan as a secretary (1 page) |
6 July 2010 | Termination of appointment of Ian Lambie as a director (1 page) |
6 July 2010 | Termination of appointment of Ian Lambie as a director (1 page) |
6 April 2010 | Director's details changed for William Crockett on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for William Crockett on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ian Kerr Lambie on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for John Mark Joseph Barry on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Grant Walker on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for John Mark Joseph Barry on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ian Kerr Lambie on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for John Mark Joseph Barry on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for William Crockett on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ian Kerr Lambie on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Mr Grant Walker on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Grant Walker on 6 April 2010 (2 pages) |
4 March 2010 | Director's details changed (2 pages) |
4 March 2010 | Director's details changed (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 October 2009 | Appointment of Mr Alistair N/a Brown as a director (2 pages) |
27 October 2009 | Appointment of Mr Alistair N/a Brown as a director (2 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
26 January 2009 | Appointment terminated director david templeton (1 page) |
26 January 2009 | Appointment terminated director david templeton (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 May 2008 | Director appointed mr grant thomas william walker (1 page) |
16 May 2008 | Director appointed mr grant thomas william walker (1 page) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / william crockett / 12/04/2008 (1 page) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / william crockett / 12/04/2008 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 May 2007 | Full accounts made up to 31 May 2006 (21 pages) |
15 May 2007 | Full accounts made up to 31 May 2006 (21 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (20 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (20 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 May 2004 (24 pages) |
3 February 2005 | Full accounts made up to 31 May 2004 (24 pages) |
27 May 2004 | Return made up to 28/03/04; full list of members (8 pages) |
27 May 2004 | Return made up to 28/03/04; full list of members (8 pages) |
20 January 2004 | Full accounts made up to 31 May 2003 (21 pages) |
20 January 2004 | Full accounts made up to 31 May 2003 (21 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
25 February 2003 | Full accounts made up to 31 May 2002 (21 pages) |
25 February 2003 | Full accounts made up to 31 May 2002 (21 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
11 February 2002 | Full accounts made up to 31 May 2001 (20 pages) |
11 February 2002 | Full accounts made up to 31 May 2001 (20 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Memorandum and Articles of Association (7 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Memorandum and Articles of Association (7 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Return made up to 28/03/01; full list of members (10 pages) |
17 April 2001 | Return made up to 28/03/01; full list of members (10 pages) |
11 December 2000 | Full accounts made up to 31 May 2000 (17 pages) |
11 December 2000 | Full accounts made up to 31 May 2000 (17 pages) |
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Secretary's particulars changed (1 page) |
3 April 2000 | Return made up to 28/03/00; full list of members (10 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (10 pages) |
22 December 1999 | Amended accounts made up to 31 May 1998 (17 pages) |
22 December 1999 | Amended accounts made up to 31 May 1998 (17 pages) |
22 December 1999 | Amended accounts made up to 31 May 1997 (18 pages) |
22 December 1999 | Amended accounts made up to 31 May 1997 (18 pages) |
26 November 1999 | Full accounts made up to 31 May 1999 (20 pages) |
26 November 1999 | Full accounts made up to 31 May 1999 (20 pages) |
22 April 1999 | Return made up to 28/03/99; no change of members (8 pages) |
22 April 1999 | Return made up to 28/03/99; no change of members (8 pages) |
30 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 April 1998 | Return made up to 28/03/98; no change of members (6 pages) |
2 April 1998 | Return made up to 28/03/98; no change of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
10 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
26 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
26 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
8 November 1995 | Accounting reference date notified as 31/05 (1 page) |
8 November 1995 | Accounting reference date notified as 31/05 (1 page) |
20 September 1995 | Partic of mort/charge * (3 pages) |
20 September 1995 | Partic of mort/charge * (3 pages) |
2 August 1995 | Memorandum and Articles of Association (32 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | £ nc 100/100000 27/07/95 (1 page) |
2 August 1995 | Ad 27/07/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
2 August 1995 | £ nc 100/100000 27/07/95 (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Ad 27/07/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
2 August 1995 | Memorandum and Articles of Association (32 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 55/57 queen street edinburgh EH2 3PA (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: 55/57 queen street edinburgh EH2 3PA (1 page) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New secretary appointed;new director appointed (2 pages) |
17 May 1995 | New secretary appointed;new director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
3 May 1995 | Company name changed forthrock LIMITED\certificate issued on 04/05/95 (6 pages) |
3 May 1995 | Company name changed forthrock LIMITED\certificate issued on 04/05/95 (6 pages) |
28 March 1995 | Incorporation (16 pages) |
28 March 1995 | Incorporation (16 pages) |