Company NameSecurus Risk Ltd
Company StatusDissolved
Company NumberSC435370
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Stuart Ridley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranston Road
Lauder
TD2 6TU
Scotland
Director NameMr Steven James Blues
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGall Robertson Ca Tweedside Park
Tweedbank
Galashiels
Selkirkshire
TD1 3TE
Scotland

Contact

Websitesecurusrisk.com
Telephone0800 0778678
Telephone regionFreephone

Location

Registered AddressGall Robertson Ca Tweedside Park
Tweedbank
Galashiels
Selkirkshire
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches6 other UK companies use this postal address

Shareholders

95 at £1Stuart Ridley
95.00%
Ordinary
5 at £1Lee Peacock
5.00%
Ordinary

Financials

Year2014
Net Worth-£17,190
Current Liabilities£17,589

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
29 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
11 August 2014Termination of appointment of Steven James Blues as a director on 21 July 2014 (1 page)
11 August 2014Termination of appointment of Steven James Blues as a director on 21 July 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 December 2013Appointment of Mr Steven James Blues as a director (2 pages)
16 December 2013Appointment of Mr Steven James Blues as a director (2 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
(3 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
(3 pages)
14 March 2013Registered office address changed from 7 Cranston Road Lauder TD2 6TU United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 7 Cranston Road Lauder TD2 6TU United Kingdom on 14 March 2013 (1 page)
24 October 2012Incorporation (21 pages)
24 October 2012Incorporation (21 pages)