-
INSURENESS LIMITED - 5 Mill Street, Paisley, Renfrewshire, PA1 1LY, United Kingdom
Company Information
- Company registration number
- SC355345
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5 Mill Street
- Paisley
- Renfrewshire
- PA1 1LY
- Scotland 5 Mill Street, Paisley, Renfrewshire, PA1 1LY, Scotland UK
Management
- Managing Directors
- RICHARDSON, Eric Herbert
- RICHARDSON, Margaret Shearer Craig
- Company secretaries
- CALLIDUS SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-19
- Dissolved on
- 2019-04-30
- SIC/NACE
- 65120
Ownership
- Beneficial Owners
- -
- Boyd & Company Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-02-19
-
INSURENESS LIMITED Company Description
- INSURENESS LIMITED is a ltd registered in United Kingdom with the Company reg no SC355345. Its current trading status is "closed". It was registered 2009-02-19. It has declared SIC or NACE codes as "65120". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-02-19.It can be contacted at 5 Mill Street .
Get INSURENESS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Insureness Limited - 5 Mill Street, Paisley, Renfrewshire, PA1 1LY, United Kingdom
Did you know? kompany provides original and official company documents for INSURENESS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-voluntary (2019-04-30) - GAZ2(A)
-
resolution (2019-01-31) - RESOLUTIONS
-
legacy (2019-01-31) - SH20
-
legacy (2019-01-31) - CAP-SS
-
gazette-notice-voluntary (2019-02-12) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-02-06) - DS01
-
capital-statement-capital-company-with-date-currency-figure (2019-01-31) - SH19
keyboard_arrow_right 2018
-
second-filing-capital-allotment-shares (2018-03-06) - RP04SH01
-
second-filing-of-annual-return-with-made-up-date (2018-03-06) - RP04AR01
-
legacy (2018-03-06) - RP04CS01
-
appoint-person-director-company-with-name-date (2018-05-11) - AP01
-
cessation-of-a-person-with-significant-control (2018-05-11) - PSC07
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
-
change-person-director-company-with-change-date (2018-03-06) - CH01
-
notification-of-a-person-with-significant-control (2018-05-11) - PSC02
-
appoint-corporate-secretary-company-with-name-date (2018-05-11) - AP04
-
change-account-reference-date-company-previous-extended (2018-05-11) - AA01
-
appoint-person-director-company-with-name-date (2018-05-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-22) - AD01
-
termination-director-company-with-name-termination-date (2018-05-22) - TM01
-
confirmation-statement-with-updates (2018-07-02) - CS01
-
termination-secretary-company-with-name-termination-date (2018-05-11) - TM02
-
change-to-a-person-with-significant-control (2018-03-06) - PSC04
-
notification-of-a-person-with-significant-control (2018-03-06) - PSC01
-
legacy (2018-03-01) - CS01
-
mortgage-satisfy-charge-full (2018-02-06) - MR04
-
change-corporate-secretary-company-with-change-date (2018-01-05) - CH04
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-09-05) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-07) - AA
-
capital-allotment-shares (2010-06-28) - SH01
-
resolution (2010-06-22) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-09) - AR01
-
change-person-director-company-with-change-date (2010-03-09) - CH01
-
change-corporate-secretary-company-with-change-date (2010-03-09) - CH04
keyboard_arrow_right 2009
-
legacy (2009-06-03) - 410(Scot)
-
legacy (2009-04-07) - 88(2)
-
legacy (2009-04-07) - 123
-
resolution (2009-04-07) - RESOLUTIONS
-
legacy (2009-04-07) - 225
-
incorporation-company (2009-02-19) - NEWINC