About

Registered Number: SC107387
Date of Incorporation: 03/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1, Unit 3 Lomond Business, Park, Baltimore Road, Glenrothes, Fife, KY6 2SY

 

Insurance Services (Scotland) Ltd was registered on 03 November 1987 and are based in Fife, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 8 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Sandra 08 June 1993 30 August 1996 1
FORGAN, David 25 September 1990 28 February 1990 1
LIVINGSTONE, Neil James Gow 28 February 1991 08 June 1993 1
SINCLAIR, Mary N/A 25 June 1990 1
YOUNG, Marion 01 June 1994 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
FORGAN, Emma Jane 25 September 1990 28 February 1990 1
GREEN, Catherine N/A 25 June 1990 1
SINCLAIR, Dianne Elizabeth 25 June 1990 26 September 1990 1

Filing History

Document Type Date
PSC04 - N/A 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 03 March 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 25 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 23 March 2009
419a(Scot) - N/A 04 November 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 30 March 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 12 March 2007
287 - Change in situation or address of Registered Office 17 November 2006
410(Scot) - N/A 26 October 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 02 March 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 11 February 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
AA - Annual Accounts 28 March 2002
363s - Annual Return 06 March 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 14 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 21 December 1998
225 - Change of Accounting Reference Date 24 February 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 11 December 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
363s - Annual Return 06 May 1997
288c - Notice of change of directors or secretaries or in their particulars 06 March 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 02 July 1996
287 - Change in situation or address of Registered Office 08 September 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 02 February 1995
288 - N/A 23 September 1994
288 - N/A 07 July 1994
288 - N/A 23 June 1994
CERTNM - Change of name certificate 22 June 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 02 November 1993
288 - N/A 03 August 1993
410(Scot) - N/A 20 April 1993
410(Scot) - N/A 26 March 1993
419a(Scot) - N/A 26 March 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 31 August 1992
288 - N/A 07 May 1992
AA - Annual Accounts 16 April 1992
288 - N/A 07 April 1992
288 - N/A 24 March 1992
363s - Annual Return 24 March 1992
363a - Annual Return 19 September 1991
RESOLUTIONS - N/A 18 March 1991
288 - N/A 18 March 1991
410(Scot) - N/A 14 March 1991
363 - Annual Return 27 December 1990
288 - N/A 26 October 1990
288 - N/A 26 October 1990
288 - N/A 24 October 1990
288 - N/A 24 October 1990
AA - Annual Accounts 27 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
288 - N/A 29 December 1988
MISC - Miscellaneous document 22 September 1988
CERTNM - Change of name certificate 17 March 1988
RESOLUTIONS - N/A 14 March 1988
MISC - Miscellaneous document 14 March 1988
287 - Change in situation or address of Registered Office 07 March 1988
288 - N/A 07 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 January 2012 Outstanding

N/A

Standard security 20 October 2006 Outstanding

N/A

Floating charge 02 April 1993 Outstanding

N/A

Standard security 12 March 1993 Fully Satisfied

N/A

Bond & floating charge 23 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.