THE SCOTTISH LION INSURANCE COMPANY LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8BW

Company number SC025905
Status Active
Incorporation Date 22 November 1947
Company Type Private Limited Company
Address SUITE 1 SOUTH INCH BUSINESS CENTRE, SHORE ROAD, PERTH, PH2 8BW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Appointment of Ms Karen Lesley Amos as a director on 2 December 2016; Confirmation statement made on 2 August 2016 with updates; Appointment of Mr Christopher Peter Hare as a director on 1 April 2016. The most likely internet sites of THE SCOTTISH LION INSURANCE COMPANY LIMITED are www.thescottishlioninsurancecompany.co.uk, and www.the-scottish-lion-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. The Scottish Lion Insurance Company Limited is a Private Limited Company. The company registration number is SC025905. The Scottish Lion Insurance Company Limited has been working since 22 November 1947. The present status of the company is Active. The registered address of The Scottish Lion Insurance Company Limited is Suite 1 South Inch Business Centre Shore Road Perth Ph2 8bw. . MARTIN, Colleen is a Secretary of the company. AMOS, Karen Lesley is a Director of the company. HARE, Christopher Peter is a Director of the company. MAVANI, Vijay Anantray is a Director of the company. MICHAEL, Stephen Andrew is a Director of the company. SNOVER, Brian Gerald is a Director of the company. WILSON, Andrew is a Director of the company. Secretary FRENCH, Frederick Graham has been resigned. Secretary LLOYD, Jeffrey John has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BAILEY, Stephen Richard Derrick has been resigned. Director BLOOD, Philip Warren has been resigned. Director BOWER, William John has been resigned. Director BRYAN, Paul Elmore Oliver, Sir has been resigned. Director CHARMAN, John Robert has been resigned. Director CHU, Jolly Hsein has been resigned. Director FRENCH, Frederick Graham has been resigned. Director GILROY, Caspar Alexander Edwin Perine has been resigned. Director JIANG, Bo has been resigned. Director JIANG, Yi Dao has been resigned. Director LAMB, Michael Henry has been resigned. Director LIAO, Xiao Ju Lawrenece has been resigned. Director LIUZZI, Joseph Rocco has been resigned. Director LLOYD, Jeffrey John has been resigned. Director NUNN, Antony Stuart has been resigned. Director PENNEY, David has been resigned. Director SHAW, Brian Piers has been resigned. Director WANG, Bai Yong has been resigned. Director WEI, Ming has been resigned. Director WILLIAMS, Richard Edward Lewis has been resigned. Director ZHANG, Rizhong has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MARTIN, Colleen
Appointed Date: 27 April 2010

Director
AMOS, Karen Lesley
Appointed Date: 02 December 2016
66 years old

Director
HARE, Christopher Peter
Appointed Date: 01 April 2016
77 years old

Director
MAVANI, Vijay Anantray
Appointed Date: 27 April 2010
63 years old

Director
MICHAEL, Stephen Andrew
Appointed Date: 27 April 2010
64 years old

Director
SNOVER, Brian Gerald
Appointed Date: 20 January 2016
63 years old

Director
WILSON, Andrew
Appointed Date: 27 April 2010
58 years old

Resigned Directors

Secretary
FRENCH, Frederick Graham
Resigned: 01 December 1995

Secretary
LLOYD, Jeffrey John
Resigned: 21 May 2008
Appointed Date: 01 January 1996

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 27 April 2010
Appointed Date: 21 May 2008

Director
BAILEY, Stephen Richard Derrick
Resigned: 27 April 2010
Appointed Date: 21 May 2008
70 years old

Director
BLOOD, Philip Warren
Resigned: 14 June 1993
Appointed Date: 19 November 1990
68 years old

Director
BOWER, William John
Resigned: 27 April 2010
Appointed Date: 21 May 2008
77 years old

Director
BRYAN, Paul Elmore Oliver, Sir
Resigned: 19 December 1994
112 years old

Director
CHARMAN, John Robert
Resigned: 22 December 2004
Appointed Date: 13 December 1994
72 years old

Director
CHU, Jolly Hsein
Resigned: 09 March 1994
89 years old

Director
FRENCH, Frederick Graham
Resigned: 01 December 1995
90 years old

Director
GILROY, Caspar Alexander Edwin Perine
Resigned: 27 April 2010
Appointed Date: 21 May 2008
52 years old

Director
JIANG, Bo
Resigned: 19 December 1994
100 years old

Director
JIANG, Yi Dao
Resigned: 11 June 2001
Appointed Date: 24 March 1994
62 years old

Director
LAMB, Michael Henry
Resigned: 12 December 1994
Appointed Date: 01 May 1991
81 years old

Director
LIAO, Xiao Ju Lawrenece
Resigned: 30 April 1996
Appointed Date: 24 November 1994
64 years old

Director
LIUZZI, Joseph Rocco
Resigned: 31 December 2015
Appointed Date: 24 May 2010
73 years old

Director
LLOYD, Jeffrey John
Resigned: 21 May 2008
Appointed Date: 13 December 1994
74 years old

Director
NUNN, Antony Stuart
Resigned: 08 December 1994
98 years old

Director
PENNEY, David
Resigned: 08 December 1998
Appointed Date: 13 December 1994
76 years old

Director
SHAW, Brian Piers
Resigned: 31 December 1989
92 years old

Director
WANG, Bai Yong
Resigned: 18 January 1995
100 years old

Director
WEI, Ming
Resigned: 21 May 2008
Appointed Date: 16 December 1999
68 years old

Director
WILLIAMS, Richard Edward Lewis
Resigned: 16 December 1994
Appointed Date: 06 January 1992
76 years old

Director
ZHANG, Rizhong
Resigned: 21 May 2008
Appointed Date: 16 December 1999
57 years old

Persons With Significant Control

Berkshire Hathaway Inc.
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

THE SCOTTISH LION INSURANCE COMPANY LIMITED Events

06 Dec 2016
Appointment of Ms Karen Lesley Amos as a director on 2 December 2016
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
25 Apr 2016
Appointment of Mr Christopher Peter Hare as a director on 1 April 2016
13 Apr 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Appointment of Mr Brian Gerald Snover as a director on 20 January 2016
...
... and 170 more events
17 Dec 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Sep 1981
Memorandum and Articles of Association
21 Aug 1980
Accounts made up to 31 December 1979
16 Aug 1979
Accounts made up to 31 December 1978
22 Nov 1947
Incorporation

THE SCOTTISH LION INSURANCE COMPANY LIMITED Charges

22 December 1987
Charge
Delivered: 7 January 1988
Status: Outstanding
Persons entitled: Citibank N.A
Description: All monies at the time of the charge standing to the credit…
16 October 1984
Charge over cash securities
Delivered: 31 October 1984
Status: Satisfied on 3 June 1992
Persons entitled: The Chase Manhattan Bank N.A
Description: All sums of money which may now or in the future be held by…