ABBOTT RISK CONSULTING LIMITED
LYCIDAS (367) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4NG
Company number SC234532
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 11 ALBYN PLACE, EDINBURGH, EH2 4NG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Cancellation of shares. Statement of capital on 31 October 2016 GBP 83,150.00 ; Purchase of own shares.; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of ABBOTT RISK CONSULTING LIMITED are www.abbottriskconsulting.co.uk, and www.abbott-risk-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Abbott Risk Consulting Limited is a Private Limited Company. The company registration number is SC234532. Abbott Risk Consulting Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Abbott Risk Consulting Limited is 11 Albyn Place Edinburgh Eh2 4ng. . GILLIES, Alaistair Carmichael is a Secretary of the company. ABBOTT, John Arthur is a Director of the company. GILLIES, Alaistair Carmichael is a Director of the company. Secretary ABBOTT, Amanda Dawn has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BAGGS, Jonathan has been resigned. Director GILLIES, Alaistair Carmichael has been resigned. Director HOPKINSON, Andrew has been resigned. Director HUGHES, Steven has been resigned. Director LAMBERT, Timothy James has been resigned. Director MYERS, Jonathan Mark has been resigned. Director PEART, Robin Andrew has been resigned. Director RETTIE, Colin has been resigned. Director ROBB, Bradley Nelson has been resigned. Director TAYLOR, Robert Stirling has been resigned. Director TOPHAM, Gareth Hal has been resigned. Director WILLIAMS, Stephen has been resigned. Director WIMPENNY, Brian has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GILLIES, Alaistair Carmichael
Appointed Date: 23 December 2015

Director
ABBOTT, John Arthur
Appointed Date: 23 September 2002
66 years old

Director
GILLIES, Alaistair Carmichael
Appointed Date: 23 December 2015
66 years old

Resigned Directors

Secretary
ABBOTT, Amanda Dawn
Resigned: 22 December 2015
Appointed Date: 23 September 2002

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 29 August 2002
Appointed Date: 25 July 2002

Director
BAGGS, Jonathan
Resigned: 23 December 2015
Appointed Date: 01 September 2006
57 years old

Director
GILLIES, Alaistair Carmichael
Resigned: 27 April 2015
Appointed Date: 16 November 2012
66 years old

Director
HOPKINSON, Andrew
Resigned: 23 December 2015
Appointed Date: 01 October 2009
63 years old

Director
HUGHES, Steven
Resigned: 18 December 2015
Appointed Date: 19 August 2012
65 years old

Director
LAMBERT, Timothy James
Resigned: 18 December 2015
Appointed Date: 01 September 2006
60 years old

Director
MYERS, Jonathan Mark
Resigned: 23 December 2015
Appointed Date: 01 June 2009
61 years old

Director
PEART, Robin Andrew
Resigned: 21 December 2015
Appointed Date: 01 September 2006
52 years old

Director
RETTIE, Colin
Resigned: 18 December 2015
Appointed Date: 01 September 2006
59 years old

Director
ROBB, Bradley Nelson
Resigned: 14 July 2015
Appointed Date: 27 February 2014
50 years old

Director
TAYLOR, Robert Stirling
Resigned: 18 December 2015
Appointed Date: 02 June 2009
66 years old

Director
TOPHAM, Gareth Hal
Resigned: 14 December 2015
Appointed Date: 04 June 2009
54 years old

Director
WILLIAMS, Stephen
Resigned: 21 December 2015
Appointed Date: 16 November 2012
61 years old

Director
WIMPENNY, Brian
Resigned: 31 May 2014
Appointed Date: 16 November 2012
78 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 23 September 2002
Appointed Date: 25 July 2002

Persons With Significant Control

Mr John Arthur Abbott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ABBOTT RISK CONSULTING LIMITED Events

25 Nov 2016
Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 83,150.00

22 Nov 2016
Purchase of own shares.
27 Jul 2016
Confirmation statement made on 25 July 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 83,400.0

...
... and 110 more events
30 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

30 Aug 2002
Registered office changed on 30/08/02 from: 292 st vincent street glasgow G2 5TQ
29 Aug 2002
Company name changed lycidas (367) LIMITED\certificate issued on 29/08/02
25 Jul 2002
Incorporation

ABBOTT RISK CONSULTING LIMITED Charges

27 November 2014
Charge code SC23 4532 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
31 October 2002
Bond & floating charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…