Advanced company searchLink opens in new window

GIANT RISK SOLUTIONS LTD.

Company number SC295675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
28 Oct 2016 SH08 Change of share class name or designation
28 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 113,243
29 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2015
29 Sep 2015 CH01 Director's details changed for Paul Russell on 17 May 2015
15 Sep 2015 AP01 Appointment of Mr David Michael Yates as a director on 1 September 2015
14 Apr 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 117,784

Statement of capital on 2015-09-29
  • GBP 113,243
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015.
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised capital revoked 18/07/2014
02 Sep 2014 SH08 Change of share class name or designation
02 Sep 2014 SH03 Purchase of own shares.
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 114,386
13 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 28 January 2013
17 Jan 2013 AP01 Appointment of Richard Mcshane as a director
17 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 114,386.00
18 Oct 2012 SH08 Change of share class name or designation
17 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification of shares from 56050 ordinary £1 shares x 2 to 112,100 a ordinary shares of £1 11/10/2012
18 Jul 2012 AP01 Appointment of Mrs. Gillian Russell as a director
17 Jul 2012 TM01 Termination of appointment of Geoffrey Ross as a director