CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC332868 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVERBAR LIMITED | Oct 24, 2007 | Oct 24, 2007 |
What are the latest accounts for CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 07, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Anthony Weil as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
Statement of capital on Oct 27, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 18, 2017
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Adrianne Helen Marie Abbott as a secretary on Feb 08, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Claire Margaret Valentine as a secretary on Feb 08, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Iain David Henry as a director on Jul 26, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Appointment of Mrs Sally Angela Helen Williams as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John James Nicholson as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Iain David Henry on Feb 19, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Joseph Christopher Grogan on Feb 19, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark Anthony Weil on Feb 19, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John James Nicholson on Feb 19, 2015 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VALENTINE, Claire Margaret | Secretary | Arnhall Business Park Westhill AB32 6FE Aberdeen Crown House, Prospect Road | 224369810001 | |||||||
| BARKER, Jane Victoria | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 4552270004 | |||||
| BOX, Peter John | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 146189110001 | |||||
| CHESSHER, Mark Christopher | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 164148230004 | |||||
| GROGAN, Joseph Christopher | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Ireland | Irish | 147204850001 | |||||
| WILLIAMS, Sally Angela Helen | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 149994370001 | |||||
| ABBOTT, Adrianne Helen Marie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 186925520001 | |||||||
| FRASER, Ian Alexander | Secretary | 24 Craigieburn Park Springfield Road AB15 7SG Aberdeen Grampian | British | 54520580002 | ||||||
| MARSH, Wendy Patricia | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 185785120001 | ||||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Investment House 6 Union Row AB10 1SA Aberdeen Aberdeenshire | 24280001 | |||||||
| BINNIE, David Alexander | Director | Colthill Circle AB13 0EH Milltimber 73 Aberdeenshire | Scotland | British | 115849680002 | |||||
| BURNESS, Harry Neilson | Director | Berryhill Place AB32 6BG Westhill 20 Scotland | Scotland | British | 89243690002 | |||||
| FRASER, Ian Alexander | Director | 24 Craigieburn Park Springfield Road AB15 7SG Aberdeen Grampian | British | 54520580002 | ||||||
| HASTINGS, Gillian Elizabeth | Director | Arnhall Business Park Westhill AB32 6FE Aberdeen Crown House, Prospect Road Scotland | Scotland | British | 149273180001 | |||||
| HENRY, Iain David | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill Crown House Aberdeenshire United Kingdom | United Kingdom | British | 126465880001 | |||||
| JAMES, Darren Scott | Director | 22 Castleview Avenue AB51 0SA Kintore Aberdeenshire | British | 127753000001 | ||||||
| KERR, Neil Alexander | Director | Keirhill Gardens AB32 6AZ Westhill 21 Aberdeenshire Scotland | Scotland | British | 16403750003 | |||||
| MANSON, Alan Graeme | Director | Arnhall Business Park Westhill AB32 6FE Aberdeen Crown House, Prospect Road Scotland | Scotland | British | 1052520002 | |||||
| MATHESON, Kenneth Andrew | Director | Colthill Drive Milltimber AB13 0EW Aberdeen 2 Aberdeenshire | Scotland | British | 134782510001 | |||||
| NICHOLSON, John James | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 110367360001 | |||||
| THOMSON, Steven David | Director | Keirhill Gardens AB32 6AZ Westhill 17 Aberdeenshire Scotland | Scotland | British | 127774890003 | |||||
| TOSH, Christopher Michael Fraser | Director | Stoneywood Terrace Bucksburn AB21 9JT Aberdeen 65 Scotland | British | 135785530002 | ||||||
| WEIL, Mark Anthony | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 128967650001 | |||||
| YULE, Graeme Anderson | Director | Abbotshall Crescent Cults AB15 9JP Aberdeen 38 Scotland | Scotland | British | 66657040001 | |||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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