Eurorisk Partners Limited PEEBLES H


Founded in 1990, Eurorisk Partners, classified under reg no. SC123638 is an active company. Currently registered at Tweed Lodge EH45 8LY, Peebles H the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 4th Mar 2005 Eurorisk Partners Limited is no longer carrying the name Eurorisk.

There is a single director in the firm at the moment - Douglas S., appointed on 10 October 1991. In addition, a secretary was appointed - Giselle H., appointed on 1 January 2010. 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.

Eurorisk Partners Limited Address / Contact

Office Address Tweed Lodge
Office Address2 Kerfield
Town Peebles H
Post code EH45 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123638
Date of Incorporation Fri, 9th Mar 1990
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Giselle H.

Position: Secretary

Appointed: 01 January 2010

Douglas S.

Position: Director

Appointed: 10 October 1991

Maria S.

Position: Secretary

Appointed: 27 March 1998

Resigned: 01 January 2010

Michael C.

Position: Secretary

Appointed: 10 October 1991

Resigned: 27 March 1998

Peter R.

Position: Director

Appointed: 10 October 1991

Resigned: 20 May 1997

John R.

Position: Director

Appointed: 09 March 1991

Resigned: 10 October 1991

Malcolm W.

Position: Director

Appointed: 09 March 1991

Resigned: 10 October 1991

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 09 March 1991

Resigned: 10 October 1991

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Douglas S. This PSC and has 75,01-100% shares.

Douglas S.

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

Company previous names

Eurorisk March 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Balance Sheet
Cash Bank On Hand47 70443 27133 60921 30419 9863 271
Current Assets81 11079 04543 15629 98526 9863 271
Debtors33 40635 7749 5478 6817 000 
Net Assets Liabilities1 382-33 603-68 283-78 744-80 789-96 722
Other Debtors33 06717 5469 5477 0007 000 
Property Plant Equipment3411 31874984  
Other
Accrued Liabilities    2 6701 500
Accumulated Depreciation Impairment Property Plant Equipment11 72111 34611 96312 62812 71212 712
Additions Other Than Through Business Combinations Property Plant Equipment 1 714248   
Average Number Employees During Period 11111
Creditors80 069113 966112 188108 813107 77599 993
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 112-200   
Disposals Property Plant Equipment -1 112-200   
Increase From Depreciation Charge For Year Property Plant Equipment 73781766584 
Net Current Assets Liabilities1 041-34 921-69 032-78 828-80 789 
Other Creditors5 9482 7503 3002 6702 670 
Other Remaining Borrowings72 872107 957108 225106 143105 10598 493
Property Plant Equipment Gross Cost12 06212 66412 71212 71212 71212 712
Taxation Social Security Payable 2 218    
Total Borrowings72 872107 957108 225106 143105 10598 493
Trade Creditors Trade Payables1 2491 041663   
Trade Debtors Trade Receivables33918 228 1 681  
Amount Specific Advance Or Credit Directors72 872107 957108 225106 143105 10598 493
Amount Specific Advance Or Credit Made In Period Directors-20 000-1 107-23 120-4 200-2 218-6 709
Amount Specific Advance Or Credit Repaid In Period Directors19 92836 19223 3882 1181 18097

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Extension of accounting period to Sat, 30th Sep 2023 from Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements