INDEMNITY & RISK MANAGEMENT LTD.

INDEMNITY & RISK MANAGEMENT LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINDEMNITY & RISK MANAGEMENT LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC263320
    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 INDEMNITY & RISK MANAGEMENT LTD.?

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

    Where is INDEMNITY & RISK MANAGEMENT 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 INDEMNITY & RISK MANAGEMENT LTD.?

    Previous Company Names
    Company NameFromUntil
    DMWS 657 LIMITEDFeb 11, 2004Feb 11, 2004

    What are the latest accounts for INDEMNITY & RISK MANAGEMENT LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for INDEMNITY & RISK MANAGEMENT LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for INDEMNITY & RISK MANAGEMENT LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ian Richardson as a director on May 27, 2016

    1 pagesTM01

    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

    7 pagesAA

    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 18,271
    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

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

    1 pagesTM01

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

    1 pagesAA01

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

    7 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 18,271
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    8 pagesAA

    Director's details changed for Mr Jonathan Mark Thompson-Copsey on Dec 14, 2011

    2 pagesCH01

    Director's details changed for Mr Jonathan Mark Thompson-Copsey on Dec 07, 2011

    2 pagesCH01

    Who are the officers of INDEMNITY & RISK MANAGEMENT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Blythe Cottage
    45 Village Road
    MK43 8LL Bromham
    Bedfordshire
    Secretary
    Blythe Cottage
    45 Village Road
    MK43 8LL Bromham
    Bedfordshire
    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
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    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
    Laddingford House
    Laddingford
    ME18 6BY Maidstone
    Kent
    Director
    Laddingford House
    Laddingford
    ME18 6BY Maidstone
    Kent
    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
    REED, David Michael
    18 Blythswood Square
    Glasgow
    G2 4BG
    Director
    18 Blythswood Square
    Glasgow
    G2 4BG
    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
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Does INDEMNITY & RISK MANAGEMENT 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 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)
    Bond & floating charge
    Created On Mar 11, 2005
    Delivered On Mar 16, 2005
    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
    • Mar 16, 2005Registration of a charge (410)
    • Jan 14, 2011Statement of satisfaction of a floating charge (MG03s)

    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