About

Registered Number: SC010198
Date of Incorporation: 06/01/1919 (105 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 26-30 Marine Place, Buckie, Banffshire, AB56 1UT

 

Scottish Boatowners Mutual Insurance Association (The) was founded on 06 January 1919 with its registered office in Banffshire. We don't currently know the number of employees at the company. This organisation has 24 directors listed as Through Transport Mutual Services (Uk) Limited, Johnston, Mary Ann Smith, Cowie, George Sutherland, Cowie, John, Crockart, Allan Gordon, Duncan, Michael, Edwards, Joseph, Forsyth, Stuart Malcolm, Gration, George Edward Joseph, Imray, John Finnie, Johnston, John Alexander, Mair, Leslie George, Mair, William George, Mckay, John Hay, Mcleod, William, Mcpherson, James George, More, William Bruce, Nightingale, Paul David, Robb, George, Smith, Alexander, Stewart, James Alexander, Watt, George, Wheatley, Bryan Gerald, Wiseman, James Wood.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, George Sutherland N/A 25 May 1996 1
COWIE, John N/A 18 April 2010 1
CROCKART, Allan Gordon 20 April 2000 12 April 2001 1
DUNCAN, Michael N/A 18 March 2000 1
EDWARDS, Joseph N/A 15 February 1999 1
FORSYTH, Stuart Malcolm 23 February 2005 08 July 2016 1
GRATION, George Edward Joseph 19 June 1999 24 November 2004 1
IMRAY, John Finnie N/A 16 May 1992 1
JOHNSTON, John Alexander 16 May 1992 05 September 1996 1
MAIR, Leslie George N/A 17 June 2000 1
MAIR, William George N/A 23 April 1993 1
MCKAY, John Hay N/A 10 May 1997 1
MCLEOD, William N/A 26 May 1990 1
MCPHERSON, James George N/A 18 August 2005 1
MORE, William Bruce N/A 29 July 1994 1
NIGHTINGALE, Paul David 23 January 2002 02 November 2005 1
ROBB, George 30 June 1989 09 June 2001 1
SMITH, Alexander N/A 07 September 2017 1
STEWART, James Alexander N/A 29 November 2001 1
WATT, George N/A 23 February 2005 1
WHEATLEY, Bryan Gerald N/A 06 April 2001 1
WISEMAN, James Wood N/A 17 June 2000 1
Secretary Name Appointed Resigned Total Appointments
THROUGH TRANSPORT MUTUAL SERVICES (UK) LIMITED 07 September 2017 - 1
JOHNSTON, Mary Ann Smith 24 February 1999 07 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
CS01 - N/A 25 June 2019
AA01 - Change of accounting reference date 22 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 June 2018
AUD - Auditor's letter of resignation 20 December 2017
PSC05 - N/A 19 September 2017
PSC05 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
PSC02 - N/A 13 September 2017
AP04 - Appointment of corporate secretary 13 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
RESOLUTIONS - N/A 20 July 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 June 2017
RESOLUTIONS - N/A 24 April 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 17 June 2015
CH01 - Change of particulars for director 15 June 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 25 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 11 May 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 19 April 2010
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
363a - Annual Return 25 June 2007
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
363s - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
363s - Annual Return 02 July 1998
363s - Annual Return 16 September 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 04 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 27 June 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 28 July 1993
288 - N/A 18 June 1992
288 - N/A 18 June 1992
AA - Annual Accounts 18 June 1992
363s - Annual Return 18 June 1992
288 - N/A 05 June 1992
288 - N/A 05 June 1992
288 - N/A 24 March 1992
363a - Annual Return 19 August 1991
AA - Annual Accounts 06 August 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
363 - Annual Return 25 July 1990
288 - N/A 03 July 1990
AA - Annual Accounts 03 July 1990
288 - N/A 25 June 1990
363 - Annual Return 17 August 1989
AA - Annual Accounts 08 August 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 24 November 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
288 - N/A 26 August 1988
288 - N/A 19 July 1988
288 - N/A 16 September 1987
288 - N/A 11 August 1987
363 - Annual Return 11 August 1987
363 - Annual Return 16 September 1986
NEWINC - New incorporation documents 06 January 1919

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.