SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED

SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCOTTISH FRIENDLY INSURANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC113007
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED?

    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Galbraith House
    16 Blythswood Square
    G2 4HJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COG INSURANCE SERVICES LIMITEDAug 24, 1988Aug 24, 1988

    What are the latest accounts for SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Appointment of Mr Scott Raymond Mcneill as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Anja Maria Balfour as a director on Sep 25, 2024

    1 pagesTM01

    Termination of appointment of Susan Lesley Beckett as a director on Sep 25, 2024

    1 pagesTM01

    Termination of appointment of John Gerald Mcguigan as a director on Sep 25, 2024

    1 pagesTM01

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Termination of appointment of David Charles Huntley as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr John Gerald Mcguigan as a director on Feb 21, 2024

    2 pagesAP01

    Confirmation statement made on Jul 12, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mr Alan James Rankine as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Martin John Pringle as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen James Mcgee on May 13, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Appointment of Mr Stephen James Mcgee as a director on Apr 27, 2022

    2 pagesAP01

    Appointment of Ms Susan Lesley Beckett as a director on Apr 27, 2022

    2 pagesAP01

    Appointment of Ms Anja Maria Balfour as a director on Apr 27, 2022

    2 pagesAP01

    Termination of appointment of Kerr Luscombe as a director on Apr 27, 2022

    1 pagesTM01

    Registered office address changed from 16 Blythswood Square Galbraith House Glasgow G2 4HJ Scotland to Galbraith House 16 Blythswood Square Glasgow G2 4HJ on Feb 14, 2022

    1 pagesAD01

    Registered office address changed from 16 Galbraith House Blythswood Square Glasgow G2 4HJ Scotland to 16 Blythswood Square Galbraith House Glasgow G2 4HJ on Feb 14, 2022

    1 pagesAD01

    Registered office address changed from Scottish Friendly House 16 Blythswood Square Glasgow G2 4HJ to 16 Galbraith House Blythswood Square Glasgow G2 4HJ on Feb 14, 2022

    1 pagesAD01

    Director's details changed for Mr Kerr Luscombe on Jul 21, 2021

    2 pagesCH01

    Who are the officers of SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMMONS, Pamela
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Secretary
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    284109090001
    MCGEE, Stephen James
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    ScotlandBritish220113750003
    MCNEILL, Scott Raymond
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    ScotlandBritish330901900001
    RANKINE, Alan James
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    ScotlandBritish303945360001
    ELSTON, David Aiken
    Blythswood Square
    G2 4HJ Glasgow
    16
    Secretary
    Blythswood Square
    G2 4HJ Glasgow
    16
    British161588730001
    GALBRAITH, James
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    Secretary
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    207808720001
    MCBAIN, Fiona Catherine
    15 Kensington Gate
    G12 9LG Glasgow
    Lanarkshire
    Secretary
    15 Kensington Gate
    G12 9LG Glasgow
    Lanarkshire
    British63821610001
    MEIKLE, Ian Macrae
    19 Greenan Road
    Doonfoot
    KA7 4ET Ayr
    Secretary
    19 Greenan Road
    Doonfoot
    KA7 4ET Ayr
    British742410001
    PRINGLE, Martin
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    Secretary
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    214083830001
    SAXBY, Colin Edgar
    Scottish Friendly House
    16 Blythswood Square
    G2 4JH Glasgow
    Secretary
    Scottish Friendly House
    16 Blythswood Square
    G2 4JH Glasgow
    British109983730002
    THOMSON, Robert Glen
    3 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Lanarkshire
    Secretary
    3 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Lanarkshire
    British1337370001
    AITON, William Elder
    9 Briar Gardens
    G43 2TF Glasgow
    Director
    9 Briar Gardens
    G43 2TF Glasgow
    ScotlandBritish58515930001
    BALFOUR, Anja Maria
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    ScotlandBritish65651550001
    BECKETT, Susan Lesley
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    EnglandBritish256684230001
    CARRICK, Gilmour Mclintock
    105 Helensburgh Drive
    G13 1XH Glasgow
    Lanarkshire
    Director
    105 Helensburgh Drive
    G13 1XH Glasgow
    Lanarkshire
    British742400001
    FORBES, Alexander Douglas
    29 Tannoch Drive
    Milngavie
    G62 8AR Glasgow
    Director
    29 Tannoch Drive
    Milngavie
    G62 8AR Glasgow
    ScotlandBritish651490002
    GALBRAITH, James
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    United KingdomBritish115149590001
    GILCHRIST, Archibald
    Inchmaholm
    35 Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Inchmaholm
    35 Barnton Avenue
    EH4 6JJ Edinburgh
    British55712260001
    HUNTLEY, David Charles
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    EnglandBritish214364830001
    LUSCOMBE, Kerr
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    ScotlandBritish83541890002
    MCBAIN, Fiona Catherine
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    ScotlandBritish109983830001
    MCGUIGAN, John Gerald
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    ScotlandBritish296882740001
    PRINGLE, Martin John
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Galbraith House
    Scotland
    ScotlandBritish278248950001
    SMITH, Samuel Martin
    34 Langside Drive
    Newlands
    G43 2QQ Glasgow
    Lanarkshire
    Director
    34 Langside Drive
    Newlands
    G43 2QQ Glasgow
    Lanarkshire
    British766110001
    THOMSON, Robert Glen
    3 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Lanarkshire
    Director
    3 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Lanarkshire
    British1337370001
    WALKER, Michael John
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    Director
    16 Blythswood Square
    G2 4HJ Glasgow
    Scottish Friendly House
    United KingdomBritish1198700002
    WEBSTER, Graham Hodge
    High Williamshaw House
    Old Glasgow Road
    KA3 5JR Stewarton
    Ayrshire
    Director
    High Williamshaw House
    Old Glasgow Road
    KA3 5JR Stewarton
    Ayrshire
    ScotlandBritish71280002
    WRIGHT, David
    Braemount House
    PA2 8TY Paisley
    Renfrewshire
    Director
    Braemount House
    PA2 8TY Paisley
    Renfrewshire
    British766100001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Friendly Assurance Society Limited
    Blythswood Square
    G2 4HJ Glasgow
    16
    Lanarkshire
    United Kingdom
    Jul 14, 2016
    Blythswood Square
    G2 4HJ Glasgow
    16
    Lanarkshire
    United Kingdom
    No
    Legal FormFriendly Society
    Country RegisteredUnited Kingdom
    Legal AuthorityFriendly Societies Act 1992
    Place RegisteredFinancial Conduct Authority Mutuals Public Register
    Registration NumberSp00034f
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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 has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016Jan 09, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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