Kemnay
Aberdeenshire
AB51 5RJ
Scotland
Director Name | Dr John Matthew Shanks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mews Banchory Lodge Banchory Kincardineshire AB31 5HS Scotland |
Secretary Name | Mrs Patricia Marie Shanks |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mews Banchory Lodge Banchory Kincardineshire AB31 5HS Scotland |
Director Name | Mrs Lynn Alison Jury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mill Milton Of Straloch Newmachar Aberdeen Aberdeenshire AB21 0QE Scotland |
Director Name | Mrs Patricia Marie Shanks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Mews Banchory Lodge Banchory Kincardineshire AB31 5HS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.risertec.com |
---|---|
Email address | [email protected] |
Telephone | 01224 737470 |
Telephone region | Aberdeen |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £0.001 | John Shanks 50.00% Ordinary |
---|---|
1000 at £0.001 | Jonathan Jury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £736,852 |
Cash | £93,853 |
Current Liabilities | £135,849 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 27 November 2020 (overdue) |
9 June 2010 | Delivered 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 2010 | Delivered 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 |
17 March 2020 | Resolutions
|
---|---|
19 February 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 November 2019 | Satisfaction of charge 2 in full (4 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
17 July 2019 | Resolutions
|
17 July 2019 | Company name changed risertec LTD.\certificate issued on 17/07/19
|
12 July 2019 | Satisfaction of charge 1 in full (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Appointment of Mrs Lynn Alison Jury as a director on 28 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Patricia Marie Shanks as a director on 28 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Lynn Alison Jury as a director on 28 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Patricia Marie Shanks as a director on 28 August 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 March 2015 | Sub-division of shares on 12 December 2014 (5 pages) |
5 March 2015 | Sub-division of shares on 12 December 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 October 2014 | Secretary's details changed for Mrs Patricia Marie Shanks on 20 October 2014 (1 page) |
20 October 2014 | Secretary's details changed for Mrs Patricia Marie Shanks on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Mr Jonathan Frederick Jury on 5 April 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Jonathan Frederick Jury on 5 April 2011 (2 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Mr Jonathan Frederick Jury on 5 April 2011 (2 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
5 August 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (4 pages) |
11 June 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (4 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Jonathan Frederick Jury on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Patricia Marie Shanks on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Dr John Matthew Shanks on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Patricia Marie Shanks on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Jonathan Frederick Jury on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Dr John Matthew Shanks on 12 November 2009 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
31 July 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
19 January 2009 | Return made up to 16/10/08; full list of members (10 pages) |
19 January 2009 | Return made up to 16/10/08; full list of members (10 pages) |
2 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
2 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
13 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
3 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
3 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
29 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
29 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
3 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
19 July 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
19 July 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
13 July 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
13 July 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
9 November 2004 | Return made up to 16/10/04; full list of members
|
9 November 2004 | Return made up to 16/10/04; full list of members
|
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Incorporation (16 pages) |
16 October 2003 | Incorporation (16 pages) |