Company NameCiara High Risk Ltd
Company StatusDissolved
Company NumberSC451558
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Roseann Ann McGearey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleConsultancy & Specialist Training
Country of ResidenceScotland
Correspondence AddressUnit 16a East Craigie Farm Steadings
Dalmeny Estate
South Queensferry
EH30 9TQ
Scotland
Director NameMr Arthur McGearey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleConsultancy & Specialist Training
Country of ResidenceScotland
Correspondence AddressUnit 16a East Craigie Farm Steadings
Dalmeny Estate
South Queensferry
EH30 9TQ
Scotland

Contact

Websiteciarahighrisk.com
Email address[email protected]
Telephone0131 3391099
Telephone regionEdinburgh

Location

Registered AddressUnit 16a East Craigie Farm Steadings
Dalmeny Estate
South Queensferry
EH30 9TQ
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Arthur Mcgearey
50.00%
Ordinary
1 at £1Ross Ann Mcgearey
50.00%
Ordinary

Financials

Year2014
Net Worth£1,516

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2017Registered office address changed from Port Neuk 1 Longcraig Road South Queensferry EH30 9TD Scotland to Unit 16a East Craigie Farm Steadings Dalmeny Estate South Queensferry EH30 9TQ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Port Neuk 1 Longcraig Road South Queensferry EH30 9TD Scotland to Unit 16a East Craigie Farm Steadings Dalmeny Estate South Queensferry EH30 9TQ on 1 March 2017 (1 page)
22 September 2016Director's details changed for Mrs Roseann Ann Mcgearey on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mrs Roseann Ann Mcgearey on 22 September 2016 (2 pages)
8 September 2016Registered office address changed from Unit 3a, East Craigie Farm Steadings Dalmeny Estate Dalmeny South Queensferry West Lothian EH30 9TQ Scotland to Port Neuk 1 Longcraig Road South Queensferry EH30 9TD on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Unit 3a, East Craigie Farm Steadings Dalmeny Estate Dalmeny South Queensferry West Lothian EH30 9TQ Scotland to Port Neuk 1 Longcraig Road South Queensferry EH30 9TD on 8 September 2016 (1 page)
8 September 2016Director's details changed for Mr Arthur Mcgearey Mcgearey on 8 August 2016 (2 pages)
8 September 2016Director's details changed for Mr Arthur Mcgearey Mcgearey on 8 August 2016 (2 pages)
22 May 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
(3 pages)
22 May 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
(3 pages)
22 May 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
(3 pages)
22 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(3 pages)
22 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(3 pages)
22 May 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
(3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Registered office address changed from Unit 7a East Craigie Farm Steadings Dalmeny Estate, Dalmeny South Queensferry W Lothian to Unit 3a, East Craigie Farm Steadings Dalmeny Estate Dalmeny South Queensferry West Lothian EH30 9TQ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit 7a East Craigie Farm Steadings Dalmeny Estate, Dalmeny South Queensferry W Lothian to Unit 3a, East Craigie Farm Steadings Dalmeny Estate Dalmeny South Queensferry West Lothian EH30 9TQ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit 7a East Craigie Farm Steadings Dalmeny Estate, Dalmeny South Queensferry W Lothian to Unit 3a, East Craigie Farm Steadings Dalmeny Estate Dalmeny South Queensferry West Lothian EH30 9TQ on 8 September 2015 (1 page)
19 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(3 pages)
19 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(3 pages)
19 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(3 pages)
27 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
27 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
11 July 2014Registered office address changed from Unit 7a East Craigie Steadings Dalmeny Estate South Queensferry EH30 9TQ Scotland on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Unit 7a East Craigie Steadings Dalmeny Estate South Queensferry EH30 9TQ Scotland on 11 July 2014 (1 page)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)