CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED

CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED

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

    Company NameCENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC332868
    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 CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED located?

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

    What were the previous names of CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVERBAR LIMITEDOct 24, 2007Oct 24, 2007

    What are the latest accounts for CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CENTRAL INSURANCE SERVICES (HOLDINGS) 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

    Confirmation statement made on Jun 07, 2018 with updates

    5 pagesCS01

    Termination of appointment of Mark Anthony Weil as a director on May 04, 2018

    1 pagesTM01

    legacy

    5 pagesSH20

    Statement of capital on Oct 27, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Companys merger reserve account be released and reduction of share premium account approved 18/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 18, 2017

    • Capital: GBP 7,150,130
    3 pagesSH01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Termination of appointment of Adrianne Helen Marie Abbott as a secretary on Feb 08, 2017

    1 pagesTM02

    Appointment of Miss Claire Margaret Valentine as a secretary on Feb 08, 2017

    2 pagesAP03

    Termination of appointment of Iain David Henry as a director on Jul 26, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

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

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 6,500,130
    SH01

    Annual return made up to Oct 24, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 6,500,130
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Appointment of Mrs Sally Angela Helen Williams as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of John James Nicholson as a director on Mar 31, 2015

    1 pagesTM01

    Director's details changed for Mr Iain David Henry on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Joseph Christopher Grogan on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Anthony Weil on Feb 19, 2015

    2 pagesCH01

    Director's details changed for John James Nicholson on Feb 19, 2015

    2 pagesCH01

    Who are the officers of CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALENTINE, Claire Margaret
    Arnhall Business Park
    Westhill
    AB32 6FE Aberdeen
    Crown House, Prospect Road
    Secretary
    Arnhall Business Park
    Westhill
    AB32 6FE Aberdeen
    Crown House, Prospect Road
    224369810001
    BARKER, Jane Victoria
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish4552270004
    BOX, Peter John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish146189110001
    CHESSHER, Mark Christopher
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish164148230004
    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
    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
    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
    186925520001
    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
    British185785120001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Investment House
    6 Union Row
    AB10 1SA Aberdeen
    Aberdeenshire
    Secretary
    Investment House
    6 Union Row
    AB10 1SA Aberdeen
    Aberdeenshire
    24280001
    BINNIE, David Alexander
    Colthill Circle
    AB13 0EH Milltimber
    73
    Aberdeenshire
    Director
    Colthill Circle
    AB13 0EH Milltimber
    73
    Aberdeenshire
    ScotlandBritish115849680002
    BURNESS, Harry Neilson
    Berryhill Place
    AB32 6BG Westhill
    20
    Scotland
    Director
    Berryhill Place
    AB32 6BG Westhill
    20
    Scotland
    ScotlandBritish89243690002
    FRASER, Ian Alexander
    24 Craigieburn Park
    Springfield Road
    AB15 7SG Aberdeen
    Grampian
    Director
    24 Craigieburn Park
    Springfield Road
    AB15 7SG Aberdeen
    Grampian
    British54520580002
    HASTINGS, Gillian Elizabeth
    Arnhall Business Park
    Westhill
    AB32 6FE Aberdeen
    Crown House, Prospect Road
    Scotland
    Director
    Arnhall Business Park
    Westhill
    AB32 6FE Aberdeen
    Crown House, Prospect Road
    Scotland
    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
    Arnhall Business Park
    Westhill
    AB32 6FE Aberdeen
    Crown House, Prospect Road
    Scotland
    Director
    Arnhall Business Park
    Westhill
    AB32 6FE Aberdeen
    Crown House, Prospect Road
    Scotland
    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, 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
    YULE, Graeme Anderson
    Abbotshall Crescent
    Cults
    AB15 9JP Aberdeen
    38
    Scotland
    Director
    Abbotshall Crescent
    Cults
    AB15 9JP Aberdeen
    38
    Scotland
    ScotlandBritish66657040001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1507274
    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 (HOLDINGS) 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)

    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