OLD SCOTTISH COMPANY LIMITED

OLD SCOTTISH COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOLD SCOTTISH COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC006637
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OLD SCOTTISH COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MERCANTILE & GENERAL REINSURANCE COMPANY LIMITEDJan 01, 1998Jan 01, 1998
    SWISS RE LIFE & HEALTH LIMITEDJun 02, 1997Jun 02, 1997
    THE MERCANTILE AND GENERAL REINSURANCE COMPANY LIMITEDSep 27, 1907Sep 27, 1907

    What are the latest accounts for OLD SCOTTISH COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for OLD SCOTTISH COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Register inspection address has been changed to 1 George Square Glasgow G2 1AL

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2021

    LRESSP

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Termination of appointment of Simon Jukes as a director on Jun 14, 2019

    1 pagesTM01

    Appointment of Mr. Michael William Ludlow as a director on Jun 11, 2019

    2 pagesAP01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Director's details changed for Susan Kathleen Lake on Jan 02, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Memorandum and Articles of Association

    28 pagesMA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed the mercantile & general reinsurance company LIMITED\certificate issued on 30/10/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 30, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2017

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2017

    RES15

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    6 pagesCS01

    Director's details changed for Susan Kathleen Lake on Jan 20, 2017

    3 pagesCH01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of OLD SCOTTISH COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDY, Jennifer
    St. Mary Axe
    EC3A 8EP London
    30
    Secretary
    St. Mary Axe
    EC3A 8EP London
    30
    British158608880001
    LAKE, Susan Kathleen
    St. Mary Axe
    EC3A 8EP London
    30
    Director
    St. Mary Axe
    EC3A 8EP London
    30
    EnglandBritish,Australian136231670002
    LUDLOW, Michael William, Mr.
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Scotland
    Director
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Scotland
    EnglandBritish259402010001
    CAMPBELL, Iain Fraser
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British98269220002
    CAMPBELL, Iain Fraser
    22 Briarwood Road
    Clapham
    SW4 9PX London
    Secretary
    22 Briarwood Road
    Clapham
    SW4 9PX London
    French98269220001
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    TITCHENER, Alan John
    St. Mary Axe
    EC3A 8EP London
    30
    Secretary
    St. Mary Axe
    EC3A 8EP London
    30
    British129881210001
    WHATLEY, Sheree Denise
    43 Cleveland Square
    W2 6DA London
    Secretary
    43 Cleveland Square
    W2 6DA London
    British41230880001
    AIGRAIN, Jacques Alfred Gilbert
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    French77896750002
    ALBERS, Martin
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkSwiss64437030003
    ALBERS, Martin
    27 Cranley Road
    KT12 5BT Walton On Thames
    Surrey
    Director
    27 Cranley Road
    KT12 5BT Walton On Thames
    Surrey
    Swiss64437030001
    ANDERSSON, Hans-Erik Folke
    7 Cottesmore Court
    Stanford Road
    W8 5QL London
    Director
    7 Cottesmore Court
    Stanford Road
    W8 5QL London
    Swedish31890840002
    AUSTIN, John Oliver
    Roseland 6 Martin Court
    ME7 3SD Hempstead
    Kent
    Director
    Roseland 6 Martin Court
    ME7 3SD Hempstead
    Kent
    EnglandBritish167532850001
    BELL, Catherine Elisabeth Dorcas, Dr
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    United KingdomBritish62276210002
    BISHOP, Ronald Kenneth
    23 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    23 The Willows
    Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    British10747730001
    BOUSFIELD, Clare Jane
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandBritish106900580001
    BREWSTER, Richard Mark
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    Director
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    United KingdomBritish86624170001
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British484540003
    BROWN, Michael Bannister
    17 Barnstaple Road
    SS1 3PB Thorpe Bay
    Essex
    Director
    17 Barnstaple Road
    SS1 3PB Thorpe Bay
    Essex
    British39336640001
    CAMPBELL, Colin Murray, Sir
    Clumber Lodge
    Newstead Abbey Park
    NG15 8GD Nottingham
    Nottinghamshire
    Director
    Clumber Lodge
    Newstead Abbey Park
    NG15 8GD Nottingham
    Nottinghamshire
    United KingdomBritish63926890002
    CARROLL, Timothy Joseph
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkIrish63716360005
    COOMBER, John Richard
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    United KingdomBritish41065170003
    DALTON, William Robert Patrick
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    United StatesCanadian,Irish101326300003
    DE FLUITER, Ruurd
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British82923270002
    DUBOIS, Jacques Ernest
    524 Lake Avenue
    Greenwich
    Ct06830
    Usa
    Director
    524 Lake Avenue
    Greenwich
    Ct06830
    Usa
    American71582930001
    ENGESTROM, John
    Flat F
    12 Hyde Park Street
    W2 2JN London
    Director
    Flat F
    12 Hyde Park Street
    W2 2JN London
    Swedish67286160001
    FITZPATRICK, John Henry
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    Usa & Republic Ireland89124320003
    GODBEHERE, Ann Frances
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    Canadian Director100135190002
    HARVEY, Michael Stephen
    Highfields House
    17 Highfields
    KT21 2NL Ashtead
    Surrey
    Director
    Highfields House
    17 Highfields
    KT21 2NL Ashtead
    Surrey
    British43008610001
    HUDSON, Richard Owen
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    EnglandBritish106861080001
    JUKES, Simon
    St Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish188991750001
    KELLENBERGER, Rudolf
    Saentisstrasse 13
    8133 Esslingen
    Switzerland
    Director
    Saentisstrasse 13
    8133 Esslingen
    Switzerland
    Swiss47242110001
    KIELHOLZ, Walter
    Zurich
    Pilatusstrasse 18
    8032
    Director
    Zurich
    Pilatusstrasse 18
    8032
    SwitzerlandSwiss130229580001
    LAKE, Susan Kathleen
    St. Mary Axe
    EC3A 8EP London
    30
    Director
    St. Mary Axe
    EC3A 8EP London
    30
    EnglandBritish/Australian147686860001
    LAWRENCE, Michael John, Dr
    Springmead Bradcutts Lane
    Cookham Dean
    SL6 9AA Maidenhead
    Berkshire
    Director
    Springmead Bradcutts Lane
    Cookham Dean
    SL6 9AA Maidenhead
    Berkshire
    EnglandBritish59551650001

    Who are the persons with significant control of OLD SCOTTISH COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Swiss Re Ltd
    Mythenquai
    Zurich 8002
    50/60
    Switzerland
    Apr 06, 2016
    Mythenquai
    Zurich 8002
    50/60
    Switzerland
    No
    Legal FormLimited Or Corporation (Ltd), ''Aktiengensellschaft'' (Ag)
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredCommercial Register Of Canton Of Zurich
    Registration NumberCh-191.546.434
    Search in Swiss Registry (Zefix)Swiss Re Ltd
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OLD SCOTTISH COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2022Dissolved on
    Jan 28, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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