Company NameIndependent Insurance Consultants (Scotland) Ltd.
Company StatusDissolved
Company NumberSC237289
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMrs Janice Ann Elizabeth Topper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 23 March 2021)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address57 Marlee Road
Broughty Ferry
Dundee
DD5 3EU
Scotland
Director NameMr Ron Douglas Norman Campbell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address9 Melville Gardens
Montrose
Angus
DD10 8HG
Scotland
Director NameMr Malcolm Topper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address57 Marlee Road
Broughty Ferry
Dundee
DD5 3EU
Scotland
Secretary NameMr Malcolm Topper
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address57 Marlee Road
Broughty Ferry
Dundee
DD5 3EU
Scotland
Director NameMr Alastair Malcolm McEwan Topper
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years after company formation)
Appointment Duration6 years (resigned 30 September 2019)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address57 Marlee Road
Broughty Ferry
Dundee
Tayside
DD5 3EU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01674 673179
Telephone regionMontrose

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.1k at £1Janice Topper
100.00%
Ordinary

Financials

Year2014
Net Worth£11,911
Cash£5,132
Current Liabilities£6,696

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2020Termination of appointment of Alastair Malcolm Mcewan Topper as a director on 30 September 2019 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
22 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Director's details changed for Mrs Janice Ann Eelizabeth Topper on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mrs Janice Ann Eelizabeth Topper on 18 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alastair Malcolm Mcewan Topper on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Janice Ann Eelizabeth Topper as a director on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Alastair Malcolm Mcewan Topper on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alistair Malcolm Mcewan Topper on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alistair Malcolm Mcewan Topper on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alistair Malcolm Mcewan Topper on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alastair Malcolm Mcewan Topper on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Janice Ann Eelizabeth Topper as a director on 1 August 2015 (2 pages)
4 September 2015Appointment of Mrs Janice Ann Eelizabeth Topper as a director on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,100
(3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,100
(3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,100
(3 pages)
24 August 2015Termination of appointment of Malcolm Topper as a director on 28 April 2015 (1 page)
24 August 2015Termination of appointment of Malcolm Topper as a secretary on 28 April 2015 (1 page)
24 August 2015Termination of appointment of Ron Douglas Norman Campbell as a director on 3 July 2015 (1 page)
24 August 2015Termination of appointment of Malcolm Topper as a secretary on 28 April 2015 (1 page)
24 August 2015Termination of appointment of Ron Douglas Norman Campbell as a director on 3 July 2015 (1 page)
24 August 2015Termination of appointment of Ron Douglas Norman Campbell as a director on 3 July 2015 (1 page)
24 August 2015Termination of appointment of Malcolm Topper as a director on 28 April 2015 (1 page)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(7 pages)
31 October 2013Appointment of Mr Alistair Malcolm Mcewan Topper as a director (2 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(7 pages)
31 October 2013Appointment of Mr Alistair Malcolm Mcewan Topper as a director (2 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
7 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Malcolm Topper on 22 April 2010 (2 pages)
30 June 2010Director's details changed for Malcolm Topper on 22 April 2010 (2 pages)
30 June 2010Director's details changed for Ron Douglas Norman Campbell on 22 April 2010 (2 pages)
30 June 2010Director's details changed for Ron Douglas Norman Campbell on 22 April 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Return made up to 22/04/08; no change of members (7 pages)
23 May 2008Return made up to 22/04/08; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 22/04/07; full list of members (7 pages)
3 May 2007Return made up to 22/04/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 22/04/06; full list of members (7 pages)
17 May 2006Return made up to 22/04/06; full list of members (7 pages)
15 September 2005Return made up to 12/09/05; full list of members (7 pages)
15 September 2005Return made up to 12/09/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2004Return made up to 24/09/04; full list of members (7 pages)
28 October 2004Return made up to 24/09/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Return made up to 24/09/03; full list of members (7 pages)
8 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (14 pages)
24 September 2002Incorporation (14 pages)