Company NameHaymarket Management Services Ltd
Company StatusDissolved
Company NumberSC189872
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NamesHaymarket Management Services Ltd. and Haymarket Risk Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr George Wylie McKillop
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1998(2 months, 1 week after company formation)
Appointment Duration22 years, 3 months (closed 30 March 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Queen Street
London
EC4N 1SP
Secretary NameGeorge Wylie McKillop
NationalityBritish
StatusClosed
Appointed24 April 2007(8 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address6-7 Queen Street
London
EC4N 1SP
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGifford William Bruce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(12 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2005)
RoleSolicitor
Correspondence Address26 East Port
Dunfermline
Fife
KY12 7JB
Scotland
Secretary NameGifford William Bruce
NationalityBritish
StatusResigned
Appointed30 September 1999(12 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address26 East Port
Dunfermline
Fife
KY12 7JB
Scotland
Director NameIan Rutherford Henderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2002)
RoleChartered Accountant
Correspondence Address27 Eccleston Street
London
SW1W 9NP
Secretary NameKaren Webster
NationalityBritish
StatusResigned
Appointed06 July 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2007)
RoleChartered Accountant
Correspondence Address60 Clarendon Drive
London
SW15 1AH
Director NameBrian John Healy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Calico Row
London
SW11 3YH
Director NameLord Brian Mackenzie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address13 Little College Street
London
Sw1p 33h
Director NameJeffrey Karsh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address83444 Via Serena
Boca Raton
Palm Beach/Florida 33433
United States
Director NameMr John Edward Burgar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Queen Street
London
EC4N 1SP
Director NameMichael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Queen Street
London
EC4N 1SP
Director NameMr Stephen Bruce Allen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 Queen Street
London
EC4N 1SP
Director NameMr Brian Alexander Mearns
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2017)
RoleMajor Projects Director
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Queen Street
London
EC4N 1SP

Contact

Websitehaymarketrisk.com
Telephone020 78012400
Telephone regionLondon

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100k at £0.01George Wylie Mckillop
100.00%
Ordinary

Financials

Year2014
Net Worth£713,882
Cash£315,338
Current Liabilities£180,263

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 April 2017Termination of appointment of Brian Alexander Mearns as a director on 31 March 2017 (1 page)
6 January 2017Termination of appointment of Stephen Bruce Allen as a director on 6 January 2017 (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(6 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(6 pages)
29 June 2015Sub-division of shares on 19 June 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(6 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(6 pages)
15 August 2014Appointment of Mr Brian Alexander Mearns as a director on 28 July 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6NQ on 14 March 2014 (2 pages)
28 January 2014Termination of appointment of Michael Cassidy as a director (2 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
30 July 2013Appointment of Mr Stephen Bruce Allen as a director (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of John Burgar as a director (2 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 February 2012Appointment of Michael John Cassidy as a director (3 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 September 2011Company name changed haymarket management services LTD.\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for George Wylie Mckillop on 21 January 2010 (2 pages)
8 October 2010Director's details changed for George Wylie Mckillop on 21 January 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 February 2010Appointment of John Edward Burgar as a director (3 pages)
2 February 2010Registered office address changed from 26 East Port Dunfermline Fife KY12 7JB on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 26 East Port Dunfermline Fife KY12 7JB on 2 February 2010 (1 page)
7 December 2009Termination of appointment of Brian Healy as a director (2 pages)
30 October 2009Termination of appointment of Jeffrey Karsh as a director (2 pages)
9 October 2009Director's details changed for George Wylie Mckillop on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Geroge Wylie Mckillop on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Jeffrey Karsh on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Brian John Healy on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Jeffrey Karsh on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Geroge Wylie Mckillop on 1 October 2009 (2 pages)
9 October 2009Director's details changed for George Wylie Mckillop on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Brian John Healy on 1 October 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
8 July 2009Appointment terminated director brian mackenzie (1 page)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 October 2007Return made up to 01/10/07; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
8 May 2007Secretary resigned (1 page)
25 October 2006Return made up to 01/10/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 January 2006New director appointed (2 pages)
28 October 2005Return made up to 01/10/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
23 November 2004Return made up to 01/10/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 October 2003Return made up to 01/10/03; full list of members (8 pages)
17 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 October 2002Ad 21/10/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
15 October 2002Return made up to 01/10/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 May 2002Director resigned (1 page)
17 October 2001Return made up to 01/10/01; full list of members (7 pages)
11 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
10 May 2001New director appointed (2 pages)
26 October 2000Return made up to 01/10/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
8 June 2000Ad 02/12/98--------- £ si 100@1 (2 pages)
8 June 2000Ad 01/03/00--------- £ si 150@1=150 £ ic 750/900 (2 pages)
8 June 2000Ad 01/12/98--------- £ si 298@1 (2 pages)
8 June 2000Ad 01/11/99--------- £ si 350@1=350 £ ic 400/750 (2 pages)
14 April 2000New director appointed (2 pages)
11 November 1999Return made up to 01/10/99; full list of members (7 pages)
1 November 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Incorporation (16 pages)
1 October 1998Director resigned (1 page)