GLENAVON INSURANCE LIMITED
Overview
| Company Name | GLENAVON INSURANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC356776 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLENAVON INSURANCE LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is GLENAVON INSURANCE LIMITED located?
| Registered Office Address | 5 Mill Street PA1 1LY Paisley Renfrewshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLENAVON INSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESKLOCH LIMITED | Mar 18, 2009 | Mar 18, 2009 |
What are the latest accounts for GLENAVON INSURANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GLENAVON INSURANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Oct 10, 2019
| 5 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gary Kidd as a director on Sep 06, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Herbert Richardson as a director on Sep 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Lowe as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher David Shortland as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||
legacy | 14 pages | RP04CS01 | ||||||||||
18/03/19 Statement of Capital gbp 400 | 6 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Callidus Secretaries Limited as a secretary on Mar 01, 2019 | 2 pages | AP04 | ||||||||||
Notification of Boyd & Company Limited as a person with significant control on Dec 07, 2018 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Chesser Exchange 6a New Mart Road Edinburgh EH14 1RL Scotland to 5 Mill Street Paisley Renfrewshire PA1 1LY on Jan 15, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon Richard Drew as a secretary on Dec 07, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gary Kidd as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eric Herbert Richardson as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Douglas Hurn as a director on Dec 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth William Whitton as a director on Dec 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Douglas Hurn as a secretary on Dec 07, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Clive Douglas Hurn as a person with significant control on Dec 07, 2018 | 3 pages | PSC07 | ||||||||||
Cessation of Kenneth William Whitton as a person with significant control on Dec 07, 2018 | 3 pages | PSC07 | ||||||||||
Who are the officers of GLENAVON INSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DREW, Simon Richard | Secretary | Mill Street PA1 1LY Paisley 5 Renfrewshire Scotland | 254260310001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3N 3JY London 54 United Kingdom |
| 131382140002 | ||||||||||
| LOWE, Scott | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 248626520001 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| BARRON, James Keith | Secretary | Featherhall Avenue EH12 7TG Edinburgh 17 | British | 136066820001 | ||||||||||
| HURN, Clive Douglas | Secretary | 6a New Mart Road EH14 1RL Edinburgh Chesser Exchange Scotland | 147612530001 | |||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom | 137048820001 | |||||||||||
| HURN, Clive Douglas | Director | 6a New Mart Road EH14 1RL Edinburgh Chesser Exchange Scotland | United Kingdom | British | 79439810001 | |||||||||
| KIDD, Gary | Director | Mill Street PA1 1LY Paisley 5 Renfrewshire Scotland | United Kingdom | British | 148591760001 | |||||||||
| MABBOTT, Stephen George | Director | Inveresk Gate EH21 7TB Inveresk 5 | Scotland | British | 133953120001 | |||||||||
| MCLELLAN, Ross | Director | 87 Mayfield Road Newington EH9 3AE Edinburgh | Scotland | British | 99545390002 | |||||||||
| RICHARDSON, Eric Herbert | Director | Mill Street PA1 1LY Paisley 5 Renfrewshire Scotland | Scotland | British | 45446090001 | |||||||||
| WHITTON, Kenneth William | Director | Suite 2 Chesser Exchange New Mart Road EH14 1RL Edinburgh | Scotland | British | 146172230001 | |||||||||
| GLENAVON INSURANCE LTD | Director | Chesser Exchange New Mart Road EH14 1RL Edinburgh Suite 2 Scotland Scotland |
| 147413820001 |
Who are the persons with significant control of GLENAVON INSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boyd & Company Limited | Dec 07, 2018 | Mill Street PA1 1LY Paisley 5 Renfrewshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clive Douglas Hurn | Jun 01, 2016 | 6a New Mart Road EH14 1RL Edinburgh Chesser Exchange Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth William Whitton | Jun 01, 2016 | 6a New Mart Road EH14 1RL Edinburgh Chesser Exchange Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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