Advanced company searchLink opens in new window

DUNNOTTAR INSURANCE SERVICES LIMITED

Company number SC208159

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)
05 Feb 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
15 Jan 2022 PSC01 Notification of Denise Gallon as a person with significant control on 1 January 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 TM01 Termination of appointment of Brian Joseph O'neill as a director on 4 January 2021
30 Dec 2020 AA01 Current accounting period shortened from 5 April 2021 to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with updates
22 Dec 2020 AD01 Registered office address changed from 20 Alder Crescent Menstrie Clackmannanshire FK11 7DU to 27 Shore Street Macduff AB44 1TX on 22 December 2020
17 Jun 2020 PSC07 Cessation of Brian Joseph O'neill as a person with significant control on 17 June 2020
17 Jun 2020 PSC01 Notification of Tony Gallon as a person with significant control on 16 June 2020
03 Jun 2020 AA Total exemption full accounts made up to 5 April 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 AP01 Appointment of Mr Tony Gallon as a director on 13 May 2020
07 May 2020 TM01 Termination of appointment of Carole O'neill as a director on 7 May 2020
07 May 2020 TM02 Termination of appointment of Carole O'neill as a secretary on 7 May 2020
28 Jun 2019 AA Total exemption full accounts made up to 5 April 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 5 April 2018