Company NameTotal Insurance Services Limited
Company StatusActive
Company NumberSC293958
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Anscombe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompay Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMs Diana Marie Bratt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMr Andrew David Swann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMr Paul Andrew Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Secretary NameMr Andrew David Swann
StatusCurrent
Appointed22 February 2018(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameJohn Mark Neil
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RolePlant Contractor
Correspondence Address62 Railway Terrace
Castle Douglas
DG7 1AH
Scotland
Director NameMr Andrew James Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleInsurance Commercial Account E
Country of ResidenceScotland
Correspondence Address30 St Andrew Drive
Castle Douglas
DG7 1EW
Scotland
Secretary NameMr Andrew James Smith
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 St Andrew Drive
Castle Douglas
DG7 1EW
Scotland
Secretary NameMarjory Jean Smith
NationalityBritish
StatusResigned
Appointed15 May 2006(5 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 22 February 2018)
RoleSemi Retired
Correspondence Address41 Queen Mary Avenue
Crosshill
Glasgow
Lanarkshire
G42 8DS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetotalinsure.co.uk

Location

Registered AddressQueen Of The South Arena
Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
ConstituencyDumfries and Galloway
WardNorth West Dumfries
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£2,675
Cash£5,624
Current Liabilities£5,453

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

1 September 2023Termination of appointment of Diana Marie Bratt as a director on 1 September 2023 (1 page)
1 December 2022Change of details for Seventeen Group Limited as a person with significant control on 30 November 2022 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
9 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
9 November 2021Registered office address changed from James Hallam House Irongray Road Dumfries DG2 0HS Scotland to Queen of the South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG on 9 November 2021 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 September 2019Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
24 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
6 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
1 March 2018Registered office address changed from 226 King Street Castle Douglas DG7 1DS to James Hallam House Irongray Road Dumfries DG2 0HS on 1 March 2018 (1 page)
28 February 2018Appointment of Mrs Diana Marie Bratt as a director on 22 February 2018 (2 pages)
28 February 2018Termination of appointment of Andrew James Smith as a director on 22 February 2018 (1 page)
28 February 2018Appointment of Mr Paul Anthony Anscombe as a director on 22 February 2018 (2 pages)
28 February 2018Notification of Seventeen Group Limited as a person with significant control on 22 February 2018 (2 pages)
28 February 2018Appointment of Mr Paul Andrew Turner as a director on 22 February 2018 (2 pages)
28 February 2018Appointment of Mr Andrew David Swann as a secretary on 22 February 2018 (2 pages)
28 February 2018Termination of appointment of Marjory Jean Smith as a secretary on 22 February 2018 (1 page)
28 February 2018Cessation of Andrew James Smith as a person with significant control on 22 February 2018 (1 page)
28 February 2018Appointment of Mr Andrew David Swann as a director on 22 February 2018 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Andrew James Smith on 31 October 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Andrew James Smith on 31 October 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Return made up to 01/12/08; full list of members (3 pages)
2 February 2009Return made up to 01/12/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Incorporation (17 pages)
1 December 2005Incorporation (17 pages)
1 December 2005Secretary resigned (1 page)