Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RESTRATA SOLUTIONS LIMITED
Company Information for

RESTRATA SOLUTIONS LIMITED

12-16 ALBYN PLACE, ABERDEEN, GRAMPIAN, AB10 1PS,
Company Registration Number
SC381432
Private Limited Company
Active

Company Overview

About Restrata Solutions Ltd
RESTRATA SOLUTIONS LIMITED was founded on 2010-07-05 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Restrata Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RESTRATA SOLUTIONS LIMITED
 
Legal Registered Office
12-16 ALBYN PLACE
ABERDEEN
GRAMPIAN
AB10 1PS
Other companies in AB10
 
Previous Names
ALTOR RISK GROUP LIMITED19/09/2016
Filing Information
Company Number SC381432
Company ID Number SC381432
Date formed 2010-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB995068666  
Last Datalog update: 2023-10-07 18:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESTRATA SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABERVAT LIMITED   BESINKA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RESTRATA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DONAL NORTH SURRIDGE
Director 2016-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DUNCAN WILLIAM ALEXANDER
Director 2015-12-15 2017-02-21
SIMON JOHN COOPER
Director 2016-04-11 2016-09-22
ANGUS JAMES LOUDON NEIL
Director 2014-07-08 2015-12-15
JAMES MICHAEL IAN WALKER
Director 2010-07-05 2015-12-15
EMMA ANN SARAH FOTHERINGHAM
Company Secretary 2010-07-05 2015-04-30
JAMES CAVEN-ATACK
Director 2011-10-01 2014-07-08
DENNIS FRANK O'LEARY
Director 2011-10-01 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-07Memorandum articles filed
2023-07-12Change of details for Mr Christopher Henry George St. George as a person with significant control on 2023-07-11
2023-07-12Change of details for Mr David Anthony John St. George as a person with significant control on 2023-07-11
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GEORGE ROSS
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN-PAUL MEAGHER
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES CHRISTENSEN
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARK BROOKS
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA VOLODEVA
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULWARN SINGH NAGRA
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES IVE
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DENNIS PIROUET
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR WARMINGTON
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON HUGGINS
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JONES
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELIZABETH THOMPSON
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SHILLING
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME ROBERT PRIVETT
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN TULLY
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY LAING
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HAWLEY
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GUSTAVE GOAR
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARY GEDDES
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HARRIS
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID FOSTER
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY LLOYD CROOKS
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RANDALL
2023-07-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CRAIG DAVIES
2023-07-11Change of details for Mr Christopher Henry George St. George as a person with significant control on 2023-07-11
2023-07-11Change of details for Mr David Anthony John St. George as a person with significant control on 2023-07-11
2023-07-06CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID TAYLOR
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RAJESHWAR VYAKARNAM
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN WESTLAND REES
2018-10-30AP01DIRECTOR APPOINTED MR MORGAN WESTLAND REES
2018-10-16AP01DIRECTOR APPOINTED MR BOTAN OSMAN
2018-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DONAL NORTH SURRIDGE
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNCAN WILLIAM ALEXANDER
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN COOPER
2016-09-20AP01DIRECTOR APPOINTED MR TIMOTHY DONAL NORTH SURRIDGE
2016-09-19RES15CHANGE OF NAME 18/09/2016
2016-09-19CERTNMCompany name changed altor risk group LIMITED\certificate issued on 19/09/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 844.17
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-14AP01DIRECTOR APPOINTED MR SIMON JOHN COOPER
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS NEIL
2015-12-16AP01DIRECTOR APPOINTED MR MARK DUNCAN WILLIAM ALEXANDER
2015-09-30CH01Director's details changed for Mr James Michael Ian Walker on 2015-09-23
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 844.17
2015-07-09AR0105/07/15 ANNUAL RETURN FULL LIST
2015-05-15TM02Termination of appointment of Emma Ann Sarah Fotheringham on 2015-04-30
2014-07-29AP01DIRECTOR APPOINTED MR ANGUS JAMES LOUDON NEIL
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS O'LEARY
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAVEN-ATACK
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 844.17
2014-07-15AR0105/07/14 FULL LIST
2014-06-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16SH0105/05/14 STATEMENT OF CAPITAL GBP 778.74
2014-04-21SH0101/04/14 STATEMENT OF CAPITAL GBP 778.74
2014-04-21SH0120/03/14 STATEMENT OF CAPITAL GBP 778.74
2014-04-21SH0117/02/14 STATEMENT OF CAPITAL GBP 778.74
2014-04-21SH0119/12/13 STATEMENT OF CAPITAL GBP 778.74
2013-10-15SH0107/10/13 STATEMENT OF CAPITAL GBP 778.74
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-15AR0105/07/13 FULL LIST
2013-07-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2013-06-03SH0117/04/13 STATEMENT OF CAPITAL GBP 770
2013-04-02SH0129/03/13 STATEMENT OF CAPITAL GBP 770
2013-04-02SH0120/12/12 STATEMENT OF CAPITAL GBP 770
2013-04-02SH0126/11/12 STATEMENT OF CAPITAL GBP 770
2013-04-02SH0125/09/12 STATEMENT OF CAPITAL GBP 770
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAVEN-ATACK / 03/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FRANK O'LEARY / 03/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAVEN-ATACK / 03/09/2012
2012-09-07AD02SAIL ADDRESS CHANGED FROM: NORTON CENTRE POYNERNOOK ROAD ABERDEEN GRAMPIAN AB11 5RW SCOTLAND
2012-09-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2012-08-01AR0105/07/12 FULL LIST
2012-08-01AP01DIRECTOR APPOINTED MR DENNIS FRANK O'LEARY
2012-08-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2012-08-01AP01DIRECTOR APPOINTED MR JAMES CAVEN-ATACK
2012-07-03SH0128/11/11 STATEMENT OF CAPITAL GBP 550.5
2012-07-03SH0125/05/12 STATEMENT OF CAPITAL GBP 550.5
2012-07-03SH0104/04/12 STATEMENT OF CAPITAL GBP 550.5
2012-03-11SH0128/11/11 STATEMENT OF CAPITAL GBP 550.5
2011-11-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04AR0105/07/11 FULL LIST
2011-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2011-08-04AD02SAIL ADDRESS CREATED
2011-05-19SH0115/04/11 STATEMENT OF CAPITAL GBP 450
2011-05-19SH0121/03/11 STATEMENT OF CAPITAL GBP 450
2011-04-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-25SH0118/01/11 STATEMENT OF CAPITAL GBP 450
2010-08-25SH0118/08/10 STATEMENT OF CAPITAL GBP 450
2010-07-24AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-07-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RESTRATA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESTRATA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-11 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2011-04-21 Satisfied LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESTRATA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of RESTRATA SOLUTIONS LIMITED registering or being granted any patents
Domain Names

RESTRATA SOLUTIONS LIMITED owns 5 domain names.

altor-risk-group.co.uk   altor-risk.co.uk   altorgroup.co.uk   altorrisk.co.uk   altorriskgroup.co.uk  

Trademarks
We have not found any records of RESTRATA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESTRATA SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RESTRATA SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where RESTRATA SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTRATA SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESTRATA SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1