Company NameLegacy2019 Limited
Company StatusLiquidation
Company NumberSC257751
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Previous NameRisertec Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Frederick Jury
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bogbeth Road
Kemnay
Aberdeenshire
AB51 5RJ
Scotland
Director NameDr John Matthew Shanks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mews
Banchory Lodge
Banchory
Kincardineshire
AB31 5HS
Scotland
Secretary NameMrs Patricia Marie Shanks
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mews
Banchory Lodge
Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameMrs Lynn Alison Jury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mill Milton Of Straloch
Newmachar
Aberdeen
Aberdeenshire
AB21 0QE
Scotland
Director NameMrs Patricia Marie Shanks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mews Banchory Lodge
Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.risertec.com
Email address[email protected]
Telephone01224 737470
Telephone regionAberdeen

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £0.001John Shanks
50.00%
Ordinary
1000 at £0.001Jonathan Jury
50.00%
Ordinary

Financials

Year2014
Net Worth£736,852
Cash£93,853
Current Liabilities£135,849

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2019 (4 years, 6 months ago)
Next Return Due27 November 2020 (overdue)

Charges

9 June 2010Delivered on: 17 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 90 parklands housing development kemnay (to be known as 10 bogbeth kemnay aberdeenshire).
Outstanding
21 April 2010Delivered on: 23 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(1 page)
19 February 2020Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill AB32 6UF to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 19 February 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 November 2019Satisfaction of charge 2 in full (4 pages)
22 October 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 2.2
(3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-21
(1 page)
17 July 2019Company name changed risertec LTD.\certificate issued on 17/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
12 July 2019Satisfaction of charge 1 in full (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Appointment of Mrs Lynn Alison Jury as a director on 28 August 2017 (2 pages)
30 August 2017Appointment of Mrs Patricia Marie Shanks as a director on 28 August 2017 (2 pages)
30 August 2017Appointment of Mrs Lynn Alison Jury as a director on 28 August 2017 (2 pages)
30 August 2017Appointment of Mrs Patricia Marie Shanks as a director on 28 August 2017 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
5 March 2015Sub-division of shares on 12 December 2014 (5 pages)
5 March 2015Sub-division of shares on 12 December 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 October 2014Secretary's details changed for Mrs Patricia Marie Shanks on 20 October 2014 (1 page)
20 October 2014Secretary's details changed for Mrs Patricia Marie Shanks on 20 October 2014 (1 page)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr Jonathan Frederick Jury on 5 April 2011 (2 pages)
20 October 2011Director's details changed for Mr Jonathan Frederick Jury on 5 April 2011 (2 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr Jonathan Frederick Jury on 5 April 2011 (2 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
5 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (4 pages)
11 June 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (4 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Jonathan Frederick Jury on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Patricia Marie Shanks on 12 November 2009 (1 page)
12 November 2009Director's details changed for Dr John Matthew Shanks on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Patricia Marie Shanks on 12 November 2009 (1 page)
12 November 2009Director's details changed for Jonathan Frederick Jury on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Dr John Matthew Shanks on 12 November 2009 (2 pages)
31 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
31 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
19 January 2009Return made up to 16/10/08; full list of members (10 pages)
19 January 2009Return made up to 16/10/08; full list of members (10 pages)
2 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
2 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
13 November 2007Return made up to 16/10/07; no change of members (7 pages)
13 November 2007Return made up to 16/10/07; no change of members (7 pages)
3 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
3 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
15 November 2006Return made up to 16/10/06; full list of members (7 pages)
15 November 2006Return made up to 16/10/06; full list of members (7 pages)
29 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
29 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
3 November 2005Return made up to 16/10/05; full list of members (7 pages)
3 November 2005Return made up to 16/10/05; full list of members (7 pages)
19 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
19 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
13 July 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
13 July 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
9 November 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
9 November 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
16 October 2003Incorporation (16 pages)
16 October 2003Incorporation (16 pages)