INDEMNITY & RISK MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

INDEMNITY & RISK MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC263320

Incorporation date

11/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Shoosmiths Llp 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon19/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2016
Termination of appointment of Ian Richardson as a director on 2016-05-27
dot icon03/05/2016
First Gazette notice for voluntary strike-off
dot icon27/04/2016
Application to strike the company off the register
dot icon18/04/2016
Statement of capital on 2016-04-18
dot icon18/04/2016
Statement by Directors
dot icon18/04/2016
Solvency Statement dated 12/04/16
dot icon18/04/2016
Resolutions
dot icon14/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon12/05/2015
Appointment of William David Bloomer as a director on 2015-04-29
dot icon12/05/2015
Appointment of Ian Richardson as a director on 2015-04-29
dot icon01/05/2015
Termination of appointment of Andrew Tuffield as a director on 2015-04-29
dot icon01/05/2015
Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 2015-04-29
dot icon01/05/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/12/2014
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 2014-12-03
dot icon21/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/12/2011
Director's details changed for Mr Jonathan Mark Thompson-Copsey on 2011-12-14
dot icon07/12/2011
Director's details changed for Mr Jonathan Mark Thompson-Copsey on 2011-12-07
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Paul Bridgwater as a director
dot icon18/03/2011
Full accounts made up to 2010-06-30
dot icon11/02/2011
Appointment of Mr Jonathan Mark Thompson-Copsey as a director
dot icon14/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon14/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/01/2011
Appointment of Mr Paul Charles Bridgwater as a director
dot icon05/01/2011
Termination of appointment of David Reed as a director
dot icon22/07/2010
Appointment of David Michael Reed as a director
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/07/2010
Termination of appointment of Paul Bridgwater as a director
dot icon13/04/2010
Full accounts made up to 2009-06-30
dot icon28/10/2009
Termination of appointment of Alan Wallace as a director
dot icon28/10/2009
Termination of appointment of Ralph Snedden as a director
dot icon28/10/2009
Termination of appointment of Andrew Collins as a director
dot icon28/10/2009
Termination of appointment of Tracey Anderson as a director
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon12/12/2008
Director's change of particulars / alan wallace / 10/12/2008
dot icon12/11/2008
Resolutions
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon11/02/2008
Return made up to 24/01/08; full list of members
dot icon21/01/2008
Resolutions
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon29/11/2007
Miscellaneous
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Secretary resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon22/10/2007
£ ic 18335/18271 27/09/07 £ sr [email protected]=64
dot icon22/10/2007
£ ic 19300/18335 22/08/07 £ sr [email protected]=965
dot icon19/04/2007
Return made up to 24/01/07; full list of members
dot icon19/04/2007
Registered office changed on 19/04/07 from: 18 blysthswood square glasgow G2 4BG
dot icon19/04/2007
Location of debenture register
dot icon19/04/2007
Location of register of members
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Secretary's particulars changed;director's particulars changed
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon02/02/2007
£ ic 27472/19302 20/12/06 £ sr [email protected]=8170
dot icon02/02/2007
£ ic 29012/27472 18/12/06 £ sr [email protected]=1540
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
Accounts for a small company made up to 2005-12-31
dot icon05/06/2006
New secretary appointed
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon24/01/2006
New secretary appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Secretary resigned
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon06/04/2005
Ad 31/08/04--------- £ si [email protected]
dot icon16/03/2005
Partic of mort/charge *
dot icon03/03/2005
Return made up to 11/02/05; full list of members
dot icon10/09/2004
Ad 31/08/04--------- £ si [email protected]
dot icon10/09/2004
Registered office changed on 10/09/04 from: 16 charlotte square edinburgh midlothian EH2 4DF
dot icon10/09/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon10/09/2004
S-div 23/08/04
dot icon10/09/2004
Nc inc already adjusted 23/08/04
dot icon09/09/2004
Certificate of change of name
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New secretary appointed;new director appointed
dot icon09/09/2004
New director appointed
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon11/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snedden, Ralph Cameron
Director
23/08/2004 - 01/10/2009
32
Bloomer, William David
Director
29/04/2015 - Present
92
Tuffield, Andrew
Director
21/11/2007 - 29/04/2015
35
Richardson, Ian
Director
29/04/2015 - 27/05/2016
23
DM COMPANY SERVICES LIMITED
Nominee Secretary
11/02/2004 - 23/08/2004
389

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDEMNITY & RISK MANAGEMENT LTD.

INDEMNITY & RISK MANAGEMENT LTD. is an(a) Dissolved company incorporated on 11/02/2004 with the registered office located at Shoosmiths Llp 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland EH1 2EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDEMNITY & RISK MANAGEMENT LTD.?

toggle

INDEMNITY & RISK MANAGEMENT LTD. is currently Dissolved. It was registered on 11/02/2004 and dissolved on 19/07/2016.

Where is INDEMNITY & RISK MANAGEMENT LTD. located?

toggle

INDEMNITY & RISK MANAGEMENT LTD. is registered at Shoosmiths Llp 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland EH1 2EN.

What does INDEMNITY & RISK MANAGEMENT LTD. do?

toggle

INDEMNITY & RISK MANAGEMENT LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INDEMNITY & RISK MANAGEMENT LTD.?

toggle

The latest filing was on 19/07/2016: Final Gazette dissolved via voluntary strike-off.