Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INDEMNITY & RISK MANAGEMENT LTD.
Company Information for

INDEMNITY & RISK MANAGEMENT LTD.

EDINBURGH, SCOTLAND, EH1,
Company Registration Number
SC263320
Private Limited Company
Dissolved

Dissolved 2016-07-19

Company Overview

About Indemnity & Risk Management Ltd.
INDEMNITY & RISK MANAGEMENT LTD. was founded on 2004-02-11 and had its registered office in Edinburgh. The company was dissolved on the 2016-07-19 and is no longer trading or active.

Key Data
Company Name
INDEMNITY & RISK MANAGEMENT LTD.
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Previous Names
DMWS 657 LIMITED09/09/2004
Filing Information
Company Number SC263320
Date formed 2004-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-07-19
Type of accounts DORMANT
Last Datalog update: 2016-08-14 23:17:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDEMNITY & RISK MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2007-11-21
WILLIAM DAVID BLOOMER
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARDSON
Director 2015-04-29 2016-05-27
JONATHAN MARK THOMPSON-COPSEY
Director 2011-02-01 2015-04-29
ANDREW TUFFIELD
Director 2007-11-21 2015-04-29
PAUL CHARLES BRIDGWATER
Director 2010-12-31 2011-02-01
DAVID MICHAEL REED
Director 2010-06-25 2010-12-31
PAUL CHARLES BRIDGWATER
Director 2007-11-21 2010-06-25
TRACEY LORRAINE ANDERSON
Director 2004-08-23 2009-10-01
ANDREW DOMINIC JOHN BUCKE COLLINS
Director 2007-11-21 2009-10-01
RALPH CAMERON SNEDDEN
Director 2004-08-23 2009-10-01
ALAN JOHN WALLACE
Director 2004-08-23 2009-10-01
TRACEY LORRAINE ANDERSON
Company Secretary 2006-01-01 2007-11-21
DAVID GEORGE ROSE
Director 2004-08-23 2007-11-21
KEVIN OTTLEY
Company Secretary 2006-01-24 2006-06-01
TRACEY LORRAINE ANDERSON
Company Secretary 2004-08-23 2006-01-24
RONALD WILSON ROSS
Director 2004-08-23 2006-01-24
DM COMPANY SERVICES LIMITED
Nominated Secretary 2004-02-11 2004-08-23
DM DIRECTOR LIMITED
Nominated Director 2004-02-11 2004-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MOORE TDF CREDIT INSURANCE SERVICES LIMITED Company Secretary 2007-11-21 CURRENT 1998-07-01 Dissolved 2013-09-28
ANDREW JOHN MOORE INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. Company Secretary 2007-11-21 CURRENT 1993-04-27 Dissolved 2017-05-02
ANDREW JOHN MOORE R K HARRISON CORPORATE TRUSTEE LIMITED Company Secretary 2006-02-01 CURRENT 2005-12-08 Active - Proposal to Strike off
ANDREW JOHN MOORE RKH SPV 1 LIMITED Company Secretary 2004-10-08 CURRENT 1998-07-27 Dissolved 2014-10-21
ANDREW JOHN MOORE R K HARRISON FINANCIAL RISKS LIMITED Company Secretary 2004-10-08 CURRENT 2002-08-08 Dissolved 2016-02-23
ANDREW JOHN MOORE STEED INSURANCE SERVICES LIMITED Company Secretary 2004-03-16 CURRENT 2003-09-16 Dissolved 2014-10-21
ANDREW JOHN MOORE PURDEY LIMITED Company Secretary 2004-01-28 CURRENT 2003-03-02 Dissolved 2014-10-21
ANDREW JOHN MOORE RKH GROUP LIMITED Company Secretary 2004-01-28 CURRENT 1998-08-04 Active
ANDREW JOHN MOORE HOWDEN INSURANCE BROKERS LIMITED Company Secretary 2004-01-28 CURRENT 1962-06-01 Active
WILLIAM DAVID BLOOMER INSURESPORT LIMITED Director 2016-06-01 CURRENT 2001-10-11 Dissolved 2016-10-04
WILLIAM DAVID BLOOMER PERKINS SLADE INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1991-12-12 Dissolved 2016-10-04
WILLIAM DAVID BLOOMER STANFORD & COLE LIMITED Director 2016-06-01 CURRENT 1992-07-16 Dissolved 2016-11-22
WILLIAM DAVID BLOOMER STANFORD & WOOD LIMITED Director 2016-06-01 CURRENT 1981-06-22 Dissolved 2016-11-22
WILLIAM DAVID BLOOMER HOWDEN CONSTRUCTION RISKS LIMITED Director 2015-11-16 CURRENT 2014-12-09 Dissolved 2016-02-23
WILLIAM DAVID BLOOMER HOWDEN M I S LIMITED Director 2015-11-11 CURRENT 2002-02-15 Dissolved 2016-07-12
WILLIAM DAVID BLOOMER THE GRIFFIN INSURANCE ASSOCIATION LIMITED Director 2015-09-07 CURRENT 1987-05-22 Active
WILLIAM DAVID BLOOMER R K HARRISON FINANCIAL RISKS LIMITED Director 2015-04-29 CURRENT 2002-08-08 Dissolved 2016-02-23
WILLIAM DAVID BLOOMER QUADRIAD LIMITED Director 2015-04-29 CURRENT 2013-11-01 Dissolved 2016-04-19
WILLIAM DAVID BLOOMER BOWOOD PARTNERS LIMITED Director 2015-04-29 CURRENT 1990-12-19 Dissolved 2016-10-11
WILLIAM DAVID BLOOMER MERCURY WEST ASSOCIATES LIMITED Director 2015-04-29 CURRENT 2004-06-03 Dissolved 2016-08-23
WILLIAM DAVID BLOOMER BOWOOD HOLDINGS LIMITED Director 2015-04-29 CURRENT 1992-11-09 Dissolved 2016-11-29
WILLIAM DAVID BLOOMER BOWOOD INSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2009-06-08 Dissolved 2016-11-29
WILLIAM DAVID BLOOMER RKH RESOLUTIONS LIMITED Director 2015-04-29 CURRENT 1994-11-30 Dissolved 2016-11-08
WILLIAM DAVID BLOOMER INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. Director 2015-04-29 CURRENT 1993-04-27 Dissolved 2017-05-02
WILLIAM DAVID BLOOMER GROUP CENTRAL SERVICES LIMITED Director 2015-04-29 CURRENT 2014-05-14 Liquidation
WILLIAM DAVID BLOOMER NAMESHELL 1 LIMITED Director 2006-01-10 CURRENT 1970-06-22 Dissolved 2014-05-06
WILLIAM DAVID BLOOMER LAMBERT FENCHURCH UK GROUP LIMITED Director 2005-05-17 CURRENT 1951-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON
2016-05-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-27DS01APPLICATION FOR STRIKING-OFF
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18SH1918/04/16 STATEMENT OF CAPITAL GBP 1.00
2016-04-18SH20STATEMENT BY DIRECTORS
2016-04-18CAP-SSSOLVENCY STATEMENT DATED 12/04/16
2016-04-18RES06REDUCE ISSUED CAPITAL 12/04/2016
2016-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 18271
2015-07-28AR0130/06/15 FULL LIST
2015-05-12AP01DIRECTOR APPOINTED WILLIAM DAVID BLOOMER
2015-05-12AP01DIRECTOR APPOINTED IAN RICHARDSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUFFIELD
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMPSON-COPSEY
2015-05-01AA01CURREXT FROM 30/06/2015 TO 30/09/2015
2015-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 18 BLYTHSWOOD SQUARE GLASGOW G2 4BG
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 18271
2014-07-21AR0130/06/14 FULL LIST
2014-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-23AR0130/06/13 FULL LIST
2013-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-16AR0130/06/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 14/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 07/12/2011
2011-07-14AR0130/06/11 FULL LIST
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-11AP01DIRECTOR APPOINTED MR JONATHAN MARK THOMPSON-COPSEY
2011-01-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-01-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-01-05AP01DIRECTOR APPOINTED MR PAUL CHARLES BRIDGWATER
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-07-22AP01DIRECTOR APPOINTED DAVID MICHAEL REED
2010-07-22AR0130/06/10 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALLACE
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RALPH SNEDDEN
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANDERSON
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WALLACE / 10/12/2008
2008-11-12RES01ALTER ARTICLES 17/10/2008
2008-10-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-11363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-11-29MISCAUD RESIGNATION SECTION394
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bSECRETARY RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-22169£ IC 18335/18271 27/09/07 £ SR 649@.1=64
2007-10-22169£ IC 19300/18335 22/08/07 £ SR 9650@.1=965
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 18 BLYSTHSWOOD SQUARE GLASGOW G2 4BG
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19353LOCATION OF REGISTER OF MEMBERS
2007-04-19190LOCATION OF DEBENTURE REGISTER
2007-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-02169£ IC 27472/19302 20/12/06 £ SR 81705@.1=8170
2007-02-02169£ IC 29012/27472 18/12/06 £ SR 15407@.1=1540
2006-06-14288bSECRETARY RESIGNED
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-05288aNEW SECRETARY APPOINTED
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INDEMNITY & RISK MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDEMNITY & RISK MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INDEMNITY & RISK MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INDEMNITY & RISK MANAGEMENT LTD.
Trademarks
We have not found any records of INDEMNITY & RISK MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEMNITY & RISK MANAGEMENT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INDEMNITY & RISK MANAGEMENT LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INDEMNITY & RISK MANAGEMENT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDEMNITY & RISK MANAGEMENT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDEMNITY & RISK MANAGEMENT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.