About

Registered Number: 00315525
Date of Incorporation: 23/06/1936 (87 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2017 (7 years and 1 month ago)
Registered Address: ERNSY & YOUNG LLP, 100 Barbirolli Square, Manchester, M2 3EY

 

Based in Manchester, London Scottish Insurance Services Ltd was established in 1936, it's status is listed as "Dissolved". The companies directors are listed as Galvin, Donald, Hudson, Malcolm John, Leaves, Colin Edward, Quiggin, John Lawrence in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, Donald 26 November 1992 26 October 1993 1
HUDSON, Malcolm John N/A 26 October 1993 1
LEAVES, Colin Edward 26 November 1992 26 October 1993 1
QUIGGIN, John Lawrence N/A 26 October 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2016
4.68 - Liquidator's statement of receipts and payments 22 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2016
4.68 - Liquidator's statement of receipts and payments 22 December 2016
4.68 - Liquidator's statement of receipts and payments 03 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
4.40 - N/A 18 July 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2016
4.68 - Liquidator's statement of receipts and payments 29 December 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2015
4.68 - Liquidator's statement of receipts and payments 23 December 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.68 - Liquidator's statement of receipts and payments 02 July 2014
4.68 - Liquidator's statement of receipts and payments 30 December 2013
4.40 - N/A 05 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2013
4.68 - Liquidator's statement of receipts and payments 23 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 26 June 2012
4.68 - Liquidator's statement of receipts and payments 02 September 2011
4.68 - Liquidator's statement of receipts and payments 08 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2010
2.34B - N/A 28 May 2010
2.24B - N/A 04 January 2010
2.31B - N/A 02 December 2009
2.24B - N/A 02 July 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
2.23B - N/A 13 February 2009
2.16B - N/A 11 February 2009
2.17B - N/A 28 January 2009
2.12B - N/A 12 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
363s - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 28 February 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 16 April 2002
AAMD - Amended Accounts 26 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 09 August 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 11 April 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 16 April 1997
363s - Annual Return 11 April 1996
AA - Annual Accounts 29 March 1996
SA - Shares agreement 24 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 24 January 1996
88(2)P - N/A 01 December 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
RESOLUTIONS - N/A 18 September 1995
MEM/ARTS - N/A 18 September 1995
123 - Notice of increase in nominal capital 18 September 1995
RESOLUTIONS - N/A 05 April 1995
363s - Annual Return 05 April 1995
288 - N/A 04 April 1995
AA - Annual Accounts 30 March 1995
288 - N/A 14 December 1994
RESOLUTIONS - N/A 15 November 1994
RESOLUTIONS - N/A 15 November 1994
CERTNM - Change of name certificate 04 October 1994
CERTNM - Change of name certificate 04 October 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 21 March 1994
288 - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 19 March 1993
AA - Annual Accounts 19 March 1993
288 - N/A 04 December 1992
288 - N/A 04 December 1992
287 - Change in situation or address of Registered Office 20 October 1992
288 - N/A 20 May 1992
AA - Annual Accounts 01 April 1992
363b - Annual Return 01 April 1992
288 - N/A 05 February 1992
288 - N/A 25 September 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
288 - N/A 21 June 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
288 - N/A 02 October 1989
288 - N/A 30 May 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 05 April 1989
288 - N/A 11 January 1989
RESOLUTIONS - N/A 12 July 1988
363 - Annual Return 02 June 1988
AA - Annual Accounts 26 April 1988
287 - Change in situation or address of Registered Office 22 January 1988
288 - N/A 26 November 1987
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
288 - N/A 16 October 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 20 September 1976
363 - Annual Return 16 October 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.