CENTRAL INSURANCE SERVICES LIMITED

CENTRAL INSURANCE SERVICES LIMITED

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

    Company NameCENTRAL INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC100053
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTRAL INSURANCE SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is CENTRAL INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Crown House
    Prospect Road Arnhall Business
    AB32 6FE Park Westhill
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL INSURANCE SERVICES (ABERDEEN) LIMITEDAug 14, 1997Aug 14, 1997
    DASFAIR LIMITEDJul 15, 1986Jul 15, 1986

    What are the latest accounts for CENTRAL INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CENTRAL INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    10 pagesLIQ13(Scot)

    Appointment of Mr James Trapnell as a director on Feb 23, 2023

    2 pagesAP01

    Termination of appointment of Jeremiah Flahive as a director on Feb 24, 2023

    1 pagesTM01

    Termination of appointment of Claire Margaret Valentine as a secretary on Oct 04, 2022

    1 pagesTM02

    Confirmation statement made on Feb 15, 2022 with updates

    5 pagesCS01

    Termination of appointment of Anthony Gruppo as a director on Dec 31, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2021

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 23, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Oranye Emembolu as a director on Mar 01, 2021

    1 pagesTM01

    Director's details changed for Mr Oranye Emembolu on Oct 01, 2020

    2 pagesCH01

    Termination of appointment of Jane Victoria Barker as a director on Oct 02, 2020

    1 pagesTM01

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

    11 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Change of details for Jelf Insurance Brokers Limited as a person with significant control on Jan 01, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Appointment of Mr Anthony Gruppo as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Mark Christopher Chessher as a director on May 21, 2019

    1 pagesTM01

    Appointment of Mr Oranye Emembolu as a director on May 20, 2019

    2 pagesAP01

    Termination of appointment of Philip Andrew Barton as a director on Mar 29, 2019

    1 pagesTM01

    Who are the officers of CENTRAL INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAPNELL, James
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish306183770001
    ABBOTT, Adrianne Helen Marie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    186929920001
    FRASER, Ian Alexander
    24 Craigieburn Park
    Springfield Road
    AB15 7SG Aberdeen
    Grampian
    Secretary
    24 Craigieburn Park
    Springfield Road
    AB15 7SG Aberdeen
    Grampian
    British54520580002
    MARSH, Wendy Patricia
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British185789200001
    VALENTINE, Claire Margaret
    Crown House
    Prospect Road Arnhall Business
    AB32 6FE Park Westhill
    Aberdeenshire
    Secretary
    Crown House
    Prospect Road Arnhall Business
    AB32 6FE Park Westhill
    Aberdeenshire
    224369820001
    A C MORRISON & RICHARDS
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    Secretary
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    37220001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BALLANTYNE, Alistair
    Cairntoigh
    Corsee Road
    AB31 5RS Banchory
    Kincardineshire
    Director
    Cairntoigh
    Corsee Road
    AB31 5RS Banchory
    Kincardineshire
    ScotlandBritish840170001
    BARKER, Jane Victoria
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish185785410001
    BARTON, Philip Andrew, Mr.
    Crown House
    Prospect Road Arnhall Business
    AB32 6FE Park Westhill
    Aberdeenshire
    Director
    Crown House
    Prospect Road Arnhall Business
    AB32 6FE Park Westhill
    Aberdeenshire
    EnglandBritish264941280001
    BINNIE, David Alexander
    Colthill Circle
    AB13 0EH Milltimber
    73
    Aberdeenshire
    Director
    Colthill Circle
    AB13 0EH Milltimber
    73
    Aberdeenshire
    ScotlandBritish115849680002
    BOX, Peter John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish164011310001
    BREMNER, John Mcdonald
    28 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    Disblair
    Director
    28 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    Disblair
    United KingdomBritish54202520001
    BURNESS, Harry Neilson
    Berryhill Place
    AB32 6BG Westhill
    20
    Scotland
    Director
    Berryhill Place
    AB32 6BG Westhill
    20
    Scotland
    ScotlandBritish89243690002
    CHESSHER, Mark Christopher
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish164148230004
    DYER, Anthony Charles
    8 Slateford Gardens
    DD9 7SX Edzell
    Brechin
    Director
    8 Slateford Gardens
    DD9 7SX Edzell
    Brechin
    British73742770002
    EMEMBOLU, Oranye
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish258130360002
    FLAHIVE, Jeremiah
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish256315540001
    FRASER, Ian Alexander
    24 Craigieburn Park
    Springfield Road
    AB15 7SG Aberdeen
    Grampian
    Director
    24 Craigieburn Park
    Springfield Road
    AB15 7SG Aberdeen
    Grampian
    British54520580002
    FRASER, Peter
    Windyridge
    Station Brae, Peterculter
    AB14 0PX Aberdeen
    Director
    Windyridge
    Station Brae, Peterculter
    AB14 0PX Aberdeen
    British116309720001
    GROGAN, Joseph Christopher
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    IrelandIrish147204850001
    GRUPPO, Anthony
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomAmerican259206450001
    HASTINGS, Gillian Elizabeth
    Crown House
    Prospect Road Arnhall Business
    AB32 6FE Park Westhill
    Aberdeenshire
    Director
    Crown House
    Prospect Road Arnhall Business
    AB32 6FE Park Westhill
    Aberdeenshire
    ScotlandBritish149273180001
    HENRY, Iain David
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Crown House
    Aberdeenshire
    United Kingdom
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Crown House
    Aberdeenshire
    United Kingdom
    United KingdomBritish126465880001
    JAMES, Darren Scott
    22 Castleview Avenue
    AB51 0SA Kintore
    Aberdeenshire
    Director
    22 Castleview Avenue
    AB51 0SA Kintore
    Aberdeenshire
    British127753000001
    KERR, Neil Alexander
    Keirhill Gardens
    AB32 6AZ Westhill
    21
    Aberdeenshire
    Scotland
    Director
    Keirhill Gardens
    AB32 6AZ Westhill
    21
    Aberdeenshire
    Scotland
    ScotlandBritish16403750003
    MANSON, Alan Graeme
    Crown House
    Prospect Road Arnhall Business
    AB32 6FE Park Westhill
    Aberdeenshire
    Director
    Crown House
    Prospect Road Arnhall Business
    AB32 6FE Park Westhill
    Aberdeenshire
    ScotlandBritish1052520002
    MATHESON, Kenneth Andrew
    Colthill Drive
    Milltimber
    AB13 0EW Aberdeen
    2
    Aberdeenshire
    Director
    Colthill Drive
    Milltimber
    AB13 0EW Aberdeen
    2
    Aberdeenshire
    ScotlandBritish134782510001
    NICHOLSON, John James
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish110367360001
    THOMSON, David Andrew
    Ythanhill
    34 Cairn Road, Bieldside
    AB15 9AL Aberdeen
    Director
    Ythanhill
    34 Cairn Road, Bieldside
    AB15 9AL Aberdeen
    British840180002
    THOMSON, Steven David
    Keirhill Gardens
    AB32 6AZ Westhill
    17
    Aberdeenshire
    Scotland
    Director
    Keirhill Gardens
    AB32 6AZ Westhill
    17
    Aberdeenshire
    Scotland
    ScotlandBritish127774890003
    TOSH, Christopher Michael Fraser
    Stoneywood Terrace
    Bucksburn
    AB21 9JT Aberdeen
    65
    Scotland
    Director
    Stoneywood Terrace
    Bucksburn
    AB21 9JT Aberdeen
    65
    Scotland
    British135785530002
    WEIL, Mark Anthony
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish128967650001
    WILLIAMS, Sally Angela Helen
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish149994370001
    YULE, Graeme Anderson
    Abbotshall Crescent
    Cults
    AB15 9JP Aberdeen
    38
    Scotland
    Director
    Abbotshall Crescent
    Cults
    AB15 9JP Aberdeen
    38
    Scotland
    ScotlandBritish66657040001

    Who are the persons with significant control of CENTRAL INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Oct 31, 2017
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number837227
    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.
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Crown House
    Aberdeenshire
    United Kingdom
    Apr 06, 2016
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Crown House
    Aberdeenshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc332868
    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 CENTRAL INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 12, 2011
    Delivered On May 19, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • May 19, 2011Registration of a charge (MG01s)
    • Mar 01, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 14, 2008
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 2008Registration of a charge (410)
    • May 28, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 26, 1988
    Delivered On May 11, 1988
    Satisfied
    Amount secured
    £55,000
    Short particulars
    9 & 11 albert street, aberdeen.
    Persons Entitled
    • Central Insurance Services (Aberdeen) LTD
    Transactions
    • May 11, 1988Registration of a charge
    Standard security
    Created On Mar 23, 1988
    Delivered On Mar 29, 1988
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Tenement of 6 dwellinghouses 8 richmond terrace aberdeen.
    Persons Entitled
    • Central Insurance Services (Aberdeen) LTD
    Transactions
    • Mar 29, 1988Registration of a charge
    Standard security
    Created On Apr 02, 1987
    Delivered On Apr 09, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the subjects known as 9 and 11 albert street aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 1987Registration of a charge

    Does CENTRAL INSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2023Due to be dissolved on
    Dec 15, 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