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 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.
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)
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 |
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 |