INDEPENDENT INSURANCE INFORMATION LIMITED

Hellopages » Angus » Angus » DD11 1NA

Company number SC098772
Status Active
Incorporation Date 2 May 1986
Company Type Private Limited Company
Address 31 COMMERCE STREET, ARBROATH, DD11 1NA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,333 . The most likely internet sites of INDEPENDENT INSURANCE INFORMATION LIMITED are www.independentinsuranceinformation.co.uk, and www.independent-insurance-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent Insurance Information Limited is a Private Limited Company. The company registration number is SC098772. Independent Insurance Information Limited has been working since 02 May 1986. The present status of the company is Active. The registered address of Independent Insurance Information Limited is 31 Commerce Street Arbroath Dd11 1na. . ORDON, Wendy Ann is a Secretary of the company. LOTHIAN, Andrew Mclaughlin is a Director of the company. Secretary GEOGHEGAN, Catherine Lamont Watson has been resigned. Director GEOGHEGAN, Catherine Lamont Watson has been resigned. Director GREEN, Stanley has been resigned. Director GREEN, Stanley has been resigned. Director LATIMER, James has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
ORDON, Wendy Ann
Appointed Date: 31 March 2000

Director

Resigned Directors

Secretary
GEOGHEGAN, Catherine Lamont Watson
Resigned: 31 March 2000

Director
GEOGHEGAN, Catherine Lamont Watson
Resigned: 30 March 1989
77 years old

Director
GREEN, Stanley
Resigned: 24 May 1995
Appointed Date: 01 March 1990
97 years old

Director
GREEN, Stanley
Resigned: 25 November 1988
97 years old

Director
LATIMER, James
Resigned: 08 August 1994
Appointed Date: 03 October 1988
84 years old

Persons With Significant Control

Mr Andrew Mclaughlin Lothian
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

INDEPENDENT INSURANCE INFORMATION LIMITED Events

05 Jan 2017
Confirmation statement made on 13 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,333

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
08 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,333

...
... and 82 more events
17 Sep 1987
Director resigned

03 Apr 1987
Accounting reference date extended from 31/03 to 30/09

05 Jun 1986
Accounting reference date notified as 31/03

28 May 1986
Registered office changed on 28/05/86 from: 24 castle street edinburgh EH2 3JQ

28 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

INDEPENDENT INSURANCE INFORMATION LIMITED Charges

22 May 2008
Standard security
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 south tay street, dundee.
19 October 1990
Standard security
Delivered: 10 November 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 mounthooly street lerwick.
25 September 1990
Standard security
Delivered: 1 October 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 south tay street dundee.
8 June 1990
Standard security
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 29/31 commerce street arbroath.
29 December 1989
Standard security
Delivered: 12 January 1990
Status: Outstanding
Persons entitled: Standard Property Investment PLC
Description: 31 south tay street dundee.
20 November 1989
Standard security
Delivered: 11 December 1989
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 1 city road, westport st. Andrews fife.
24 April 1989
Bond & floating charge
Delivered: 5 May 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 June 1988
Mandate
Delivered: 1 July 1988
Status: Satisfied on 31 October 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds from sale of goodwill, chattels & halifax building…