HAYMARKET RISK MANAGEMENT LTD
EDINBURGH HAYMARKET MANAGEMENT SERVICES LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC189872
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Stephen Bruce Allen as a director on 6 January 2017; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HAYMARKET RISK MANAGEMENT LTD are www.haymarketriskmanagement.co.uk, and www.haymarket-risk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Haymarket Risk Management Ltd is a Private Limited Company. The company registration number is SC189872. Haymarket Risk Management Ltd has been working since 01 October 1998. The present status of the company is Active. The registered address of Haymarket Risk Management Ltd is 4th Floor 115 George Street Edinburgh Eh2 4jn. . MCKILLOP, George Wylie is a Secretary of the company. MCKILLOP, George Wylie is a Director of the company. MEARNS, Brian Alexander is a Director of the company. Secretary BRUCE, Gifford William has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WEBSTER, Karen has been resigned. Director ALLEN, Stephen Bruce has been resigned. Director BRUCE, Gifford William has been resigned. Director BURGAR, John Edward has been resigned. Director CASSIDY, Michael John has been resigned. Director HEALY, Brian John has been resigned. Director HENDERSON, Ian Rutherford has been resigned. Director KARSH, Jeffrey has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACKENZIE, Brian, Lord has been resigned. The company operates in "Investigation activities".


Current Directors

Secretary
MCKILLOP, George Wylie
Appointed Date: 24 April 2007

Director
MCKILLOP, George Wylie
Appointed Date: 08 December 1998
75 years old

Director
MEARNS, Brian Alexander
Appointed Date: 28 July 2014
67 years old

Resigned Directors

Secretary
BRUCE, Gifford William
Resigned: 05 July 2005
Appointed Date: 30 September 1999

Nominee Secretary
REID, Brian
Resigned: 01 October 1998
Appointed Date: 01 October 1998

Secretary
WEBSTER, Karen
Resigned: 06 February 2007
Appointed Date: 06 July 2005

Director
ALLEN, Stephen Bruce
Resigned: 06 January 2017
Appointed Date: 26 July 2013
61 years old

Director
BRUCE, Gifford William
Resigned: 05 July 2005
Appointed Date: 30 September 1999
70 years old

Director
BURGAR, John Edward
Resigned: 29 June 2012
Appointed Date: 10 February 2010
68 years old

Director
CASSIDY, Michael John
Resigned: 31 December 2013
Appointed Date: 01 February 2012
78 years old

Director
HEALY, Brian John
Resigned: 30 November 2009
Appointed Date: 20 July 2005
64 years old

Director
HENDERSON, Ian Rutherford
Resigned: 10 May 2002
Appointed Date: 20 March 2000
73 years old

Director
KARSH, Jeffrey
Resigned: 23 October 2009
Appointed Date: 02 April 2007
74 years old

Nominee Director
MABBOTT, Stephen
Resigned: 01 October 1998
Appointed Date: 01 October 1998
74 years old

Director
MACKENZIE, Brian, Lord
Resigned: 01 July 2009
Appointed Date: 01 January 2006
82 years old

Persons With Significant Control

Mr George Wylie Mckillop
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HAYMARKET RISK MANAGEMENT LTD Events

06 Jan 2017
Termination of appointment of Stephen Bruce Allen as a director on 6 January 2017
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000

29 Jun 2015
Resolutions
  • RES13 ‐ Subdivision into 100000 ordinary shares of £0.01 each 19/06/2015
  • RES13 ‐ Subdivision into 100000 ordinary shares of £0.01 each 19/06/2015

...
... and 67 more events
01 Nov 1999
New secretary appointed
02 Feb 1999
New director appointed
01 Oct 1998
Director resigned
01 Oct 1998
Secretary resigned
01 Oct 1998
Incorporation