OKD INSURANCE BROKERS LIMITED

OKD INSURANCE BROKERS LIMITED

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

    Company NameOKD INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217976
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OKD INSURANCE BROKERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is OKD INSURANCE BROKERS LIMITED located?

    Registered Office Address
    Ground Floor North, Leven House
    10 Lochside Place
    EH12 9DF Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of OKD INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OKD INSURANCE LIMITEDNov 10, 2010Nov 10, 2010
    ORR KERR DYKES LIMITEDApr 10, 2001Apr 10, 2001

    What are the latest accounts for OKD INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OKD INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 11, 2019

    • Capital: GBP 1
    3 pagesSH19

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

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

    14 pagesAA

    Termination of appointment of Paul Francis Clayden as a director on Jul 10, 2017

    1 pagesTM01

    Appointment of Marsh Secretarial Services Limited as a secretary on Jul 10, 2017

    2 pagesAP04

    Termination of appointment of Dawn Jeanette Hodges as a secretary on Jul 10, 2017

    1 pagesTM02

    Appointment of Mrs Caroline Wendy Godwin as a director on Jul 10, 2017

    2 pagesAP01

    Confirmation statement made on Apr 23, 2017 with updates

    8 pagesCS01

    Confirmation statement made on Jun 08, 2017 with updates

    6 pagesCS01

    Register inspection address has been changed from 36 Renfield Street Glasgow G2 1LU Scotland to Leven House Lochside Place Edinburgh EH12 9DF

    1 pagesAD02

    Appointment of Paul Francis Clayden as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Appointment of Paul Francis Clayden as a director on Jan 19, 2017

    2 pagesAP01

    Termination of appointment of Robert Charles William Organ as a director on Feb 01, 2017

    1 pagesTM01

    Appointment of Mr James Michael Pickford as a director on Jan 19, 2016

    3 pagesAP01

    Termination of appointment of Amber Wilkinson as a director on Dec 31, 2016

    2 pagesTM01

    Appointment of Dawn Jeanette Hodges as a secretary on Jan 01, 2017

    3 pagesAP03

    Who are the officers of OKD INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritish224445640001
    PICKFORD, James Michael
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritish223405040001
    GRIFFTHS, Stephen
    Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    2
    Lanarkshire
    Secretary
    Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    2
    Lanarkshire
    British134494390001
    HODGES, Dawn Jeanette
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    224054960001
    KERR, David Murray
    10 The Cross
    PA10 2JG Kilbarchan
    Renfrewshire
    Secretary
    10 The Cross
    PA10 2JG Kilbarchan
    Renfrewshire
    Scottish76711640001
    REID, Greig
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Secretary
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    British153971590001
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    England
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    England
    British193631490001
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    BRUCE, Michael Andrew
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    United Kingdom
    United KingdomBritish61928170002
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176795590001
    GRIFFITHS, Stephen
    2 Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    Lanarkshire
    Director
    2 Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    Lanarkshire
    UkBritish119257240001
    HOSIE, Allan Mitchell
    23 Carrick Road
    KA7 2RD Ayr
    Ayrshire
    Director
    23 Carrick Road
    KA7 2RD Ayr
    Ayrshire
    United KingdomBritish562700001
    KERR, David Murray
    10 The Cross
    PA10 2JG Kilbarchan
    Renfrewshire
    Director
    10 The Cross
    PA10 2JG Kilbarchan
    Renfrewshire
    ScotlandScottish76711640001
    MCPHERSON, Malcolm Dawson
    37 Church Road
    Giffnock
    G46 6LN Glasgow
    Director
    37 Church Road
    Giffnock
    G46 6LN Glasgow
    ScotlandBritish74788690001
    NICOL, Robert
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    ScotlandBritish119257380002
    ORGAN, Robert Charles William
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritish124219190005
    PHILIP, Timothy Duncan
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    England
    Director
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    England
    United KingdomBritish99066410001
    REID, Greig Charles
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    United KingdomBritish147826210001
    WILKINSON, Amber
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritish203644440001
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019750001

    Who are the persons with significant control of OKD INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United Kingdom
    Apr 06, 2016
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc359365
    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 OKD INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 13, 2012
    Delivered On Feb 14, 2012
    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
    • Allianz Insurance PLC
    Transactions
    • Feb 14, 2012Registration of a charge (MG01s)
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jan 15, 2010
    Delivered On Jan 29, 2010
    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
    • Aviva Insurance UK Limited
    Transactions
    • Jan 29, 2010Registration of a charge (MG01s)
    • Feb 16, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Feb 22, 2007
    Delivered On Feb 28, 2007
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 28, 2007Registration of a charge (410)
    • Jan 28, 2012Statement of satisfaction of a floating charge (MG03s)

    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