Company NameInsurance Services (Scotland) Limited
DirectorAndrew Donald Sinclair
Company StatusActive
Company NumberSC107387
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew Donald Sinclair
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address11 Leslie Mains
Glenrothes
Fife
KY6 3EP
Scotland
Secretary NameCatherine Green
NationalityBritish
StatusResigned
Appointed28 February 1989(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1990)
RoleCompany Director
Correspondence Address17 Golf View
Cardenden
Lochgelly
Fife
KY5 0NW
Scotland
Director NameMary Sinclair
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 1990)
RoleFactory Supervisor
Correspondence AddressViewfield
Windygates
Leven
Fife
Director NameAndrew Donald Sinclair
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1990(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 25 September 1990)
RoleInsurance Consultant
Correspondence AddressViewfield Milton Road
Windygates
Leven
Fife
KY8 5DF
Scotland
Secretary NameDianne Elizabeth Sinclair
NationalityBritish
StatusResigned
Appointed25 June 1990(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 26 September 1990)
RoleManageress
Correspondence Address23 Woodside Way
Glenrothes
Fife
KY7 5DF
Scotland
Director NameDavid Forgan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 10 months after company formation)
Appointment Duration-1 years, 5 months (resigned 28 February 1990)
RoleInsurance Broker
Correspondence Address94 Myreside Road
Edinburgh
Midlothian
EH10 5BZ
Scotland
Secretary NameEmma Jane Forgan
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 10 months after company formation)
Appointment Duration-1 years, 5 months (resigned 28 February 1990)
RoleSecretary
Correspondence Address94 Myreside Road
Edinburgh
Midlothian
EH10 5BZ
Scotland
Director NameNeil James Gow Livingstone
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 1993)
RoleEstate Agent
Correspondence Address40 McKenzie Crescent
Lochgelly
Fife
KY5 9LT
Scotland
Secretary NameMarion Young
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address15 The Maltings
Auchtertool
Kirkcaldy
Fife
KY2 5XU
Scotland
Director NameSandra Daly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 1996)
RoleManaging Director
Correspondence AddressWoodhead Farm
Culross
Dunfermline
Fife
KY12 8ET
Scotland
Director NameMarion Young
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2003)
RoleSecy
Correspondence Address15 The Maltings
Auchtertool
Kirkcaldy
Fife
KY2 5XU
Scotland
Director NameLinda Mary Scott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 February 2007)
RoleCompany Director
Correspondence Address11 Leslie Mains
Glenrothes
Fife
KY6 3EP
Scotland
Secretary NameLinda Mary Scott
NationalityBritish
StatusResigned
Appointed31 July 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2007)
RoleCompany Director
Correspondence Address11 Leslie Mains
Glenrothes
Fife
KY6 3EP
Scotland
Director NameMiss Kimberley Kyla Caddow
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 October 2023)
RoleInsurance Administrator
Country of ResidenceScotland
Correspondence Address67 Whitecraigs
Kinnesswood
Kinross
KY13 9JN
Scotland

Contact

Websiteisscotland.co.uk
Email address[email protected]
Telephone01592 631921
Telephone regionKirkcaldy

Location

Registered AddressSuite 1, Unit 3 Lomond Business
Park, Baltimore Road
Glenrothes
Fife
KY6 2SY
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

40k at £1Earnrate LTD
100.00%
Ordinary
2 at £1Marion Young
0.01%
Ordinary

Financials

Year2014
Net Worth£421,491
Cash£17
Current Liabilities£83,005

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

20 January 2012Delivered on: 25 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 October 2006Delivered on: 26 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 loughborough road, kirkcaldy.
Outstanding
2 April 1993Delivered on: 20 April 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 March 1993Delivered on: 26 March 1993
Satisfied on: 4 November 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 st. Clair street, kirkcaldy.
Fully Satisfied
23 February 1991Delivered on: 14 March 1991
Satisfied on: 26 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 November 2023Termination of appointment of Kimberley Kyla Caddow as a director on 16 October 2023 (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
1 March 2023Cessation of Kimberley Kyla Caddow as a person with significant control on 23 December 2022 (1 page)
1 March 2023Change of details for Mr Andrew Donald Sinclair as a person with significant control on 23 December 2022 (2 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
22 July 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
26 May 2021Micro company accounts made up to 31 May 2020 (8 pages)
20 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 July 2020Change of details for Mr Andrew Donald Sinclair as a person with significant control on 16 July 2020 (2 pages)
17 July 2020Director's details changed for Miss Kimberley Kyla Caddow on 16 July 2020 (2 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
7 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40,000
(4 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40,000
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 40,000
(4 pages)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 40,000
(4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 40,000
(4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 40,000
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Miss Kimberley Kyla Caddow on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Miss Kimberley Kyla Caddow on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Miss Kimberley Kyla Caddow on 1 March 2010 (2 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2008Director appointed miss kimberley kyla caddow (1 page)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2008Director appointed miss kimberley kyla caddow (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
12 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
17 November 2006Registered office changed on 17/11/06 from: 108 st clair street kirkcaldy fife KY1 2BD (1 page)
17 November 2006Registered office changed on 17/11/06 from: 108 st clair street kirkcaldy fife KY1 2BD (1 page)
26 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
5 June 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
5 June 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
14 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
2 March 2005Return made up to 28/02/05; full list of members (2 pages)
2 March 2005Return made up to 28/02/05; full list of members (2 pages)
3 June 2004Return made up to 28/02/04; full list of members (7 pages)
3 June 2004Return made up to 28/02/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
11 February 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
28 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 November 2000Full accounts made up to 31 May 2000 (10 pages)
14 November 2000Full accounts made up to 31 May 2000 (10 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
25 February 2000Full accounts made up to 31 May 1999 (15 pages)
25 February 2000Full accounts made up to 31 May 1999 (15 pages)
4 March 1999Return made up to 28/02/99; no change of members (4 pages)
4 March 1999Return made up to 28/02/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 May 1998 (15 pages)
21 December 1998Full accounts made up to 31 May 1998 (15 pages)
24 February 1998Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
24 February 1998Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
19 February 1998Return made up to 28/02/98; no change of members (4 pages)
19 February 1998Return made up to 28/02/98; no change of members (4 pages)
11 December 1997Full accounts made up to 28 February 1997 (15 pages)
11 December 1997Full accounts made up to 28 February 1997 (15 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
6 May 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 May 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (1 page)
6 March 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
27 December 1996Full accounts made up to 29 February 1996 (15 pages)
27 December 1996Full accounts made up to 29 February 1996 (15 pages)
2 July 1996Return made up to 28/02/96; no change of members (4 pages)
2 July 1996Full accounts made up to 28 February 1995 (16 pages)
2 July 1996Full accounts made up to 28 February 1995 (16 pages)
2 July 1996Return made up to 28/02/96; no change of members (4 pages)
8 September 1995Registered office changed on 08/09/95 from: india buildings 4 victoria road dundee DD1 1JG (1 page)
8 September 1995Registered office changed on 08/09/95 from: india buildings 4 victoria road dundee DD1 1JG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)