Advanced company searchLink opens in new window

CENTURY INSURANCE COMPANY LIMITED

Company number SC001451

Filter by category

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)
23 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 PSC05 Change of details for Sun Alliance and London Insurance Plc as a person with significant control on 18 December 2017
23 Oct 2017 4.26(Scot) Return of final meeting of voluntary winding up
10 Oct 2017 TM01 Termination of appointment of Non-Destructive Testers Limited as a director on 29 September 2017
23 Nov 2016 AD01 Registered office address changed from Rsa Level 4 Alexander Bain House 15 York Street Glasgow G2 8LA Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 23 November 2016
23 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
27 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
17 Oct 2016 SH20 Statement by Directors
17 Oct 2016 SH19 Statement of capital on 17 October 2016
  • GBP 1
17 Oct 2016 CAP-SS Solvency Statement dated 13/10/16
17 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 13/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AP01 Appointment of Charlotte Dawn Alethea Heiss as a director on 9 February 2016
18 Feb 2016 AP01 Appointment of Martin Postles as a director on 9 February 2016
18 Feb 2016 TM01 Termination of appointment of Elinor Sarah Bell as a director on 9 February 2016
22 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,750,000
10 Sep 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 TM01 Termination of appointment of John Michael Mills as a director on 14 November 2014
03 Dec 2014 AP01 Appointment of Elinor Sarah Bell as a director on 14 November 2014
10 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,750,000
14 Oct 2014 AA Full accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,750,000
10 Oct 2013 TM01 Termination of appointment of Robert Clayton as a director
24 Jun 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders