Company NameGiant Risk Solutions Ltd.
Company StatusActive
Company NumberSC295675
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Daniel Russell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMrs Gillian Russell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameRichard McShane
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(6 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr David Michael Yates
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 41 St. Vincent Place
Glasgow
G1 2ER
Scotland
Director NameGeoffrey Ross
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1 98 Lancefield Quay
Glasgow
Lanarkshire
G3 8JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed16 May 2006(3 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 18 November 2019)
Correspondence Address53 Bothwell Street
Sixth Floor
Glasgow
G2 6TS
Scotland

Contact

Websitegiantinsurance.co.uk
Telephone0845 3096570
Telephone regionUnknown

Location

Registered AddressFirst Floor
41 St. Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

9.7k at £1Richard Mcshane
8.25%
Ordinary A
56.1k at £1Paul Russell Portfolio LTD
47.59%
Ordinary A
41.8k at £1Paul Russell
35.50%
Ordinary A
-OTHER
3.86%
-
3.4k at £1@sipp (Pension Trustees) LTD
2.88%
Preference
2.3k at £1David Yates
1.92%
Ordinary A

Financials

Year2014
Net Worth£627,483
Current Liabilities£861,714

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

12 June 2006Delivered on: 24 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
22 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
2 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
21 September 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to First Floor 41 st. Vincent Place Glasgow G1 2ER on 21 September 2020 (1 page)
28 May 2020Satisfaction of charge 1 in full (1 page)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (6 pages)
5 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Maxmac Registrations Limited as a secretary on 18 November 2019 (1 page)
27 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
19 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
1 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 June 2018Change of share class name or designation (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 March 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
13 December 2017Director's details changed for Mr Paul Daniel Russell on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Paul Daniel Russell on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mrs. Gillian Russell on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mrs. Gillian Russell on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF on 13 December 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
28 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 October 2016Change of share class name or designation (2 pages)
28 October 2016Change of share class name or designation (2 pages)
28 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 113,243
(7 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 113,243
(7 pages)
29 September 2015Director's details changed for Paul Russell on 17 May 2015 (2 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (15 pages)
29 September 2015Director's details changed for Paul Russell on 17 May 2015 (2 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (15 pages)
15 September 2015Appointment of Mr David Michael Yates as a director on 1 September 2015 (3 pages)
15 September 2015Appointment of Mr David Michael Yates as a director on 1 September 2015 (3 pages)
15 September 2015Appointment of Mr David Michael Yates as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr David Michael Yates as a director on 1 September 2015 (2 pages)
14 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 117,784

Statement of capital on 2015-09-29
  • GBP 113,243
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
(8 pages)
14 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 117,784
(7 pages)
14 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 117,784

Statement of capital on 2015-09-29
  • GBP 113,243
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised capital revoked 18/07/2014
(24 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Purchase of own shares. (3 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised capital revoked 18/07/2014
(24 pages)
2 September 2014Purchase of own shares. (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 114,386
(7 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 114,386
(7 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 28 January 2013 (1 page)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
28 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 28 January 2013 (1 page)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
17 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2013Appointment of Richard Mcshane as a director (3 pages)
17 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2013Appointment of Richard Mcshane as a director (3 pages)
18 October 2012Change of share class name or designation (2 pages)
18 October 2012Change of share class name or designation (2 pages)
18 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 114,386.00
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 114,386.00
(4 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification of shares from 56050 ordinary £1 shares x 2 to 112,100 a ordinary shares of £1 11/10/2012
(20 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification of shares from 56050 ordinary £1 shares x 2 to 112,100 a ordinary shares of £1 11/10/2012
(20 pages)
18 July 2012Appointment of Mrs. Gillian Russell as a director (2 pages)
18 July 2012Appointment of Mrs. Gillian Russell as a director (2 pages)
17 July 2012Termination of appointment of Geoffrey Ross as a director (1 page)
17 July 2012Termination of appointment of Geoffrey Ross as a director (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 February 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 February 2012 (1 page)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
23 February 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 February 2012 (1 page)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Secretary's details changed for Maxmac Registrations Limited on 17 January 2011 (2 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Geoffrey Ross on 17 January 2011 (2 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Paul Russell on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Paul Russell on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Geoffrey Ross on 17 January 2011 (2 pages)
18 January 2011Secretary's details changed for Maxmac Registrations Limited on 17 January 2011 (2 pages)
16 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (11 pages)
16 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (11 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2009Return made up to 17/01/09; no change of members (4 pages)
24 March 2009Return made up to 17/01/09; no change of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 May 2008Return made up to 17/01/08; no change of members (7 pages)
7 May 2008Return made up to 17/01/08; no change of members (7 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 October 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
5 October 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
2 March 2007Return made up to 17/01/07; full list of members (6 pages)
2 March 2007Return made up to 17/01/07; full list of members (6 pages)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2006Nc inc already adjusted 20/07/06 (2 pages)
1 August 2006Ad 20/07/06--------- £ si 112000@1=112000 £ ic 100/112100 (2 pages)
1 August 2006Nc inc already adjusted 20/07/06 (2 pages)
1 August 2006Ad 20/07/06--------- £ si 112000@1=112000 £ ic 100/112100 (2 pages)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2006Partic of mort/charge * (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
13 June 2006Ad 12/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2006Ad 12/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
17 May 2006Registered office changed on 17/05/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)