Company NameScotsure Insurance Company Limited
Company StatusActive
Company NumberSC127665
CategoryPrivate Limited Company
Incorporation Date2 October 1990(32 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Alexander Campbell
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(24 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Director NameMr William Alexander Burgess
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(24 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House, 10the Loan
South Queensferry
West Lothian
EH30 9NS
Scotland
Director NameMr Graham Wallace Greenwood
Date of BirthApril 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed28 June 2017(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCar Dealer
Country of ResidenceScotland
Correspondence AddressPalmerston House
10, The Loan
South Queensferry
EH30 9NS
Scotland
Director NameRodger Grant Murray
NationalityBritish
StatusResigned
Appointed02 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Moston Terrace
Edinburgh
Director NameJohn Hamilton Scott
NationalityBritish
StatusResigned
Appointed02 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address7 Glengyle Terrace
Edinburgh
Director NameAlastair Dick Campbell
Date of BirthAugust 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 June 2010)
RoleDirextor
Country of ResidenceScotland
Correspondence AddressMeadowbank 8 Back Road
Dollar
Clackmannanshire
FK14 7EA
Scotland
Director NameAnthony Charnell
Date of BirthNovember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 October 2001)
RoleCompany Director
Correspondence AddressCraigs House Craigs Road
Dumfries
DG1 4QL
Scotland
Director NameMr Nigel Richmond Gillott
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEndgland
Correspondence Address18 Mount Close
Fetcham
Leatherhead
Surrey
KT22 9EF
Director NameRonald A. Mathieson
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 1993)
RoleCo Director
Correspondence Address51 Waverley Road
Bonnyrigg
Midlothian
EH19 3BT
Scotland
Director NameDavid Douglas McKinnon
Date of BirthJuly 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address4 Carronvale Road
Larbert
Stirlingshire
FK5 3LZ
Scotland
Secretary NameDavid Buchanan Clark
NationalityBritish
StatusResigned
Appointed31 January 1991(4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address14 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DF
Scotland
Director NameDavid Buchanan Clark
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address14 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DF
Scotland
Director NameAlister Goodall Dow
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 January 2000)
RoleCompany Director
Correspondence AddressAlgarve 23 Victoria Place
Stirling
Stirlingshire
FK8 2QT
Scotland
Secretary NameDouglas Robert William Robertson
NationalityBritish
StatusResigned
Appointed14 January 1998(7 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Burghmuir Court
Linlithgow
West Lothian
EH49 7LJ
Scotland
Director NameDouglas Robert William Robertson
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 24 June 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Burghmuir Court
Linlithgow
West Lothian
EH49 7LJ
Scotland
Director NameMr John Clinton Chessor
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(13 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 June 2015)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address47 Hillside Crescent
Westhill
Aberdeenshire
AB32 6PA
Scotland
Director NameMr Archibald David Morrison
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 The Pines Batterflatts Gardens
Stirling
Stirlingshire
FK7 9JU
Scotland
Director NameMr Charles Andrew Robertson Ramsay
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Director NameMr Colin William McGeoch
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(25 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 June 2017)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House
10, The Loan
South Queensferry
EH30 9NS
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed02 October 1990(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websitesmta.co.uk
Telephone0131 3315510
Telephone regionEdinburgh

Location

Registered AddressPalmerston House
10, The Loan
South Queensferry
EH30 9NS
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches5 other UK companies use this postal address

Shareholders

750k at £1Scottish Motor Trade Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,040,011
Cash£386,218
Current Liabilities£1,680

Accounts

Latest Accounts31 March 2022 (1 year, 1 month ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 July 2022 (10 months ago)
Next Return Due12 August 2023 (2 months, 2 weeks from now)

Filing History

16 September 2021Accounts for a small company made up to 31 March 2021 (6 pages)
3 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (7 pages)
10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 31 March 2018 (7 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
7 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
28 June 2017Appointment of Mr Graham Wallace Greenwood as a director on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Colin William Mcgeoch as a director on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Graham Wallace Greenwood as a director on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Colin William Mcgeoch as a director on 28 June 2017 (1 page)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 June 2016Termination of appointment of Charles Andrew Robertson Ramsay as a director on 29 June 2016 (1 page)
30 June 2016Appointment of Mr Colin William Mcgeoch as a director on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Charles Andrew Robertson Ramsay as a director on 29 June 2016 (1 page)
30 June 2016Appointment of Mr Colin William Mcgeoch as a director on 29 June 2016 (2 pages)
17 June 2016Accounts for a small company made up to 31 March 2016 (5 pages)
17 June 2016Accounts for a small company made up to 31 March 2016 (5 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 750,000
(5 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 750,000
(5 pages)
30 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
30 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
25 June 2015Termination of appointment of John Clinton Chessor as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Douglas Robert William Robertson as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Douglas Robert William Robertson as a secretary on 24 June 2015 (1 page)
25 June 2015Appointment of Mr Charles Andrew Robertson Ramsay as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Alexander Campbell as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr William Alexander Burgess as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Charles Andrew Robertson Ramsay as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Alexander Campbell as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr William Alexander Burgess as a director on 1 June 2015 (2 pages)
25 June 2015Termination of appointment of John Clinton Chessor as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Douglas Robert William Robertson as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Douglas Robert William Robertson as a secretary on 24 June 2015 (1 page)
25 June 2015Appointment of Mr Charles Andrew Robertson Ramsay as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Alexander Campbell as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr William Alexander Burgess as a director on 1 June 2015 (2 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 750,000
(5 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 750,000
(5 pages)
26 June 2014Full accounts made up to 31 March 2014 (10 pages)
26 June 2014Full accounts made up to 31 March 2014 (10 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 750,000
(5 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 750,000
(5 pages)
15 July 2013Termination of appointment of Archibald Morrison as a director (1 page)
15 July 2013Termination of appointment of Archibald Morrison as a director (1 page)
3 July 2013Full accounts made up to 31 March 2013 (16 pages)
3 July 2013Full accounts made up to 31 March 2013 (16 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
18 July 2012Full accounts made up to 31 March 2012 (16 pages)
18 July 2012Full accounts made up to 31 March 2012 (16 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 March 2011 (15 pages)
12 July 2011Full accounts made up to 31 March 2011 (15 pages)
24 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 March 2010 (18 pages)
6 August 2010Full accounts made up to 31 March 2010 (18 pages)
2 July 2010Appointment of Archibald David Morrison as a director (3 pages)
2 July 2010Appointment of Archibald David Morrison as a director (3 pages)
1 July 2010Termination of appointment of Alastair Campbell as a director (1 page)
1 July 2010Termination of appointment of Alastair Campbell as a director (1 page)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
20 July 2009Full accounts made up to 31 March 2009 (16 pages)
20 July 2009Full accounts made up to 31 March 2009 (16 pages)
5 September 2008Return made up to 29/07/08; full list of members (4 pages)
5 September 2008Return made up to 29/07/08; full list of members (4 pages)
27 June 2008Full accounts made up to 31 March 2008 (19 pages)
27 June 2008Full accounts made up to 31 March 2008 (19 pages)
13 August 2007Return made up to 29/07/07; no change of members (5 pages)
13 August 2007Return made up to 29/07/07; no change of members (5 pages)
6 July 2007Full accounts made up to 31 March 2007 (17 pages)
6 July 2007Full accounts made up to 31 March 2007 (17 pages)
2 August 2006Return made up to 29/07/06; full list of members (7 pages)
2 August 2006Return made up to 29/07/06; full list of members (7 pages)
3 July 2006Full accounts made up to 31 March 2006 (16 pages)
3 July 2006Full accounts made up to 31 March 2006 (16 pages)
6 June 2006Ad 26/10/05--------- £ si [email protected]=300000 £ ic 350000/650000 (2 pages)
6 June 2006Nc inc already adjusted 26/10/05 (2 pages)
6 June 2006Memorandum and Articles of Association (13 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2006Ad 26/10/05--------- £ si [email protected]=300000 £ ic 350000/650000 (2 pages)
6 June 2006Nc inc already adjusted 26/10/05 (2 pages)
6 June 2006Memorandum and Articles of Association (13 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
3 August 2005Return made up to 29/07/05; full list of members (7 pages)
3 August 2005Return made up to 29/07/05; full list of members (7 pages)
13 August 2004Return made up to 29/07/04; full list of members (7 pages)
13 August 2004Return made up to 29/07/04; full list of members (7 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Full accounts made up to 31 March 2004 (15 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Full accounts made up to 31 March 2004 (15 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 3 palmerston place edinburgh EH12 5AF (1 page)
23 December 2003Registered office changed on 23/12/03 from: 3 palmerston place edinburgh EH12 5AF (1 page)
23 December 2003Registered office changed on 23/12/03 from: 3 palmerston place, edinburgh, EH12 5AF (1 page)
1 September 2003Full accounts made up to 31 March 2003 (16 pages)
1 September 2003Full accounts made up to 31 March 2003 (16 pages)
9 August 2003Return made up to 29/07/03; full list of members (7 pages)
9 August 2003Return made up to 29/07/03; full list of members (7 pages)
21 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2002Dti returns 31/03/02 (25 pages)
6 August 2002Dti returns 31/03/02 (25 pages)
1 July 2002Full accounts made up to 31 March 2002 (16 pages)
1 July 2002Full accounts made up to 31 March 2002 (16 pages)
4 December 2001Full accounts made up to 31 March 2001 (15 pages)
4 December 2001Full accounts made up to 31 March 2001 (15 pages)
17 August 2001Return made up to 29/07/01; full list of members (7 pages)
17 August 2001Return made up to 29/07/01; full list of members (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (15 pages)
21 December 2000Full accounts made up to 31 March 2000 (15 pages)
8 August 2000Return made up to 29/07/00; full list of members (7 pages)
8 August 2000Return made up to 29/07/00; full list of members (7 pages)
11 February 2000Full accounts made up to 31 March 1999 (15 pages)
11 February 2000Full accounts made up to 31 March 1999 (15 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
4 October 1999Return made up to 29/07/99; no change of members (4 pages)
4 October 1999Return made up to 29/07/99; no change of members (4 pages)
1 June 1999Dti returns 31/03/98 (35 pages)
1 June 1999Dti returns 31/03/98 (35 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
10 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 August 1998New secretary appointed (2 pages)
29 October 1997Dti returns--310397 (19 pages)
29 October 1997Dti returns--310397 (19 pages)
18 September 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1997Full accounts made up to 31 March 1997 (15 pages)
1 September 1997Full accounts made up to 31 March 1997 (15 pages)
20 September 1996Full accounts made up to 31 March 1996 (15 pages)
20 September 1996Return made up to 29/07/96; no change of members (6 pages)
20 September 1996Full accounts made up to 31 March 1996 (15 pages)
20 September 1996Return made up to 29/07/96; no change of members (6 pages)
15 August 1995Full accounts made up to 31 March 1995 (14 pages)
15 August 1995Return made up to 29/07/95; no change of members (8 pages)
15 August 1995Full accounts made up to 31 March 1995 (14 pages)
15 August 1995Return made up to 29/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
26 September 1994Return made up to 29/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 1994Return made up to 29/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1993New director appointed (2 pages)
17 September 1993New director appointed (2 pages)
12 August 1992Accounting reference date shortened from 31/10 to 31/03 (1 page)
12 August 1992Accounting reference date shortened from 31/10 to 31/03 (1 page)
28 February 1992New director appointed (2 pages)
28 February 1992New director appointed (2 pages)
3 January 1992Return made up to 29/07/91; full list of members (7 pages)
3 January 1992Return made up to 29/07/91; full list of members (7 pages)
8 September 1991Particulars of contract relating to shares (3 pages)
8 September 1991Ad 27/01/91-01/04/91 £ si [email protected] (2 pages)
8 September 1991Particulars of contract relating to shares (3 pages)
8 September 1991Ad 27/01/91-01/04/91 £ si [email protected] (2 pages)
27 August 1991Ad 01/04/91--------- £ si [email protected]=350000 £ ic 2/350002 (2 pages)
27 August 1991Ad 01/04/91--------- £ si [email protected]=350000 £ ic 2/350002 (2 pages)
12 April 1991Company name changed orrmac (no:144) LIMITED\certificate issued on 15/04/91 (2 pages)
12 April 1991Company name changed orrmac (no:144) LIMITED\certificate issued on 15/04/91 (2 pages)
10 April 1991Registered office changed on 10/04/91 from: 36 heriot row edinburgh EH3 6ES (1 page)
10 April 1991Registered office changed on 10/04/91 from: 36 heriot row edinburgh EH3 6ES (1 page)
10 April 1991Registered office changed on 10/04/91 from: 36 heriot row, edinburgh, EH3 6ES (1 page)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1991New director appointed (2 pages)
21 March 1991New director appointed (2 pages)
8 February 1991New director appointed (2 pages)
8 February 1991New director appointed (2 pages)
2 October 1990Incorporation (17 pages)
2 October 1990Incorporation (17 pages)