INSURE UK LIMITED

10 Newton Terrace, Glasgow, G3 7PJ, Scotland
StatusDISSOLVED
Company No.SC365237
CategoryPrivate Limited Company
Incorporated08 Sep 2009
Age14 years, 7 months, 23 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 9 days

SUMMARY

INSURE UK LIMITED is an dissolved private limited company with number SC365237. It was incorporated 14 years, 7 months, 23 days ago, on 08 September 2009 and it was dissolved 3 years, 7 months, 9 days ago, on 22 September 2020. The company address is 10 Newton Terrace, Glasgow, G3 7PJ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ

Old address: 63 Kenneth Street Stornoway Isle of Lewis HS1 2DS

Change date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Macleod

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Bell Mcinnes

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Roderick Macleod

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Cairns

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Bell Mcinnes

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Cairns

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Roderick Macleod

Documents

View document PDF

Incorporation company

Date: 08 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNETTS (LONDON) LTD

CHRISTIE & CO CREWS HILL GOLF CLUB,ENFIELD,EN2 8AZ

Number:04845177
Status:ACTIVE
Category:Private Limited Company

BLEES GOLD LTD

SUITE 1 MURIEL COURT,ROMFORD,RM1 3EQ

Number:09386744
Status:ACTIVE
Category:Private Limited Company

FCP CONSULTANTS LIMITED

11 OLD ROAD,NEWRY,BT35 7JW

Number:NI073733
Status:ACTIVE
Category:Private Limited Company

GLENVISTA IT LIMITED

52 PERRY ROAD,COLCHESTER,CO5 0UB

Number:03708026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LWS FABRICATION LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:10005307
Status:ACTIVE
Category:Private Limited Company

NORTHERN MACHINE TOOLS (ENGINEERING) LIMITED

80 BOROUGH ROAD,MIDDLESBROUGH,TS1 2JN

Number:01126726
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