THE SCOTTISH LION INSURANCE COMPANY LIMITED
Company number SC025905
- Company Overview for THE SCOTTISH LION INSURANCE COMPANY LIMITED (SC025905)
- Filing history for THE SCOTTISH LION INSURANCE COMPANY LIMITED (SC025905)
- People for THE SCOTTISH LION INSURANCE COMPANY LIMITED (SC025905)
- Charges for THE SCOTTISH LION INSURANCE COMPANY LIMITED (SC025905)
- More for THE SCOTTISH LION INSURANCE COMPANY LIMITED (SC025905)
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
|
|
22 Jan 2016 | SH14 |
Redenomination of shares. Statement of capital 30 December 2015
|
|
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |