Advanced company searchLink opens in new window

THE SCOTTISH LION INSURANCE COMPANY LIMITED

Company number SC025905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2016 AP01 Appointment of Ms Karen Lesley Amos as a director on 2 December 2016
10 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
25 Apr 2016 AP01 Appointment of Mr Christopher Peter Hare as a director on 1 April 2016
13 Apr 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AP01 Appointment of Mr Brian Gerald Snover as a director on 20 January 2016
22 Jan 2016 MA Memorandum and Articles of Association
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2016 SH14 Redenomination of shares. Statement of capital 30 December 2015
  • USD 186,552,511.27
22 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Redenominated under section 622 approved 30/12/2015
20 Jan 2016 TM01 Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015
05 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 123,724,971
23 Apr 2015 AA Full accounts made up to 31 December 2014
06 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 123,724,971
07 Apr 2014 AA Full accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
24 May 2013 AD01 Registered office address changed from 5 South St. Johns Place Perth PH1 5SU Scotland on 24 May 2013
10 Apr 2013 AA Full accounts made up to 31 December 2012
21 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
12 Apr 2012 AA Full accounts made up to 31 December 2011
17 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
16 Jun 2011 AD01 Registered office address changed from 5 South St. Johns Place 2Nd Floor Perth PH1 5TG Scotland on 16 June 2011
12 Apr 2011 AA Full accounts made up to 31 December 2010
08 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
01 Jun 2010 AP01 Appointment of Mr Joseph Rocco Liuzzi as a director
18 May 2010 AD01 Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA on 18 May 2010