RESTRATA SOLUTIONS LIMITED

12-16 ALBYN PLACE, ABERDEEN  AB10 1PS
  • Active
  • Private Limited Company
  • Company No. SC381432
  • Last Updated: 01 Mar 2024

Company Profile

RESTRATA SOLUTIONS LIMITED was incorporated on Monday, July 5, 2010 as a Private Limited Company with registered address in ABERDEEN. RESTRATA SOLUTIONS LIMITED has the status: Active and it's listed in the following category: Other professional, scientific and technical activities n.e.c.. This Private Limited Company has been operating for 14 years 2 months and 15 days.

Name RESTRATA SOLUTIONS LIMITED
Company number SC381432
Company type Private Limited Company
Incorporation date 05 Jul 2010
Status Active
Industry (SIC 2007)

Address

Registered Address 12-16 ALBYN PLACE
ABERDEEN
AB10 1PS
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Peter Mark Brooks Nationality: British Dates: Sunday, January 1, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Alex Jones Nationality: British Dates: Wednesday, December 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
John-Paul Meagher Nationality: Irish Dates: Friday, January 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Matthew James Christensen Nationality: British Dates: Friday, January 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Catherine Elizabeth Thompson Nationality: British Dates: Thursday, October 1, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Alan James Ive Nationality: British Dates: Wednesday, April 1, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Kristina Volodeva Nationality: Russian Dates: Saturday, February 1, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Randall Nationality: British Dates: Monday, September 17, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Simon Huggins Nationality: British Dates: Sunday, October 1, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Trevor Warmington Nationality: British Dates: Sunday, October 1, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven George Ross Nationality: British Dates: Sunday, January 1, 2017 - present
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 Nationality: British Dates: Tuesday, July 5, 2016 - present
significant influence or control
Mr Christopher Henry George St. George Nationality: British Dates: Tuesday, July 5, 2016 - present
significant influence or control
Mr Robert Anthony Laing Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Paul Dennis Pirouet Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Craig Davies Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Graeme Robert Privett Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Harris Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael David Foster Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Toby Lloyd Crooks Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Shilling Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kulwarn Singh Nagra Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Kathryn Tully Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Jennifer Mary Geddes Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christopher John Hawley Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
David Gustave Goar Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (9 days left)
Latest accounts 31 December 2022
Next confirmation statement due 02 August 2016
Last confirmation statement dated 05 July 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
RESTRATA SOLUTIONS LIMITED 05 Jul 2010
ALTOR RISK GROUP LIMITED 19 Sep 2016