About

Registered Number: SC161245
Date of Incorporation: 27/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 15 Hill Street, Edinburgh, EH2 3JP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2017 Outstanding

N/A

Floating charge 21 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.