BANK OF SCOTLAND INSURANCE SERVICES LIMITED

BANK OF SCOTLAND INSURANCE SERVICES LIMITED

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

    Company NameBANK OF SCOTLAND INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC065605
    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 BANK OF SCOTLAND INSURANCE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BANK OF SCOTLAND INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Ey Atria One
    144 Morrison Street
    EH3 8EB Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BANK OF SCOTLAND INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BANK OF SCOTLAND INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Director's details changed for Mr Richard Horner on Jan 24, 2019

    2 pagesCH01

    Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 22, 2017

    2 pagesAD01

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    2 pagesAD03

    Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    Registered office address changed from The Mound Edinburgh EH1 1YZ to 10 George Street Edinburgh EH2 2DZ on Jul 21, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Uberior Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Hbos Directors Limited as a director on Jan 14, 2016

    1 pagesTM01

    Appointment of Mr Anthony Kevin Condon as a director on Jan 14, 2016

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Richard Horner on Feb 13, 2015

    2 pagesCH01

    Director's details changed for Mr Richard Horner on Oct 27, 2014

    2 pagesCH01

    Annual return made up to Aug 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of James Carson as a director

    1 pagesTM01

    Appointment of Mr Richard Horner as a director

    2 pagesAP01

    Who are the officers of BANK OF SCOTLAND INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    CONDON, Anthony Kevin
    Canons Way
    BS99 7LB Bristol
    Canons House
    United Kingdom
    Director
    Canons Way
    BS99 7LB Bristol
    Canons House
    United Kingdom
    United KingdomBritish157016950001
    HORNER, Richard
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    United KingdomBritish184348090003
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    BRIAN, Antony Gerald Shewell
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    Secretary
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    British197650520002
    BUTLER, John Michael
    27 Headingley Mews
    St John's
    WF1 3AB Wakefield
    West Yorkshire
    Secretary
    27 Headingley Mews
    St John's
    WF1 3AB Wakefield
    West Yorkshire
    British87985410004
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    MACRAE, Alistair Ian
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Secretary
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    British1361440001
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Secretary
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    BLACK, Ian Spencer
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    Director
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    EnglandBritish50474580001
    BORTHWICK, Thomas
    26 Barnton Park Avenue
    EH4 6ES Edinburgh
    Midlothian
    Director
    26 Barnton Park Avenue
    EH4 6ES Edinburgh
    Midlothian
    British11071820001
    CARSON, James
    Shelley Drive
    Bothwell
    G71 8TA Glasgow
    88
    Director
    Shelley Drive
    Bothwell
    G71 8TA Glasgow
    88
    British135127440001
    CLARK, Gordon Matthew
    25 Cammo Gardens
    EH4 8ER Edinburgh
    Midlothian
    Director
    25 Cammo Gardens
    EH4 8ER Edinburgh
    Midlothian
    British622580001
    COMBE, David Watson
    2 Ardownie Street
    Monifieth
    DD5 4PP Dundee
    Director
    2 Ardownie Street
    Monifieth
    DD5 4PP Dundee
    British44965390001
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    DUGGAN, Gary John
    6 Latham Way
    L63 9NX Spital
    Wirral
    Director
    6 Latham Way
    L63 9NX Spital
    Wirral
    British74792420001
    GRANT, James
    4 Orchard Road South
    EH4 3HF Edinburgh
    Director
    4 Orchard Road South
    EH4 3HF Edinburgh
    British622590002
    HARKNESS, David
    11 Woodburn Avenue
    Clarkston
    G76 7TZ Glasgow
    Director
    11 Woodburn Avenue
    Clarkston
    G76 7TZ Glasgow
    ScotlandBritish98810260001
    KIRKWOOD, Alan Ford
    5 Craiglockhart Loan
    EH14 1HU Edinburgh
    Midlothian
    Director
    5 Craiglockhart Loan
    EH14 1HU Edinburgh
    Midlothian
    ScotlandBritish116266980001
    MACDONALD, Alasdair Dewar
    1 Blackford Road
    EH9 2DT Edinburgh
    Midlothian
    Director
    1 Blackford Road
    EH9 2DT Edinburgh
    Midlothian
    British504380001
    MOORE, John Robert Dawson
    Nether Soonhope House
    Peebles
    Director
    Nether Soonhope House
    Peebles
    British622600001
    POSNER, Howard Michael
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    Director
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    United KingdomBritish139631580001
    ROBERTSON, Colin Mcgregor
    49 Gordon Road
    EH12 6LX Edinburgh
    Midlothian
    Director
    49 Gordon Road
    EH12 6LX Edinburgh
    Midlothian
    British1343040001
    SNOWDEN, William Brian
    36 Findhorn Place
    EH9 2JP Edinburgh
    Midlothian
    Director
    36 Findhorn Place
    EH9 2JP Edinburgh
    Midlothian
    British622610001
    WARREN, Michael Ian
    137 Oakenshaw Lane
    Walton
    WF2 6NL Wakefield
    West Yorkshire
    Director
    137 Oakenshaw Lane
    Walton
    WF2 6NL Wakefield
    West Yorkshire
    United KingdomBritish94336310002
    WOOLGROVE, Thomas
    Northwold
    Woodacre Crescent Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    Director
    Northwold
    Woodacre Crescent Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    British103184580001
    YOUNG, Hugh Kenneth
    30 Braid Hills Road
    EH10 6HY Edinburgh
    Director
    30 Braid Hills Road
    EH10 6HY Edinburgh
    British529770001
    HBOS DIRECTORS LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73510890002

    Who are the persons with significant control of BANK OF SCOTLAND INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Apr 06, 2016
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc073998
    Natures of Control
    • The person holds, directly or indirectly, 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BANK OF SCOTLAND INSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2017Commencement of winding up
    Aug 13, 2019Dissolved on
    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