Advanced company searchLink opens in new window

DAVID SCOTT UNDERWRITING LIMITED

Company number 03637837

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 TM01 Termination of appointment of Timothy Shenton as a director on 21 March 2017
30 Mar 2017 TM01 Termination of appointment of Robin Crispin William Odey as a director on 21 March 2017
14 Feb 2017 AD01 Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN to Unit a21 Jacks Place 6 Corbet Place London E1 6NN on 14 February 2017
08 Nov 2016 TM01 Termination of appointment of Robert Fredrik Martin Adair as a director on 1 September 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Charles Anthony Assheton Harbord Hammond as a director on 15 January 2016
30 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,750
08 Sep 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 TM01 Termination of appointment of Christopher Martin Hills as a director on 3 July 2015
23 Oct 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2014 MR04 Satisfaction of charge 1 in full
24 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,750
12 Sep 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AP01 Appointment of Mr Christopher Martin Hills as a director
25 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,750
19 Sep 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 TM01 Termination of appointment of Jonathan Marland of Odstock as a director
10 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 TM01 Termination of appointment of James Brandon as a director
26 Jun 2012 AP01 Appointment of Mr Timothy Shenton as a director
22 Dec 2011 TM02 Termination of appointment of Hampden Legal Plc as a secretary
22 Dec 2011 AP03 Appointment of Andrew Staley Fox as a secretary
22 Dec 2011 AD01 Registered office address changed from C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 22 December 2011