RESTRATA SOLUTIONS LIMITED - ABERDEEN


Company Profile Company Filings

Overview

RESTRATA SOLUTIONS LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
RESTRATA SOLUTIONS LIMITED was incorporated 13 years ago on 05/07/2010 and has the registered number: SC381432. The accounts status is SMALL and accounts are next due on 30/09/2024.

RESTRATA SOLUTIONS LIMITED - ABERDEEN

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

12-16 ALBYN PLACE
ABERDEEN
GRAMPIAN
AB10 1PS

This Company Originates in : United Kingdom
Previous trading names include:
ALTOR RISK GROUP LIMITED (until 19/09/2016)

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BOTAN OSMAN Mar 1982 British Director 2018-10-14 CURRENT
MR RAJESHWAR VYAKARNAM Jul 1982 British Director 2018-10-14 UNTIL 2019-05-05 RESIGNED
MR TIMOTHY DONAL NORTH SURRIDGE Jan 1969 British Director 2016-09-18 UNTIL 2018-10-14 RESIGNED
MR DENNIS FRANK O'LEARY Oct 1953 British Director 2011-10-01 UNTIL 2014-07-08 RESIGNED
MR MORGAN WESTLAND REES Nov 1976 New Zealander Director 2018-10-30 UNTIL 2019-04-01 RESIGNED
MR ANGUS JAMES LOUDON NEIL Jun 1968 British Director 2014-07-08 UNTIL 2015-12-15 RESIGNED
MR SIMON JOHN COOPER Mar 1965 British Director 2016-04-11 UNTIL 2016-09-22 RESIGNED
MR JAMES CAVEN-ATACK Dec 1950 British Director 2011-10-01 UNTIL 2014-07-08 RESIGNED
MR MARK DUNCAN WILLIAM ALEXANDER Sep 1962 British Director 2015-12-15 UNTIL 2017-02-21 RESIGNED
MR MICHAEL DAVID TAYLOR Apr 1981 British Director 2018-10-14 UNTIL 2023-01-30 RESIGNED
EMMA ANN SARAH FOTHERINGHAM Secretary 2010-07-05 UNTIL 2015-04-30 RESIGNED
MR JAMES MICHAEL IAN WALKER Feb 1966 British Director 2010-07-05 UNTIL 2015-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Peter Mark Brooks 2023-01-01 9/1986 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Alex Jones 2021-12-01 11/1965 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
John-Paul Meagher 2021-01-01 8/1984 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Matthew James Christensen 2021-01-01 12/1979 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ms Catherine Elizabeth Thompson 2020-10-01 1/1981 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Alan James Ive 2020-04-01 12/1984 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ms Kristina Volodeva 2020-02-01 5/1985 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr James Randall 2018-09-17 4/1978 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Trevor Warmington 2017-10-01 7/1983 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Paul Simon Huggins 2017-10-01 12/1977 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Steven George Ross 2017-01-01 6/1979 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr David Anthony John St. George 2016-07-05 8/1967 Aberdeen   Grampian Significant influence or control
Mr Christopher Henry George St. George 2016-07-05 3/1971 Aberdeen   Grampian Significant influence or control
Paul Dennis Pirouet 2016-04-06 5/1978 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Kulwarn Singh Nagra 2016-04-06 10/1961 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Kathryn Tully 2016-04-06 2/1972 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Andrew Shilling 2016-04-06 4/1969 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Graeme Robert Privett 2016-04-06 12/1975 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Robert Anthony Laing 2016-04-06 12/1971 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Christopher John Hawley 2016-04-06 12/1978 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOXTROT REALISATIONS LIMITED WALSALL In... TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
WEST BUCKLAND ACTIVITIES LIMITED BARNSTAPLE Active SMALL 47990 - Other retail sale not in stores, stalls or markets
CYBERSPORTS LIMITED LONDON Dissolved... SMALL 93290 - Other amusement and recreation activities n.e.c.
ROWAN (216) LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SUPREME BIOTECHNOLOGIES LTD HARROW ENGLAND Dissolved... TOTAL EXEMPTION FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
POSITIVE HOMES LTD LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BEATTIE PASSIVE GROUP LIMITED CHELMSFORD Active GROUP 41100 - Development of building projects
DOODLE CRAFTS LTD NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
PROTON PROPERTY LIMITED LYMINGTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
BLACK INSOMNIA LTD WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 10832 - Production of coffee and coffee substitutes
COLLABORO TECHNOLOGIES LIMITED BIDEFORD ENGLAND Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
BRIDGE BUILDINGS BIDEFORD LIMITED BIDEFORD ENGLAND Dissolved... NO ACCOUNTS FILED 82110 - Combined office administrative service activities
THE BUSINESS BRIDGE BIDEFORD LIMITED BIDEFORD ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PETROFAC TRAINING LIMITED ABERDEEN UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
RUBICON RESPONSE LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SURVIVEX TMS LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ALBYN VENTURES LIMITED EDINBURGH UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
RESTRATA_SOLUTIONS_LIMITE - Accounts 2023-09-29 31-12-2022 £665,543 equity
RESTRATA_SOLUTIONS_LIMITE - Accounts 2022-10-01 31-12-2021 £1,645,132 equity
RESTRATA_SOLUTIONS_LIMITE - Accounts 2021-12-25 31-12-2020 £365,195 Cash £1,991,166 equity
Restrata Solutions Limited Filleted accounts for Companies House (small and micro) 2020-12-30 31-12-2019 £69,410 Cash £1,579,177 equity
Restrata Solutions Limited Filleted accounts for Companies House (small and micro) 2019-10-01 31-12-2018 £67,973 Cash £1,339,828 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORSON HYDRAULIC SERVICES LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
GRANITE CITY HOSPITALITY LTD Active GROUP 56101 - Licensed restaurants
NORSON GROUP LIMITED ABERDEEN SCOTLAND Active DORMANT 25620 - Machining
NORSON ENGINEERING LIMITED ABERDEEN SCOTLAND Active DORMANT 71129 - Other engineering activities
NORSON POWER LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
NORSON HOLDINGS LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
AGR CONSULTANCY SOLUTIONS LIMITED ABERDEEN SCOTLAND Active SMALL 70229 - Management consultancy activities other than financial management
SPOTON WELL MANAGEMENT LIMITED ABERDEEN SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
RAEBURN CHRISTIE TRUSTEES (AM) LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 69102 - Solicitors
RCCW LLP ABERDEEN Active DORMANT None Supplied