About

Registered Number: SC208159
Date of Incorporation: 15/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 20 Alder Crescent, Menstrie, Clackmannanshire, FK11 7DU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.