About

Registered Number: SC042408
Date of Incorporation: 15/07/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: The Walled Garden, Bush Estate, Midlothian, EH26 0SB

 

Founded in 1965, Scottish Electrical Contractors Insurance Ltd has its registered office in Midlothian, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Mcghee, John Francis, Barclay, William, Feeney, Patrick, Geddes, Douglas William, Kelly, Douglas, Mckissock, John, Montgomery, David Daniel William in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, William 15 March 1994 06 January 1996 1
FEENEY, Patrick N/A 29 April 1992 1
GEDDES, Douglas William 31 August 2005 09 March 2011 1
KELLY, Douglas N/A 27 March 1990 1
MCKISSOCK, John 05 June 2013 25 November 2014 1
MONTGOMERY, David Daniel William N/A 29 April 1992 1
Secretary Name Appointed Resigned Total Appointments
MCGHEE, John Francis 01 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 30 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 20 March 2014
AA - Annual Accounts 28 August 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 03 April 2013
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 27 August 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 23 February 2012
AA - Annual Accounts 14 September 2011
AP03 - Appointment of secretary 05 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 21 March 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 30 April 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 25 April 2000
MISC - Miscellaneous document 14 July 1999
AA - Annual Accounts 18 June 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
AUD - Auditor's letter of resignation 23 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 03 April 1996
288 - N/A 01 November 1995
288 - N/A 16 October 1995
AA - Annual Accounts 19 June 1995
288 - N/A 30 May 1995
363s - Annual Return 22 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 14 September 1993
288 - N/A 23 June 1993
363s - Annual Return 04 June 1993
288 - N/A 04 June 1993
363s - Annual Return 03 July 1992
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 27 April 1990
287 - Change in situation or address of Registered Office 27 April 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 04 February 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 25 March 1987
AA - Annual Accounts 09 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.