Company NamePolicy Enquiries Ltd
Company StatusDissolved
Company NumberSC083023
CategoryPrivate Limited Company
Incorporation Date6 May 1983(40 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)
Previous NameWest Of Scotland Insurance & Mortgage Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRobert McDougall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1988(5 years, 1 month after company formation)
Appointment Duration28 years, 1 month (closed 26 July 2016)
RoleCompany Director
Correspondence Address8 Dunlin Crescent
Crosslee
Johnstone
Renfrewshire
PA6 7JX
Scotland
Secretary NameVeronica Rennie
NationalityBritish
StatusClosed
Appointed08 June 1988(5 years, 1 month after company formation)
Appointment Duration28 years, 1 month (closed 26 July 2016)
RoleCompany Director
Correspondence AddressStormont House
Bridge Of Weir
PA11 3EX
Scotland
Director NameThomas Bruce Black
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1988(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1989)
RoleCompany Director
Correspondence Address57 Hamilton Avenue
Glasgow
G41 4HB
Scotland
Director NameAlbert Rennie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1988(5 years, 1 month after company formation)
Appointment Duration13 years, 12 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressStormont House
North View Road
Bridge Of Weir
Renfrewshire
PA11 3EX
Scotland

Contact

Telephone01475 888444
Telephone regionGreenock

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2005
Turnover£441,900
Gross Profit£227,999
Net Worth£17,078
Cash£58,016
Current Liabilities£92,768

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll alhambra house 45 waterloo street glasgow G2 2HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll alhambra house 45 waterloo street glasgow G2 2HS (1 page)
3 September 2007Appointment of a provisional liquidator (1 page)
3 September 2007Registered office changed on 03/09/07 from: 4 dumbarton road clydebank G81 1TU (1 page)
3 September 2007Registered office changed on 03/09/07 from: 4 dumbarton road clydebank G81 1TU (1 page)
3 September 2007Appointment of a provisional liquidator (1 page)
16 July 2007Return made up to 30/06/07; full list of members (6 pages)
16 July 2007Return made up to 30/06/07; full list of members (6 pages)
16 July 2007Company name changed west of scotland insurance & mor tgage brokers LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed west of scotland insurance & mor tgage brokers LIMITED\certificate issued on 16/07/07 (2 pages)
24 April 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
24 April 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
31 August 2006Full accounts made up to 31 October 2005 (21 pages)
31 August 2006Full accounts made up to 31 October 2005 (21 pages)
19 July 2006Return made up to 30/06/06; full list of members (6 pages)
19 July 2006Return made up to 30/06/06; full list of members (6 pages)
1 September 2005Full accounts made up to 31 October 2004 (19 pages)
1 September 2005Full accounts made up to 31 October 2004 (19 pages)
13 July 2005Return made up to 30/06/05; full list of members (6 pages)
13 July 2005Return made up to 30/06/05; full list of members (6 pages)
1 September 2004Full accounts made up to 31 October 2003 (18 pages)
1 September 2004Full accounts made up to 31 October 2003 (18 pages)
2 July 2004Return made up to 30/06/04; full list of members (6 pages)
2 July 2004Return made up to 30/06/04; full list of members (6 pages)
18 December 2003Registered office changed on 18/12/03 from: c/o wallace barron partnership 77 saint vincent street glasgow G2 5TF (1 page)
18 December 2003Registered office changed on 18/12/03 from: c/o wallace barron partnership 77 saint vincent street glasgow G2 5TF (1 page)
1 September 2003Full accounts made up to 31 October 2002 (18 pages)
1 September 2003Full accounts made up to 31 October 2002 (18 pages)
11 July 2003Return made up to 30/06/03; full list of members (6 pages)
11 July 2003Return made up to 30/06/03; full list of members (6 pages)
2 September 2002Full accounts made up to 31 October 2001 (20 pages)
2 September 2002Full accounts made up to 31 October 2001 (20 pages)
22 August 2002Return made up to 30/06/02; full list of members (6 pages)
22 August 2002Return made up to 30/06/02; full list of members (6 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
4 May 2001Registered office changed on 04/05/01 from: c/omacroberts 152 baths street glasgow G2 4TB (1 page)
4 May 2001Registered office changed on 04/05/01 from: c/omacroberts 152 baths street glasgow G2 4TB (1 page)
3 May 2001Full accounts made up to 31 October 2000 (19 pages)
3 May 2001Full accounts made up to 31 October 2000 (19 pages)
26 July 2000Return made up to 30/06/00; full list of members (6 pages)
26 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (19 pages)
24 July 2000Full accounts made up to 31 October 1999 (19 pages)
12 August 1999Full accounts made up to 31 October 1998 (26 pages)
12 August 1999Full accounts made up to 31 October 1998 (26 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
14 July 1998Full accounts made up to 31 October 1997 (19 pages)
14 July 1998Full accounts made up to 31 October 1997 (19 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; full list of members (5 pages)
17 July 1997Return made up to 30/06/97; full list of members (5 pages)
17 June 1997Full accounts made up to 31 October 1996 (19 pages)
17 June 1997Full accounts made up to 31 October 1996 (19 pages)
12 July 1996Return made up to 30/06/96; full list of members (6 pages)
12 July 1996Return made up to 30/06/96; full list of members (6 pages)
8 June 1996Full accounts made up to 31 October 1995 (17 pages)
8 June 1996Full accounts made up to 31 October 1995 (17 pages)
26 April 1995Full accounts made up to 31 October 1994 (16 pages)
26 April 1995Full accounts made up to 31 October 1994 (16 pages)