Company NameRisktec Solutions (Glasgow) Limited
Company StatusDissolved
Company Number05367266
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGraham Peter Wallace
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool Hall Coppice Side
Rushton Spencer
Macclesfield
Cheshire
SK11 0RB
Director NameMr Gareth Ellor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years after company formation)
Appointment Duration14 years, 2 months (closed 11 May 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25 Viewpark Drive
Burnside
Glasgow
Lanarkshire
G73 3QE
Scotland
Director NameSteven Roach
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years after company formation)
Appointment Duration14 years, 2 months (closed 11 May 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Greystone Gardens
Strathaven
Lanarkshire
ML10 6FT
Scotland
Director NameMr Stephen John Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 11 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark House 28 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5NA
Director NameMr Grant James Reekie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 11 May 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address29 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 9NG
Scotland
Director NameMr Gareth John Book
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(13 years, 2 months after company formation)
Appointment Duration3 years (closed 11 May 2021)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 12a Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameGregory Davidson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 The Elms
Newton Road, Lowton
Warrington
Cheshire
WA3 1DP
Director NameAlan James Hoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlderley House Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameMr David Gordon Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2009)
RoleConsultant
Correspondence Address20 Diddup Drive
Stevenston
Ayrshire
KA20 4AF
Scotland
Director NameMr James Robert Thomson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years after company formation)
Appointment Duration6 months (resigned 31 August 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Avenel Crescent
Strathaven
Lanarkshire
ML10 6JF
Scotland
Director NameNeil Beveridge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cunningham Watt Road
Stewarton
Ayrshire
KA3 5EY
Scotland

Contact

Websitewww.risktec.co.uk
Email address[email protected]

Location

Registered AddressThe Malt Building Wilderspool Park, Greenall'S
Avenue, Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2012
Net Worth£2,015,775
Cash£1,038,062
Current Liabilities£1,017,480

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (2 pages)
1 February 2021Solvency Statement dated 02/12/20 (5 pages)
1 February 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 02/12/2020
(1 page)
1 February 2021Statement of capital on 1 February 2021
  • GBP 77,670
(5 pages)
1 February 2021Statement by Directors (5 pages)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (23 pages)
18 April 2018Termination of appointment of Alan James Hoy as a director on 18 April 2018 (1 page)
18 April 2018Appointment of Mr Gareth John Book as a director on 18 April 2018 (2 pages)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 77,670
(10 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 77,670
(10 pages)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
22 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 February 2015Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages)
25 February 2015Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 77,670
(12 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 77,670
(12 pages)
3 November 2014Director's details changed for Alan James Hoy on 4 August 2014 (2 pages)
3 November 2014Secretary's details changed for Graham Peter Wallace on 13 August 2014 (1 page)
3 November 2014Director's details changed for Alan James Hoy on 4 August 2014 (2 pages)
3 November 2014Director's details changed for Alan James Hoy on 4 August 2014 (2 pages)
3 November 2014Secretary's details changed for Graham Peter Wallace on 13 August 2014 (1 page)
30 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 June 2014Auditor's resignation (1 page)
17 June 2014Auditor's resignation (1 page)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 77,670
(12 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 77,670
(12 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Director's details changed for Alan James Hoy on 8 July 2013 (2 pages)
13 September 2013Director's details changed for Alan James Hoy on 8 July 2013 (2 pages)
13 September 2013Director's details changed for Alan James Hoy on 8 July 2013 (2 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 77,670
(5 pages)
5 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 77,670
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 76,570.00
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 76,570.00
(5 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (11 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (11 pages)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 October 2012Purchase of own shares. (3 pages)
15 October 2012Purchase of own shares. (3 pages)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 October 2012Cancellation of shares. Statement of capital on 15 October 2012
  • GBP 74,440.0
(5 pages)
15 October 2012Cancellation of shares. Statement of capital on 15 October 2012
  • GBP 74,440.0
(5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Appointment of Mr Grant James Reekie as a director (2 pages)
20 April 2012Appointment of Mr Grant James Reekie as a director (2 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (18 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (18 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 71,160.0
(5 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 67,760
(5 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 67,760
(5 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 71,160.0
(5 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 May 2011Purchase of own shares. (2 pages)
4 May 2011Purchase of own shares. (2 pages)
25 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (9 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 May 2010Purchase of own shares. (5 pages)
26 May 2010Purchase of own shares. (5 pages)
29 April 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 76,830
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 76,830
(2 pages)
21 April 2010Purchase of own shares. (3 pages)
21 April 2010Purchase of own shares. (3 pages)
31 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
31 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
16 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 76,830
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 76,830
(2 pages)
11 March 2010Termination of appointment of Neil Beveridge as a director (1 page)
11 March 2010Director's details changed for Gareth Ellor on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (11 pages)
11 March 2010Termination of appointment of David Howie as a director (1 page)
11 March 2010Director's details changed for Steven Roach on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gareth Ellor on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Neil Beveridge on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gareth Ellor on 1 October 2009 (2 pages)
11 March 2010Termination of appointment of Neil Beveridge as a director (1 page)
11 March 2010Director's details changed for Neil Beveridge on 1 October 2009 (2 pages)
11 March 2010Termination of appointment of David Howie as a director (1 page)
11 March 2010Director's details changed for Neil Beveridge on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Steven Roach on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (11 pages)
11 March 2010Director's details changed for Steven Roach on 1 October 2009 (2 pages)
2 February 2010Purchase of own shares. (4 pages)
2 February 2010Purchase of own shares. (4 pages)
31 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 March 2009Ad 26/02/09\gbp si [email protected]=3680\gbp ic 71000/74680\ (5 pages)
30 March 2009Ad 26/02/09\gbp si [email protected]=3680\gbp ic 71000/74680\ (5 pages)
12 March 2009Return made up to 16/02/09; full list of members (8 pages)
12 March 2009Return made up to 16/02/09; full list of members (8 pages)
11 March 2009Ad 26/03/08\gbp si [email protected]=5420\gbp ic 65580/71000\ (3 pages)
11 March 2009Ad 26/03/08\gbp si [email protected]=5420\gbp ic 65580/71000\ (3 pages)
2 December 2008Director appointed neil beveridge (2 pages)
2 December 2008Director appointed neil beveridge (2 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 September 2008Gbp ic 66580/65580\28/08/08\gbp sr [email protected]=1000\ (2 pages)
22 September 2008Gbp ic 66580/65580\28/08/08\gbp sr [email protected]=1000\ (2 pages)
2 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
2 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
9 June 2008Gbp ic 71150/66580\16/05/08\gbp sr [email protected]=4570\ (2 pages)
9 June 2008Gbp ic 71150/66580\16/05/08\gbp sr [email protected]=4570\ (2 pages)
29 May 2008Gbp ic 71750/71150\13/05/08\gbp sr [email protected]=600\ (1 page)
29 May 2008Gbp ic 71750/71150\13/05/08\gbp sr [email protected]=600\ (1 page)
7 March 2008Return made up to 16/02/08; full list of members (7 pages)
7 March 2008Return made up to 16/02/08; full list of members (7 pages)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Registered office changed on 06/03/2008 from wilderspool park, greenall's avenue, warrington cheshire WA4 6HL (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Registered office changed on 06/03/2008 from wilderspool park, greenall's avenue, warrington cheshire WA4 6HL (1 page)
14 December 2007Resolutions
  • RES13 ‐ Off market purchase 22/11/07
(4 pages)
14 December 2007Resolutions
  • RES13 ‐ Off market purchase 22/11/07
(4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
18 July 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Full accounts made up to 31 December 2006 (15 pages)
18 June 2007Ad 25/05/07-25/05/07 £ si [email protected]=8000 £ ic 63750/71750 (3 pages)
18 June 2007Ad 25/05/07-25/05/07 £ si [email protected]=8000 £ ic 63750/71750 (3 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
28 February 2006Return made up to 16/02/06; full list of members (3 pages)
28 February 2006Return made up to 16/02/06; full list of members (3 pages)
19 January 2006Ad 20/12/05--------- £ si [email protected] (2 pages)
19 January 2006Ad 20/12/05--------- £ si [email protected] (2 pages)
28 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 February 2005Incorporation (10 pages)
16 February 2005Incorporation (10 pages)