INSURENESS LIMITED: Filings
Overview
Company Name | INSURENESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC355345 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for INSURENESS 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 | ||||||||||
Statement of capital on Jan 31, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Richard Drew as a director on May 17, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH to 5 Mill Street Paisley Renfrewshire PA1 1LY on May 22, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Margaret Shearer Craig Richardson as a director on May 17, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Richard Drew as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Apr 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Callidus Secretaries Limited as a secretary on May 09, 2018 | 2 pages | AP04 | ||||||||||
Notification of Boyd & Company Limited as a person with significant control on May 09, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Colin Stuart Grant as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stewart & Cumming Limited as a secretary on May 09, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kenneth Whittle as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Davie as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Kenneth Whittle as a person with significant control on May 09, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Colin Stuart Grant as a person with significant control on May 09, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Kenneth Davie as a person with significant control on May 09, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Eric Herbert Richardson as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
legacy | 9 pages | RP04CS01 | ||||||||||
Second filing of the annual return made up to Feb 19, 2016 | 22 pages | RP04AR01 | ||||||||||
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