London
EC4N 1SP
Secretary Name | George Wylie McKillop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | 6-7 Queen Street London EC4N 1SP |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(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 | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Gifford William Bruce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 July 2005) |
Role | Solicitor |
Correspondence Address | 26 East Port Dunfermline Fife KY12 7JB Scotland |
Secretary Name | Gifford William Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 26 East Port Dunfermline Fife KY12 7JB Scotland |
Director Name | Ian Rutherford Henderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 27 Eccleston Street London SW1W 9NP |
Secretary Name | Karen Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 60 Clarendon Drive London SW15 1AH |
Director Name | Brian John Healy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Calico Row London SW11 3YH |
Director Name | Lord Brian Mackenzie |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 13 Little College Street London Sw1p 33h |
Director Name | Jeffrey Karsh |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 83444 Via Serena Boca Raton Palm Beach/Florida 33433 United States |
Director Name | Mr John Edward Burgar |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Queen Street London EC4N 1SP |
Director Name | Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Queen Street London EC4N 1SP |
Director Name | Mr Stephen Bruce Allen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-7 Queen Street London EC4N 1SP |
Director Name | Mr Brian Alexander Mearns |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2017) |
Role | Major Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Queen Street London EC4N 1SP |
Website | haymarketrisk.com |
---|---|
Telephone | 020 78012400 |
Telephone region | London |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
100k at £0.01 | George Wylie Mckillop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £713,882 |
Cash | £315,338 |
Current Liabilities | £180,263 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 April 2017 | Termination of appointment of Brian Alexander Mearns as a director on 31 March 2017 (1 page) |
6 January 2017 | Termination of appointment of Stephen Bruce Allen as a director on 6 January 2017 (1 page) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 June 2015 | Sub-division of shares on 19 June 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 August 2014 | Appointment of Mr Brian Alexander Mearns as a director on 28 July 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6NQ on 14 March 2014 (2 pages) |
28 January 2014 | Termination of appointment of Michael Cassidy as a director (2 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 July 2013 | Appointment of Mr Stephen Bruce Allen as a director (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Termination of appointment of John Burgar as a director (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 February 2012 | Appointment of Michael John Cassidy as a director (3 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Company name changed haymarket management services LTD.\certificate issued on 22/09/11
|
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for George Wylie Mckillop on 21 January 2010 (2 pages) |
8 October 2010 | Director's details changed for George Wylie Mckillop on 21 January 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 February 2010 | Appointment of John Edward Burgar as a director (3 pages) |
2 February 2010 | Registered office address changed from 26 East Port Dunfermline Fife KY12 7JB on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 26 East Port Dunfermline Fife KY12 7JB on 2 February 2010 (1 page) |
7 December 2009 | Termination of appointment of Brian Healy as a director (2 pages) |
30 October 2009 | Termination of appointment of Jeffrey Karsh as a director (2 pages) |
9 October 2009 | Director's details changed for George Wylie Mckillop on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Geroge Wylie Mckillop on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Jeffrey Karsh on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian John Healy on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Jeffrey Karsh on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Geroge Wylie Mckillop on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for George Wylie Mckillop on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian John Healy on 1 October 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
8 July 2009 | Appointment terminated director brian mackenzie (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
25 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 January 2006 | New director appointed (2 pages) |
28 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
23 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 October 2002 | Ad 21/10/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 May 2002 | Director resigned (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
11 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
10 May 2001 | New director appointed (2 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
8 June 2000 | Ad 02/12/98--------- £ si 100@1 (2 pages) |
8 June 2000 | Ad 01/03/00--------- £ si 150@1=150 £ ic 750/900 (2 pages) |
8 June 2000 | Ad 01/12/98--------- £ si 298@1 (2 pages) |
8 June 2000 | Ad 01/11/99--------- £ si 350@1=350 £ ic 400/750 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
11 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
1 November 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Incorporation (16 pages) |
1 October 1998 | Director resigned (1 page) |