Company NameGiles Project Risks Limited
Company StatusDissolved
Company NumberSC296346
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)
Previous NameDunwilco (1322) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed02 December 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 29 May 2015)
RoleCompany Director
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(9 years after company formation)
Appointment Duration3 months, 2 weeks (closed 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Derek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameMr Derek Gordon Gardner
NationalityBritish
StatusResigned
Appointed31 May 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed02 March 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.gilesinsurance.co.uk
Telephone0845 6433599
Telephone regionUnknown

Location

Registered AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Giles Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£595,000
Current Liabilities£595,000

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
15 January 2015Application to strike the company off the register (3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
9 January 2014Termination of appointment of Brendan James Mcmanus as a director on 2 December 2013 (1 page)
9 January 2014Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
9 January 2014Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
9 January 2014Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
9 January 2014Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
9 January 2014Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
9 January 2014Termination of appointment of Brendan James Mcmanus as a director on 2 December 2013 (1 page)
9 January 2014Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages)
9 January 2014Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages)
9 January 2014Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
9 January 2014Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
9 January 2014Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
4 June 2013Full accounts made up to 31 August 2012 (11 pages)
18 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
18 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 August 2011 (11 pages)
20 April 2012Appointment of Mr Brendan James Mcmanus as a director on 20 April 2012 (2 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 January 2012Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages)
6 January 2012Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page)
6 January 2012Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page)
10 May 2011Full accounts made up to 31 August 2010 (11 pages)
7 April 2011Termination of appointment of Paul Matson as a director (1 page)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 November 2010Appointment of Mark Chambers as a director (3 pages)
23 February 2010Annual return made up to 31 January 2010 (14 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 August 2009 (14 pages)
10 July 2009Auditor's resignation (1 page)
26 May 2009Full accounts made up to 31 August 2008 (15 pages)
19 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
13 February 2009Return made up to 31/01/09; no change of members (4 pages)
3 December 2008Full accounts made up to 31 August 2007 (15 pages)
22 August 2008Director appointed paul dominic matson (2 pages)
16 May 2008Return made up to 31/01/08; full list of members (8 pages)
12 March 2008Appointment terminated director and secretary derek gardner (1 page)
12 March 2008Secretary appointed alastair george hessett (2 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 October 2007Full accounts made up to 31 August 2006 (10 pages)
28 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Declaration of assistance for shares acquisition (6 pages)
19 July 2006Partic of mort/charge * (4 pages)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
25 May 2006Company name changed dunwilco (1322) LIMITED\certificate issued on 25/05/06 (2 pages)
31 January 2006Incorporation (26 pages)