INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.

INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameINTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC144074
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. located?

    Registered Office Address
    Shoosmiths Llp 2nd Floor North, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.?

    Previous Company Names
    Company NameFromUntil
    INDEMNITY & RISK MANAGEMENT LIMITEDJul 30, 1993Jul 30, 1993
    BLP 75 LIMITEDApr 27, 1993Apr 27, 1993

    What are the latest accounts for INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 18, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Richardson as a director on Nov 11, 2015

    1 pagesTM01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 9,473
    SH01

    Appointment of William David Bloomer as a director on Apr 29, 2015

    2 pagesAP01

    Appointment of Ian Richardson as a director on Apr 29, 2015

    2 pagesAP01

    Termination of appointment of Andrew Tuffield as a director on Apr 29, 2015

    1 pagesTM01

    Current accounting period extended from Jun 30, 2015 to Sep 30, 2015

    1 pagesAA01

    Termination of appointment of Jonathan Mark Thompson-Copsey as a director on Apr 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Registered office address changed from 18 Blythswood Square Glasgow G2 4BG to Shoosmiths Llp 2Nd Floor North, Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on Dec 03, 2014

    1 pagesAD01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 9,473
    SH01

    Full accounts made up to Jun 30, 2013

    10 pagesAA

    Who are the officers of INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    2nd Floor North, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Shoosmiths Llp
    Scotland
    Scotland
    Secretary
    2nd Floor North, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Shoosmiths Llp
    Scotland
    Scotland
    British93997020002
    BLOOMER, William David
    2nd Floor North, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Shoosmiths Llp
    Scotland
    Scotland
    Director
    2nd Floor North, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Shoosmiths Llp
    Scotland
    Scotland
    United KingdomBritish72374560002
    ANDERSON, Tracey Lorraine
    29 House Ohill Road
    Blackhall
    EH4 2AJ Edinburgh
    Secretary
    29 House Ohill Road
    Blackhall
    EH4 2AJ Edinburgh
    British36406930006
    ANDERSON, Tracey Lorraine
    29 House Ohill Road
    Blackhall
    EH4 2AJ Edinburgh
    Secretary
    29 House Ohill Road
    Blackhall
    EH4 2AJ Edinburgh
    British36406930006
    OTTLEY, Kevin
    8 Barrhill Terrace
    KA18 1PT Cumnock
    Ayrshire
    Secretary
    8 Barrhill Terrace
    KA18 1PT Cumnock
    Ayrshire
    British99136770001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    ALBON, Philip Ian
    18 Blythswood Square
    Glasgow
    G2 4BG
    Director
    18 Blythswood Square
    Glasgow
    G2 4BG
    EnglandBritish53364690001
    ANDERSON, Tracey Lorraine
    29 House Ohill Road
    Blackhall
    EH4 2AJ Edinburgh
    Director
    29 House Ohill Road
    Blackhall
    EH4 2AJ Edinburgh
    ScotlandBritish36406930006
    BRIDGWATER, Paul Charles
    18 Blythswood Square
    Glasgow
    G2 4BG
    Director
    18 Blythswood Square
    Glasgow
    G2 4BG
    United KingdomBritish87505170002
    BRIDGWATER, Paul Charles
    18 Blythswood Square
    Glasgow
    G2 4BG
    Director
    18 Blythswood Square
    Glasgow
    G2 4BG
    United KingdomBritish87505170002
    COLLINS, Andrew Dominic John Bucke
    Adlestrop
    GL56 0YN Moreton In Marsh
    Adlestrop Park
    Gloucestershire
    Director
    Adlestrop
    GL56 0YN Moreton In Marsh
    Adlestrop Park
    Gloucestershire
    United KingdomBritish139705290001
    GALLETTI, Neil Stuart
    Pittsgate
    Loxwood Road
    RH14 0NY Plaistow
    West Sussex
    Director
    Pittsgate
    Loxwood Road
    RH14 0NY Plaistow
    West Sussex
    United KingdomBritish95288450001
    OTTLEY, Kevin
    8 Barrhill Terrace
    KA18 1PT Cumnock
    Ayrshire
    Director
    8 Barrhill Terrace
    KA18 1PT Cumnock
    Ayrshire
    British99136770001
    QUINN, Ian
    52 Hughenden Lane
    G12 9XJ Glasgow
    Director
    52 Hughenden Lane
    G12 9XJ Glasgow
    British36406940002
    REED, David Michael
    18 Blythswood Square
    Glasgow
    G2 4BG
    Director
    18 Blythswood Square
    Glasgow
    G2 4BG
    EnglandBritish159470820001
    REED, David Michael
    Glanthams
    Glanmead
    CM15 8ER Shenfield
    Essex
    Director
    Glanthams
    Glanmead
    CM15 8ER Shenfield
    Essex
    EnglandBritish159470820001
    RICHARDSON, Ian
    2nd Floor North, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Shoosmiths Llp
    Scotland
    Scotland
    Director
    2nd Floor North, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Shoosmiths Llp
    Scotland
    Scotland
    United KingdomBritish197592500001
    ROSE, David George
    16 East Barnton Gardens
    EH4 6AR Edinburgh
    Lothian
    Director
    16 East Barnton Gardens
    EH4 6AR Edinburgh
    Lothian
    United KingdomBritish82107810001
    ROSS, Ronald Wilson
    13 Roman Drive
    Bearsden
    G61 2QL Glasgow
    East Dunbartonshire
    Director
    13 Roman Drive
    Bearsden
    G61 2QL Glasgow
    East Dunbartonshire
    United KingdomBritish82107750001
    SNEDDEN, Ralph Cameron
    Woodbury Munstead Park
    Munstead Heath Road
    GU8 4AR Godalming
    Surrey
    Director
    Woodbury Munstead Park
    Munstead Heath Road
    GU8 4AR Godalming
    Surrey
    United KingdomBritish53416850003
    THOMPSON-COPSEY, Jonathan Mark
    Whittington Avenue
    EC3V 1LE London
    One
    England
    Director
    Whittington Avenue
    EC3V 1LE London
    One
    England
    EnglandBritish146513890002
    TUFFIELD, Andrew
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    Director
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    United KingdomBritish56383230001
    WALLACE, Alan John
    Gartocharn
    G83 8SB West Dunbartonshire
    Kilmaronock House
    Scotland
    United Kingdom
    Director
    Gartocharn
    G83 8SB West Dunbartonshire
    Kilmaronock House
    Scotland
    United Kingdom
    United KingdomBritish165163730001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    What are the latest statements on persons with significant control for INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 2008
    Delivered On Oct 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 2008Registration of a charge (410)
    • Jan 14, 2011Statement of satisfaction of a floating charge (MG03s)
    Legal charge contained in a rent deposit deed
    Created On Feb 08, 2005
    Delivered On Feb 24, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The interest of the company in the agreed sum and deposited sum being the rent deposit in respect of the 3RD and 4TH floors 118/119 fenchurch street, london.
    Persons Entitled
    • Linville Limited
    Transactions
    • Feb 24, 2005Registration of a charge (410)
    • Apr 25, 2009Statement of satisfaction of a charge in full or part (419a)
    Rent deposit deed
    Created On Oct 15, 2003
    Delivered On Oct 29, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The interest of the company in the agreed sum and the deposited sum being the rent deposit in respect of 1ST floor, 118/119 fenchurch street, london.
    Persons Entitled
    • Linville Limited
    Transactions
    • Oct 29, 2003Registration of a charge (410)
    • Oct 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 19, 2001
    Delivered On Jun 25, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2001Registration of a charge (410)
    • Jan 14, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jul 07, 1995
    Delivered On Jul 12, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1995Registration of a charge (410)
    • Apr 15, 2002Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0