Abbott Risk Consulting Limited


Founded in 2002, Abbott Risk Consulting, classified under reg no. SC234532 is an active company. Currently registered at 11 Albyn Place EH2 4NG, New Town the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 29th Aug 2002 Abbott Risk Consulting Limited is no longer carrying the name Lycidas (367).

At present there are 3 directors in the the firm, namely Zoe S., Alaistair G. and John A.. In addition one secretary - Tasmin C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbott Risk Consulting Limited Address / Contact

Office Address 11 Albyn Place
Office Address2 Edinburgh
Town New Town
Post code EH2 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC234532
Date of Incorporation Thu, 25th Jul 2002
Industry Management consultancy activities other than financial management
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Tasmin C.

Position: Secretary

Appointed: 31 August 2023

Zoe S.

Position: Director

Appointed: 12 September 2019

Alaistair G.

Position: Director

Appointed: 23 December 2015

John A.

Position: Director

Appointed: 23 September 2002

Alaistair G.

Position: Secretary

Appointed: 23 December 2015

Resigned: 31 August 2023

Bradley R.

Position: Director

Appointed: 27 February 2014

Resigned: 14 July 2015

Stephen W.

Position: Director

Appointed: 16 November 2012

Resigned: 21 December 2015

Brian W.

Position: Director

Appointed: 16 November 2012

Resigned: 31 May 2014

Alaistair G.

Position: Director

Appointed: 16 November 2012

Resigned: 27 April 2015

Steven H.

Position: Director

Appointed: 19 August 2012

Resigned: 18 December 2015

Andrew H.

Position: Director

Appointed: 01 October 2009

Resigned: 23 December 2015

Gareth T.

Position: Director

Appointed: 04 June 2009

Resigned: 14 December 2015

Robert T.

Position: Director

Appointed: 02 June 2009

Resigned: 18 December 2015

Jonathan M.

Position: Director

Appointed: 01 June 2009

Resigned: 23 December 2015

Colin R.

Position: Director

Appointed: 01 September 2006

Resigned: 18 December 2015

Jonathan B.

Position: Director

Appointed: 01 September 2006

Resigned: 23 December 2015

Timothy L.

Position: Director

Appointed: 01 September 2006

Resigned: 18 December 2015

Robin P.

Position: Director

Appointed: 01 September 2006

Resigned: 21 December 2015

Amanda A.

Position: Secretary

Appointed: 23 September 2002

Resigned: 22 December 2015

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 July 2002

Resigned: 23 September 2002

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2002

Resigned: 29 August 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is John A. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

John A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Company previous names

Lycidas (367) August 29, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Capital declared on Wed, 31st Jan 2024: 119680.00 GBP
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements