Company NameCorporate Risk Aware Limited
Company StatusDissolved
Company NumberSC460882
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameScott Meechan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameGary Millington
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Secretary NameGary Millington
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland

Location

Registered Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gary Millington
50.00%
Ordinary
50 at £1Scott Meechan
50.00%
Ordinary

Financials

Year2014
Net Worth£228
Cash£172
Current Liabilities£1,114

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
30 May 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 May 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
3 June 2014Current accounting period extended from 31 October 2014 to 28 February 2015 (3 pages)
3 June 2014Current accounting period extended from 31 October 2014 to 28 February 2015 (3 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
(29 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
(29 pages)