Company NameBusiness Risk Services (Edinburgh) Ltd
Company StatusDissolved
Company NumberSC357857
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameCorporate Insurance Brokers (Edinburgh) Ltd.

Business Activity

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

Directors

Director NameMrs Donna Marie Ross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMr Scott Ross
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Secretary NameMr Scott Ross
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitegauntletgroup.com
Email address[email protected]
Telephone0113 2448686
Telephone regionLeeds

Location

Registered AddressUnit 2
109 Swanston Road
Edinburgh
Lothians
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

1 at £1Scott Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£624
Current Liabilities£7,120

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2013Company name changed corporate insurance brokers (edinburgh) LTD.\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 May 2012Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 24 May 2012 (2 pages)
29 February 2012Amended accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Scott Ross on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Scott Ross on 1 March 2010 (2 pages)
29 April 2009Director and secretary appointed scott ross (2 pages)
29 April 2009Director appointed donna ross (2 pages)
29 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
14 April 2009Appointment terminated director peter trainer (1 page)
14 April 2009Appointment terminated secretary peter trainer (1 page)
14 April 2009Appointment terminated director susan mcintosh (1 page)
7 April 2009Incorporation (15 pages)