BORLAND INSURANCE LTD

SC161245
8 MELVILLE STREET EDINBURGH EH3 7NS

Documents

Documents
Date Category Description Pages
09 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2024 accounts Annual Accounts 17 Buy now
26 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
22 May 2024 officers Termination of appointment of director (Robert Dow Kilgour) 1 Buy now
21 May 2024 officers Termination of appointment of director (John Christopher Silcock) 1 Buy now
21 May 2024 officers Termination of appointment of director (Sean Nigel Gough) 1 Buy now
26 Nov 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2023 accounts Annual Accounts 21 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 22 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2021 accounts Annual Accounts 15 Buy now
28 Apr 2021 officers Appointment of director (Mr David James Heathfield) 2 Buy now
28 Apr 2021 officers Appointment of director (Mr Stuart James Quilter) 2 Buy now
28 Apr 2021 officers Appointment of director (Mr Sean Nigel Gough) 2 Buy now
24 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2021 officers Termination of appointment of director (Claire Maria Silcock) 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2020 officers Termination of appointment of director (Sheila Catriona Dorothy Low) 1 Buy now
20 Nov 2020 accounts Amended Accounts 13 Buy now
19 Nov 2020 officers Appointment of director (Fiona Walker Reid) 2 Buy now
27 Oct 2020 officers Termination of appointment of director (Andrew Bathgate) 1 Buy now
30 Sep 2020 accounts Annual Accounts 14 Buy now
29 Sep 2020 officers Appointment of director (Mr Robert Dow Kilgour) 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jul 2019 accounts Annual Accounts 12 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 12 Buy now
05 Jan 2018 officers Termination of appointment of director (Andrew James Kerr) 1 Buy now
03 Nov 2017 officers Appointment of director (Mrs Sheila Catriona Dorothy Low) 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2017 officers Appointment of director (Mr Archibald Keith Storrie) 2 Buy now
10 Jun 2017 accounts Annual Accounts 6 Buy now
06 Jun 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Jun 2017 resolution Resolution 19 Buy now
13 Apr 2017 officers Appointment of director (Bruce Law) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Ross Anderson Kemp Smith) 1 Buy now
28 Feb 2017 officers Termination of appointment of director (Alison Margaret Smith) 1 Buy now
28 Feb 2017 officers Termination of appointment of secretary (Ross Anderson Kemp Smith) 1 Buy now
26 Jan 2017 mortgage Registration of a charge 5 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 officers Appointment of director (Mr Steven George Watson) 2 Buy now
10 Nov 2015 annual-return Annual Return 7 Buy now
04 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
13 Jan 2014 officers Appointment of director (Mr Andrew Bathgate) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Andrew James Kerr) 2 Buy now
18 Nov 2013 annual-return Annual Return 6 Buy now
23 Oct 2013 accounts Annual Accounts 7 Buy now
05 Nov 2012 annual-return Annual Return 6 Buy now
09 Oct 2012 officers Termination of appointment of director (Ian Borland) 2 Buy now
04 Jul 2012 accounts Annual Accounts 7 Buy now
13 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2011 change-of-name Change Of Name Request Comments 2 Buy now
06 Dec 2011 resolution Resolution 1 Buy now
28 Oct 2011 annual-return Annual Return 6 Buy now
18 Oct 2011 accounts Annual Accounts 8 Buy now
16 Mar 2011 officers Appointment of director (Mr Ian Clark Borland) 2 Buy now
03 Mar 2011 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
21 Oct 2010 annual-return Annual Return 5 Buy now
21 Oct 2010 officers Change of particulars for director (Claire Maria Silcock) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Ross Anderson Kemp Smith) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Alison Margaret Smith) 2 Buy now
21 Oct 2010 officers Change of particulars for director (John Christopher Silcock) 2 Buy now
21 Oct 2010 officers Change of particulars for secretary (Ross Anderson Kemp Smith) 1 Buy now
21 Jun 2010 accounts Annual Accounts 7 Buy now
07 Dec 2009 officers Change of particulars for director (Claire Marie Silcock) 2 Buy now
07 Dec 2009 officers Change of particulars for director (John Christopher Silcock) 2 Buy now
19 Nov 2009 annual-return Annual Return 7 Buy now
19 Nov 2009 officers Change of particulars for director (Ross Anderson Kemp Smith) 2 Buy now
19 Nov 2009 officers Change of particulars for director (John Christopher Silcock) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Alison Margaret Smith) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Claire Marie Silcock) 2 Buy now
20 Aug 2009 officers Director appointed claire marie silcock 2 Buy now
20 Aug 2009 officers Director appointed alison margaret smith 2 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from viewfield house castle business centre queensferry road dunfermline fife KY11 8NT uk 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from dalgety house, viewfield terrace dunfermline fife KY12 7HY 1 Buy now
02 Jul 2009 accounts Annual Accounts 8 Buy now
28 Oct 2008 annual-return Return made up to 18/10/08; full list of members 5 Buy now
30 Jun 2008 accounts Annual Accounts 8 Buy now
06 Feb 2008 incorporation Memorandum Articles 8 Buy now
06 Feb 2008 resolution Resolution 1 Buy now
31 Oct 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
17 Jul 2007 officers Director's particulars changed 1 Buy now