INSURENESS LIMITED: Filings

  • Overview

    Company NameINSURENESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC355345
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for INSURENESS 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 Jan 31, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 02, 2018 with updates

    4 pagesCS01

    Termination of appointment of Simon Richard Drew as a director on May 17, 2018

    1 pagesTM01

    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 pagesAD01

    Appointment of Mrs Margaret Shearer Craig Richardson as a director on May 17, 2018

    2 pagesAP01

    Appointment of Mr Simon Richard Drew as a director on May 09, 2018

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2018 to Apr 30, 2018

    1 pagesAA01

    Appointment of Callidus Secretaries Limited as a secretary on May 09, 2018

    2 pagesAP04

    Notification of Boyd & Company Limited as a person with significant control on May 09, 2018

    2 pagesPSC02

    Termination of appointment of Colin Stuart Grant as a director on May 09, 2018

    1 pagesTM01

    Termination of appointment of Stewart & Cumming Limited as a secretary on May 09, 2018

    1 pagesTM02

    Termination of appointment of Kenneth Whittle as a director on May 09, 2018

    1 pagesTM01

    Termination of appointment of Kenneth Davie as a director on May 09, 2018

    1 pagesTM01

    Cessation of Kenneth Whittle as a person with significant control on May 09, 2018

    1 pagesPSC07

    Cessation of Colin Stuart Grant as a person with significant control on May 09, 2018

    1 pagesPSC07

    Cessation of Kenneth Davie as a person with significant control on May 09, 2018

    1 pagesPSC07

    Appointment of Mr Eric Herbert Richardson as a director on May 09, 2018

    2 pagesAP01

    legacy

    9 pagesRP04CS01

    Second filing of the annual return made up to Feb 19, 2016

    22 pagesRP04AR01

    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