Company NameViceroy Risk Management Limited
Company StatusDissolved
Company NumberSC481150
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Peter Christopher Dean
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered Address89 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Christopher Dean
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (1 page)
30 November 2017Director's details changed for Mr Peter Christopher Dean on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page)
30 November 2017Director's details changed for Mr Peter Christopher Dean on 30 November 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
15 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 April 2016Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Peter Christopher Dean on 13 April 2016 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
12 October 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 October 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(22 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(22 pages)