INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.

Register to unlock more data on OkredoRegister

INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC144074

Incorporation date

27/04/1993

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 27/04/1993)
dot icon02/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2017
First Gazette notice for voluntary strike-off
dot icon02/02/2017
Application to strike the company off the register
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon10/06/2016
Withdraw the company strike off application
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 icon02/12/2015
Withdraw the company strike off application
dot icon01/12/2015
Application to strike the company off the register
dot icon11/11/2015
Termination of appointment of Ian Richardson as a director on 2015-11-11
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
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon01/05/2015
Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 2015-04-29
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
Full accounts 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
Full accounts 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 5
dot icon14/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
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 icon09/07/2010
Termination of appointment of Paul Bridgwater as a director
dot icon25/06/2010
Secretary's details changed for Andrew John Moore on 2010-06-25
dot icon13/04/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Termination of appointment of Philip Albon as a director
dot icon05/03/2010
Director's details changed for Paul Charles Bridgwater on 2010-03-05
dot icon26/02/2010
Director's details changed for Philip Ian Albon on 2010-02-26
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 David Reed as a director
dot icon28/10/2009
Termination of appointment of Neil Galletti 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 icon27/10/2009
Termination of appointment of a director
dot icon27/10/2009
Termination of appointment of a director
dot icon27/10/2009
Termination of appointment of a director
dot icon27/10/2009
Termination of appointment of a director
dot icon27/10/2009
Termination of appointment of a director
dot icon27/10/2009
Termination of appointment of a director
dot icon08/09/2009
Director appointed mr neil stuart galletti
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 icon27/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/04/2009
Director appointed philip ian albon
dot icon24/04/2009
Director appointed david michael reed
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: 5
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon12/05/2008
Return made up to 25/04/08; full list of members
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 icon11/10/2007
Dec mort/charge *
dot icon22/05/2007
Return made up to 25/04/07; full list of members
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 icon25/04/2006
Return made up to 25/04/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/08/2005
Director resigned
dot icon28/04/2005
Return made up to 27/04/05; full list of members
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
Secretary resigned
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon17/03/2005
Declaration of assistance for shares acquisition
dot icon24/02/2005
Partic of mort/charge *
dot icon09/12/2004
New director appointed
dot icon08/09/2004
Declaration of assistance for shares acquisition
dot icon08/09/2004
Resolutions
dot icon13/08/2004
Director resigned
dot icon09/07/2004
New director appointed
dot icon24/06/2004
Accounts for a small company made up to 2003-12-31
dot icon15/04/2004
Return made up to 27/04/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon29/10/2003
Partic of mort/charge *
dot icon25/06/2003
Return made up to 27/04/03; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/05/2002
Return made up to 27/04/02; full list of members
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon09/05/2002
Certificate of change of name
dot icon15/04/2002
Dec mort/charge *
dot icon24/12/2001
Accounts for a small company made up to 2000-12-31
dot icon25/06/2001
Partic of mort/charge *
dot icon25/05/2001
Ad 01/09/00--------- £ si 473@1
dot icon22/05/2001
Return made up to 27/04/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 27/04/00; full list of members
dot icon06/12/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon23/06/1999
Accounts for a small company made up to 1998-10-31
dot icon10/05/1999
Return made up to 27/04/99; full list of members
dot icon27/07/1998
Return made up to 27/04/98; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1997-10-31
dot icon06/07/1998
Secretary resigned
dot icon13/05/1998
Registered office changed on 13/05/98 from: 130 st vincent street glasgow G2 5HF
dot icon13/05/1998
New secretary appointed
dot icon29/05/1997
Return made up to 27/04/97; no change of members
dot icon29/04/1997
Accounts for a small company made up to 1996-10-31
dot icon07/05/1996
Return made up to 27/04/96; full list of members
dot icon26/02/1996
Accounts for a small company made up to 1995-10-31
dot icon26/02/1996
Accounts for a small company made up to 1994-10-31
dot icon12/07/1995
Partic of mort/charge *
dot icon13/06/1995
Return made up to 27/04/95; no change of members
dot icon08/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Resolutions
dot icon29/04/1994
Resolutions
dot icon19/04/1994
Return made up to 27/04/94; full list of members
dot icon22/03/1994
Full accounts made up to 1993-10-31
dot icon11/11/1993
Registered office changed on 11/11/93 from: scottish life house 48 st vincent street glasgow G2 5TS
dot icon07/10/1993
Ad 04/10/93--------- £ si 8998@1=8998 £ ic 2/9000
dot icon07/10/1993
Nc inc already adjusted 04/10/93
dot icon07/10/1993
Memorandum and Articles of Association
dot icon07/10/1993
Memorandum and Articles of Association
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Accounting reference date notified as 31/10
dot icon07/10/1993
Director resigned;new director appointed
dot icon07/10/1993
New director appointed
dot icon07/10/1993
Director resigned;new director appointed
dot icon29/07/1993
Certificate of change of name
dot icon27/04/1993
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
dot iconNext due on
30/06/2017
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomer, William David
Director
29/04/2015 - Present
92
Richardson, Ian
Director
29/04/2015 - 11/11/2015
23
Tuffield, Andrew
Director
21/11/2007 - 29/04/2015
35
Snedden, Ralph Cameron
Director
01/07/2004 - 01/10/2009
32
Anderson, Tracey Lorraine
Secretary
26/04/1998 - 15/04/2005
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.

INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. is an(a) Dissolved company incorporated on 27/04/1993 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 INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.?

toggle

INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. is currently Dissolved. It was registered on 27/04/1993 and dissolved on 02/05/2017.

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

toggle

INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. is registered at Shoosmiths Llp 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland EH1 2EN.

What does INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. do?

toggle

INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD.?

toggle

The latest filing was on 02/05/2017: Final Gazette dissolved via voluntary strike-off.