DUNNOTTAR INSURANCE SERVICES LIMITED

27 Shore Street, Macduff, AB44 1TX, Scotland
StatusACTIVE
Company No.SC208159
CategoryPrivate Limited Company
Incorporated15 Jun 2000
Age24 years, 2 days
JurisdictionScotland

SUMMARY

DUNNOTTAR INSURANCE SERVICES LIMITED is an active private limited company with number SC208159. It was incorporated 24 years, 2 days ago, on 15 June 2000. The company address is 27 Shore Street, Macduff, AB44 1TX, Scotland.



Company Fillings

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2022

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denise Gallon

Notification date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Brian Joseph O'neill

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-05

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Old address: 20 Alder Crescent Menstrie Clackmannanshire FK11 7DU

Change date: 2020-12-22

New address: 27 Shore Street Macduff AB44 1TX

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Joseph O'neill

Cessation date: 2020-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tony Gallon

Notification date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Mr Tony Gallon

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-07

Officer name: Carole O'neill

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-07

Officer name: Carole O'neill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carole O'neill

Change date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Mr Brian Joseph O'neill

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Carole O'neill

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Old address: 20 Melville Terrace Stirling FK8 2QN

Change date: 2012-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Brian Joseph O'neill

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2010

Action Date: 18 Feb 2010

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 15 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-15

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Joseph O'neill

Change date: 2009-10-09

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole O'neill

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole O'neill

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from 75 st vincent st glasgow G2 5TF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 06/07/06 from: 22 beechwood gardens stirling falkirk FK2 8AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 05/04/04

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/07/00--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZZWAT LTD

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:04589433
Status:ACTIVE
Category:Private Limited Company

BOOKHAM SADDLERY LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:04365213
Status:ACTIVE
Category:Private Limited Company

JORDAN CONSULTANCY LIMITED

40 OXFORD ROAD,WORTHING,BN11 1UT

Number:06840100
Status:ACTIVE
Category:Private Limited Company

LACQUERED AND STRIPPED LTD

94 HILLVIEW ROAD,PINNER,HA5 4PE

Number:11645155
Status:ACTIVE
Category:Private Limited Company

NAR CATERING LTD

776 BATH ROAD,HOUNSLOW,TW5 9TY

Number:11440067
Status:ACTIVE
Category:Private Limited Company

SOFIA ROSE LIMITED

651A MAULDETH ROAD WEST,CHORLTON CUM HARDY,M21 7SA

Number:10662080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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