Company NameHarnser Risk Management Limited
Company StatusDissolved
Company NumberSC527278
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameDMWS 1071 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Fraser Govan Clarkson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68-75 Thorpe Road
Norwich
Norfolk
NR1 1UA
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed18 February 2016(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Daniel Joseph McGowan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(2 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68-75 Thorpe Road
Norwich
Norfolk
NR1 1UA

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Termination of appointment of Daniel Joseph Mcgowan as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Daniel Joseph Mcgowan as a director on 27 April 2017 (1 page)
11 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
10 May 2016Appointment of Daniel Joseph Mcgowan as a director on 3 May 2016 (3 pages)
10 May 2016Company name changed dmws 1071 LIMITED\certificate issued on 10/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 May 2016Appointment of Mr Fraser Clarkson as a director on 3 May 2016 (3 pages)
10 May 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
10 May 2016Termination of appointment of Ewan Caldwell Gilchrist as a director on 3 May 2016 (2 pages)
10 May 2016Company name changed dmws 1071 LIMITED\certificate issued on 10/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 May 2016Termination of appointment of Ewan Caldwell Gilchrist as a director on 3 May 2016 (2 pages)
10 May 2016Appointment of Mr Fraser Clarkson as a director on 3 May 2016 (3 pages)
10 May 2016Appointment of Daniel Joseph Mcgowan as a director on 3 May 2016 (3 pages)
10 May 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
(30 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
(30 pages)