JW GROUP INSURANCE & RISK MANAGERS LIMITED

Saltire Court Saltire Court, Edinburgh, EH1 2EG
StatusDISSOLVED
Company No.SC206834
CategoryPrivate Limited Company
Incorporated04 May 2000
Age24 years, 8 days
JurisdictionScotland
Dissolution03 Sep 2019
Years4 years, 8 months, 9 days

SUMMARY

JW GROUP INSURANCE & RISK MANAGERS LIMITED is an dissolved private limited company with number SC206834. It was incorporated 24 years, 8 days ago, on 04 May 2000 and it was dissolved 4 years, 8 months, 9 days ago, on 03 September 2019. The company address is Saltire Court Saltire Court, Edinburgh, EH1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Liquidation court order miscellaneous

Date: 28 Aug 2018

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Court order 22 August 2018. Remove form 4.26(scot) registered 29/05/2018 under section 1096

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: Davidson House 57 Queen Charlotte Street Edinburgh EH6 7YD

New address: Saltire Court 20 Castle Terrace Edinburgh EH1 3EG

Documents

View document PDF

Resolution

Date: 04 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr David Christopher Ross

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Anne Gregory

Appointment date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-01

Officer name: Jennifer Owens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Mugge

Change date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Egan

Termination date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Mugge

Appointment date: 2015-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Mark Steven Hodges

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Owens

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Homer

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cullum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Steven Hodges

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Philip

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Egan

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Patrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aileen Whitehill

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Davison

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Adam

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hunter

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Samuel Thomas Budgen Clark

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Blanc

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darryl Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darryl Clark

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Craton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marshall

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Whittle

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Aileen Clare Whitehill

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr Timothy Duncan Philip

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grady

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr Ian William James Patrick

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: David Colin Davison

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Davie

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Homer

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Adam

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Peter Geoffrey Cullum

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-13

Officer name: Mr Timothy Charles Craton

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amanda Jayne Blanc

Change date: 2010-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john reddi

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert young

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy charles craton

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/06/07

Documents

View document PDF

Miscellaneous

Date: 08 Jun 2007

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Statement of affairs

Date: 19 Jan 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/02/05--------- £ si 84838@1

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/12/05--------- £ si 17156@1=17156 £ ic 657923/675079

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/12/05

Documents

View document PDF

Resolution

Date: 18 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CHARLESTON CONSULTING

PO BOX 48713,21-23 BUCKLE STREET,E1 8XZ

Number:LP005775
Status:ACTIVE
Category:Limited Partnership

CHASESTEAD GROUP LIMITED

CHASESTEAD LIMITED,LETCHWORTH GARDEN CITY,SG6 1JX

Number:08039783
Status:ACTIVE
Category:Private Limited Company

ECM AGRICULTURAL CONTRACTORS LIMITED

2 CRANE AVENUE,ST. HELENS,WA9 4HP

Number:09965929
Status:ACTIVE
Category:Private Limited Company

JMI PROPERTY INVESTMENTS LTD

18 SWALLOW CLIFFE,SOUTHEND-ON-SEA,SS3 8BL

Number:10910309
Status:ACTIVE
Category:Private Limited Company

SALEHI CONTRACTING LTD

60 FAIRLY HOUSE,UXBRIDGE,UB8 1LY

Number:10987724
Status:ACTIVE
Category:Private Limited Company

STRATHBOGIE AGRICULTURAL COMPANY LIMITED

5 BON ACCORD SQUARE,ABERDEEN,AB11 6XZ

Number:SC022413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source