Borland Insurance Ltd was registered on 27 October 1995 and are based in Edinburgh, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed as Bathgate, Andrew, Law, Bruce, Low, Sheila Catriona Dorothy, Silcock, Claire Maria, Watson, Steven George, Borland, Joan Yvonne, Borland, Ian Clark, Durkie, Alastair Douglas, Smith, Alison Margaret, Smith, Ross Anderson Kemp for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATHGATE, Andrew | 28 November 2013 | - | 1 |
LAW, Bruce | 11 April 2017 | - | 1 |
LOW, Sheila Catriona Dorothy | 01 November 2017 | - | 1 |
SILCOCK, Claire Maria | 07 August 2009 | - | 1 |
WATSON, Steven George | 22 March 2016 | - | 1 |
BORLAND, Ian Clark | 27 October 1995 | 14 November 2005 | 1 |
DURKIE, Alastair Douglas | 27 October 1995 | 29 December 1995 | 1 |
SMITH, Alison Margaret | 07 August 2009 | 24 February 2017 | 1 |
SMITH, Ross Anderson Kemp | 01 October 1996 | 31 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORLAND, Joan Yvonne | 29 December 1995 | 20 December 2004 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 September 2020 | |
CS01 - N/A | 26 November 2019 | |
PSC04 - N/A | 26 November 2019 | |
AD01 - Change of registered office address | 26 July 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 23 November 2018 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 19 June 2018 | |
TM01 - Termination of appointment of director | 05 January 2018 | |
AP01 - Appointment of director | 03 November 2017 | |
CS01 - N/A | 27 October 2017 | |
PSC04 - N/A | 25 October 2017 | |
PSC07 - N/A | 25 October 2017 | |
AP01 - Appointment of director | 23 August 2017 | |
AA - Annual Accounts | 10 June 2017 | |
RESOLUTIONS - N/A | 06 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 06 June 2017 | |
AP01 - Appointment of director | 13 April 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
TM02 - Termination of appointment of secretary | 28 February 2017 | |
MR01 - N/A | 26 January 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AA01 - Change of accounting reference date | 04 May 2015 | |
AD01 - Change of registered office address | 23 December 2014 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 04 November 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 05 November 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
CERTNM - Change of name certificate | 13 December 2011 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 13 December 2011 | |
RESOLUTIONS - N/A | 06 December 2011 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 18 October 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 03 March 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH03 - Change of particulars for secretary | 21 October 2010 | |
AA - Annual Accounts | 21 June 2010 | |
CH01 - Change of particulars for director | 07 December 2009 | |
CH01 - Change of particulars for director | 07 December 2009 | |
AR01 - Annual Return | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
287 - Change in situation or address of Registered Office | 11 August 2009 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 30 June 2008 | |
RESOLUTIONS - N/A | 06 February 2008 | |
MEM/ARTS - N/A | 06 February 2008 | |
363a - Annual Return | 31 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2007 | |
287 - Change in situation or address of Registered Office | 17 July 2007 | |
AA - Annual Accounts | 12 June 2007 | |
AA - Annual Accounts | 08 December 2006 | |
363a - Annual Return | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
287 - Change in situation or address of Registered Office | 23 November 2005 | |
AA - Annual Accounts | 17 November 2005 | |
363a - Annual Return | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 04 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 16 November 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 24 October 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 12 November 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 15 November 2001 | |
AA - Annual Accounts | 07 December 2000 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 16 December 1999 | |
363s - Annual Return | 21 October 1999 | |
288b - Notice of resignation of directors or secretaries | 24 May 1999 | |
363s - Annual Return | 26 October 1998 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 03 November 1997 | |
AA - Annual Accounts | 26 August 1997 | |
288a - Notice of appointment of directors or secretaries | 25 October 1996 | |
363s - Annual Return | 25 October 1996 | |
288 - N/A | 13 May 1996 | |
288 - N/A | 13 May 1996 | |
288 - N/A | 13 May 1996 | |
RESOLUTIONS - N/A | 15 March 1996 | |
RESOLUTIONS - N/A | 15 March 1996 | |
RESOLUTIONS - N/A | 15 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 December 1995 | |
288 - N/A | 30 October 1995 | |
NEWINC - New incorporation documents | 27 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2017 | Outstanding |
N/A |
Floating charge | 21 February 2011 | Outstanding |
N/A |