INDEPENDENT INSURANCE GROUP PLC.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC100250
Status Liquidation
Incorporation Date 25 July 1986
Company Type Public Limited Company
Address ATRIA ONE,, 144 MORRISON STREET, EDINBURGH, MIDLOTHIAN, EH3 8EX
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from 1 Blythswood Square Glasgow G2 4AD on 7 July 2014; Court order notice of winding up; Notice of winding up order. The most likely internet sites of INDEPENDENT INSURANCE GROUP PLC. are www.independentinsurancegroup.co.uk, and www.independent-insurance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Independent Insurance Group Plc is a Public Limited Company. The company registration number is SC100250. Independent Insurance Group Plc has been working since 25 July 1986. The present status of the company is Liquidation. The registered address of Independent Insurance Group Plc is Atria One 144 Morrison Street Edinburgh Midlothian Eh3 8ex. . CONDON, Philip John is a Director of the company. LOMAS, Dennis is a Director of the company. RAMSAY, Garth Mcdiarmid is a Director of the company. Secretary ATTWOOD, Jane Samantha has been resigned. Secretary BLAKEMORE, John Anthony has been resigned. Secretary TURNER, Peter Graham has been resigned. Director BAUGHAN, Michael Christopher has been resigned. Director BIGGART, Thomas Norman has been resigned. Director BLAKEMORE, John Anthony has been resigned. Director BRIGHT, Michael John has been resigned. Director CLARKE, Alan David has been resigned. Director HENRY, Ernest James Gordon has been resigned. Director HODSON, Daniel Houghton has been resigned. Director MACPHERSON, Ronald Thomas Stewart, Sir has been resigned. Director MCCRACKEN, Robert has been resigned. Director MUIR, Alexander Rankin has been resigned. Director NOBLE, Iain Andrew, Sir has been resigned. Director PEET, Ronald Hugh has been resigned. Director RALEY, Donald Ellis has been resigned. Director RUTTER, Keith Joseph has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
CONDON, Philip John
Appointed Date: 30 January 1991
76 years old

Director
LOMAS, Dennis
Appointed Date: 15 May 1996
74 years old

Director

Resigned Directors

Secretary
ATTWOOD, Jane Samantha
Resigned: 30 September 2003
Appointed Date: 02 November 2000

Secretary
BLAKEMORE, John Anthony
Resigned: 02 November 2000
Appointed Date: 01 August 1993

Secretary
TURNER, Peter Graham
Resigned: 01 August 1993

Director
BAUGHAN, Michael Christopher
Resigned: 02 May 2003
Appointed Date: 15 December 1995
83 years old

Director
BIGGART, Thomas Norman
Resigned: 20 April 2000
95 years old

Director
BLAKEMORE, John Anthony
Resigned: 28 February 2002
Appointed Date: 14 August 2000
63 years old

Director
BRIGHT, Michael John
Resigned: 12 June 2001
81 years old

Director
CLARKE, Alan David
Resigned: 05 March 2001
Appointed Date: 30 January 1991
74 years old

Director
HENRY, Ernest James Gordon
Resigned: 31 October 1989
106 years old

Director
HODSON, Daniel Houghton
Resigned: 28 April 2003
Appointed Date: 15 December 1995
81 years old

Director
MACPHERSON, Ronald Thomas Stewart, Sir
Resigned: 18 May 1993
104 years old

Director
MCCRACKEN, Robert
Resigned: 01 June 1997
Appointed Date: 30 January 1991
77 years old

Director
MUIR, Alexander Rankin
Resigned: 20 April 2000
Appointed Date: 30 January 1991
95 years old

Director
NOBLE, Iain Andrew, Sir
Resigned: 07 May 2003
90 years old

Director
PEET, Ronald Hugh
Resigned: 29 April 1999
100 years old

Director
RALEY, Donald Ellis
Resigned: 18 May 1993
106 years old

Director
RUTTER, Keith Joseph
Resigned: 10 March 1998
Appointed Date: 15 May 1996
68 years old

INDEPENDENT INSURANCE GROUP PLC. Events

07 Jul 2014
Registered office address changed from 1 Blythswood Square Glasgow G2 4AD on 7 July 2014
17 Jan 2014
Court order notice of winding up
17 Jan 2014
Notice of winding up order
17 Jan 2008
New prov liq appointed 21/12/07
27 Oct 2003
Secretary resigned
...
... and 240 more events
30 May 1991
Resolutions
  • ORES13 ‐ Ordinary resolution

30 May 1991
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

30 May 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

29 May 1991
Resolutions
  • ORES13 ‐ Ordinary resolution

06 Mar 1991
New director appointed

INDEPENDENT INSURANCE GROUP PLC. Charges

12 November 1987
Assignation in security
Delivered: 17 November 1987
Status: Satisfied on 23 March 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's whole right, title and interest to call for…
22 May 1987
Assignation in security
Delivered: 10 June 1987
Status: Satisfied on 23 March 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's whole right, title and interest to call for…
17 March 1987
Assignation
Delivered: 2 April 1987
Status: Satisfied on 23 March 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's whole right, title and interest to call for…
13 March 1987
Assignation
Delivered: 2 April 1987
Status: Satisfied on 23 March 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's whole right, title and interest to call for…
4 March 1987
Assignation in security
Delivered: 9 March 1987
Status: Satisfied on 23 March 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's whole right, title and interest to call for…