OLD SCOTTISH COMPANY LIMITED
Overview
| Company Name | OLD SCOTTISH COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC006637 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OLD SCOTTISH COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OLD SCOTTISH COMPANY LIMITED located?
| Registered Office Address | 7 Exchange Crescent Conference Square EH3 8AN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD SCOTTISH COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MERCANTILE & GENERAL REINSURANCE COMPANY LIMITED | Jan 01, 1998 | Jan 01, 1998 |
| SWISS RE LIFE & HEALTH LIMITED | Jun 02, 1997 | Jun 02, 1997 |
| THE MERCANTILE AND GENERAL REINSURANCE COMPANY LIMITED | Sep 27, 1907 | Sep 27, 1907 |
What are the latest accounts for OLD SCOTTISH COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for OLD SCOTTISH COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Register inspection address has been changed to 1 George Square Glasgow G2 1AL | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Jan 28, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Simon Jukes as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Michael William Ludlow as a director on Jun 11, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Susan Kathleen Lake on Jan 02, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed the mercantile & general reinsurance company LIMITED\certificate issued on 30/10/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Susan Kathleen Lake on Jan 20, 2017 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OLD SCOTTISH COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDY, Jennifer | Secretary | St. Mary Axe EC3A 8EP London 30 | British | 158608880001 | ||||||
| LAKE, Susan Kathleen | Director | St. Mary Axe EC3A 8EP London 30 | England | British,Australian | 136231670002 | |||||
| LUDLOW, Michael William, Mr. | Director | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 Scotland | England | British | 259402010001 | |||||
| CAMPBELL, Iain Fraser | Secretary | 30 St Mary Axe EC3A 8EP London | British | 98269220002 | ||||||
| CAMPBELL, Iain Fraser | Secretary | 22 Briarwood Road Clapham SW4 9PX London | French | 98269220001 | ||||||
| LEWIS, Sarah | Secretary | 30 St Mary Axe EC3A 8EP London | British | 113431840001 | ||||||
| TITCHENER, Alan John | Secretary | St. Mary Axe EC3A 8EP London 30 | British | 129881210001 | ||||||
| WHATLEY, Sheree Denise | Secretary | 43 Cleveland Square W2 6DA London | British | 41230880001 | ||||||
| AIGRAIN, Jacques Alfred Gilbert | Director | 30 St Mary Axe EC3A 8EP London | French | 77896750002 | ||||||
| ALBERS, Martin | Director | 30 St Mary Axe EC3A 8EP London | Uk | Swiss | 64437030003 | |||||
| ALBERS, Martin | Director | 27 Cranley Road KT12 5BT Walton On Thames Surrey | Swiss | 64437030001 | ||||||
| ANDERSSON, Hans-Erik Folke | Director | 7 Cottesmore Court Stanford Road W8 5QL London | Swedish | 31890840002 | ||||||
| AUSTIN, John Oliver | Director | Roseland 6 Martin Court ME7 3SD Hempstead Kent | England | British | 167532850001 | |||||
| BELL, Catherine Elisabeth Dorcas, Dr | Director | 30 St Mary Axe EC3A 8EP London | United Kingdom | British | 62276210002 | |||||
| BISHOP, Ronald Kenneth | Director | 23 The Willows Chesham Bois HP6 5NT Amersham Buckinghamshire | British | 10747730001 | ||||||
| BOUSFIELD, Clare Jane | Director | 30 St Mary Axe EC3A 8EP London | Switzerland | British | 106900580001 | |||||
| BREWSTER, Richard Mark | Director | The Sun House, Basted Lane Crouch, Borough Green TN15 8PZ Sevenoaks Kent | United Kingdom | British | 86624170001 | |||||
| BRIDGEWATER, Allan | Director | 30 St Mary Axe EC3A 8EP London | British | 484540003 | ||||||
| BROWN, Michael Bannister | Director | 17 Barnstaple Road SS1 3PB Thorpe Bay Essex | British | 39336640001 | ||||||
| CAMPBELL, Colin Murray, Sir | Director | Clumber Lodge Newstead Abbey Park NG15 8GD Nottingham Nottinghamshire | United Kingdom | British | 63926890002 | |||||
| CARROLL, Timothy Joseph | Director | 30 St Mary Axe EC3A 8EP London | Uk | Irish | 63716360005 | |||||
| COOMBER, John Richard | Director | 30 St Mary Axe EC3A 8EP London | United Kingdom | British | 41065170003 | |||||
| DALTON, William Robert Patrick | Director | 30 St Mary Axe EC3A 8EP London | United States | Canadian,Irish | 101326300003 | |||||
| DE FLUITER, Ruurd | Director | 30 St Mary Axe EC3A 8EP London | British | 82923270002 | ||||||
| DUBOIS, Jacques Ernest | Director | 524 Lake Avenue Greenwich Ct06830 Usa | American | 71582930001 | ||||||
| ENGESTROM, John | Director | Flat F 12 Hyde Park Street W2 2JN London | Swedish | 67286160001 | ||||||
| FITZPATRICK, John Henry | Director | 30 St Mary Axe EC3A 8EP London | Usa & Republic Ireland | 89124320003 | ||||||
| GODBEHERE, Ann Frances | Director | 30 St Mary Axe EC3A 8EP London | Canadian Director | 100135190002 | ||||||
| HARVEY, Michael Stephen | Director | Highfields House 17 Highfields KT21 2NL Ashtead Surrey | British | 43008610001 | ||||||
| HUDSON, Richard Owen | Director | 30 St Mary Axe EC3A 8EP London | England | British | 106861080001 | |||||
| JUKES, Simon | Director | St Mary Axe EC3A 8BF London 30 England | England | British | 188991750001 | |||||
| KELLENBERGER, Rudolf | Director | Saentisstrasse 13 8133 Esslingen Switzerland | Swiss | 47242110001 | ||||||
| KIELHOLZ, Walter | Director | Zurich Pilatusstrasse 18 8032 | Switzerland | Swiss | 130229580001 | |||||
| LAKE, Susan Kathleen | Director | St. Mary Axe EC3A 8EP London 30 | England | British/Australian | 147686860001 | |||||
| LAWRENCE, Michael John, Dr | Director | Springmead Bradcutts Lane Cookham Dean SL6 9AA Maidenhead Berkshire | England | British | 59551650001 |
Who are the persons with significant control of OLD SCOTTISH COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swiss Re Ltd | Apr 06, 2016 | Mythenquai Zurich 8002 50/60 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does OLD SCOTTISH COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0