Advanced company searchLink opens in new window

BANK OF SCOTLAND INSURANCE SERVICES LIMITED

Company number SC065605

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)
13 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
13 May 2019 4.26(Scot) Return of final meeting of voluntary winding up
25 Jan 2019 CH01 Director's details changed for Mr Richard Horner on 24 January 2019
22 Nov 2017 AD01 Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 22 November 2017
21 Jul 2017 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
21 Jul 2017 AD02 Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland to The Mound Edinburgh EH1 1YZ
21 Jul 2017 AD01 Registered office address changed from The Mound Edinburgh EH1 1YZ to 10 George Street Edinburgh EH2 2DZ on 21 July 2017
21 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC02 Notification of Uberior Investments Limited as a person with significant control on 6 April 2016
17 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
27 May 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Hbos Directors Limited as a director on 14 January 2016
14 Jan 2016 AP01 Appointment of Mr Anthony Kevin Condon as a director on 14 January 2016
28 Aug 2015 CC04 Statement of company's objects
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Feb 2015 CH01 Director's details changed for Mr Richard Horner on 13 February 2015
13 Feb 2015 CH01 Director's details changed for Mr Richard Horner on 27 October 2014
15 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jan 2014 TM01 Termination of appointment of James Carson as a director
17 Jan 2014 AP01 Appointment of Mr Richard Horner as a director