Founded in 2000, Dunnottar Insurance Services Ltd have registered office in Menstrie, it's status at Companies House is "Active". We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLON, Tony | 13 May 2020 | - | 1 |
O'NEILL, Brian Joseph | 15 June 2000 | - | 1 |
O'NEILL, Carole | 09 October 2009 | 07 May 2020 | 1 |
TINKLER, Martin William | 15 June 2000 | 31 December 2001 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 17 June 2020 | |
PSC01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 03 June 2020 | |
CS01 - N/A | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
TM01 - Termination of appointment of director | 07 May 2020 | |
TM02 - Termination of appointment of secretary | 07 May 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 17 June 2018 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 20 June 2012 | |
CH03 - Change of particulars for secretary | 20 June 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
AD01 - Change of registered office address | 15 February 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 06 June 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
SH01 - Return of Allotment of shares | 11 March 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
AP01 - Appointment of director | 10 December 2009 | |
AP01 - Appointment of director | 27 October 2009 | |
287 - Change in situation or address of Registered Office | 14 September 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 06 July 2006 | |
287 - Change in situation or address of Registered Office | 06 July 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 04 July 2005 | |
363s - Annual Return | 28 February 2005 | |
363s - Annual Return | 23 January 2005 | |
363s - Annual Return | 23 January 2005 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2005 | |
AA - Annual Accounts | 22 December 2004 | |
225 - Change of Accounting Reference Date | 13 December 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2004 | |
AA - Annual Accounts | 09 January 2004 | |
AA - Annual Accounts | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 03 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2000 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
NEWINC - New incorporation documents | 15 June 2000 |