Inverness
IV1 1NF
Scotland
Director Name | Mrs Ellen Ann Henderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Director Name | Mr Jamie Stewart Henderson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Director Name | Mr Mark Richard Henderson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Luke Nathan Barker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledon Green Earlsgate Park Grangemouth FK3 8TR Scotland |
Director Name | Mr Paul Bell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledon Green Earlsgate Park Grangemouth FK3 8TR Scotland |
Director Name | Mr Paul Orbart |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledon Green Earlsgate Park Grangemouth FK3 8TR Scotland |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledon Green Earlsgate Park Grangemouth FK3 8TR Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledon Green Earlsgate Park Grangemouth FK3 8TR Scotland |
Director Name | Mrs Tracy Jayne Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledon Green Earlsgate Park Grangemouth FK3 8TR Scotland |
Secretary Name | Norman Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | Caledon Green Earlsgate Park Grangemouth FK3 8TR Scotland |
Director Name | Mr Jason Ronald Henderson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 2021) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Director Name | Mr Ronald Henderson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Website | www.cgiinsurance.com |
---|---|
Telephone | 01543 267810 |
Telephone region | Cannock |
Registered Address | 36 Shore Street Inverness IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Cgi Insurance Services LTD 50.00% Ordinary |
---|---|
50 at £1 | Neviswave LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
12 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
24 June 2021 | Termination of appointment of Jason Ronald Henderson as a director on 24 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Ronald Henderson as a director on 24 June 2021 (1 page) |
25 February 2021 | Notification of Ian William Henderson as a person with significant control on 16 February 2021 (2 pages) |
25 February 2021 | Withdrawal of a person with significant control statement on 25 February 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
5 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (3 pages) |
21 September 2020 | Notification of a person with significant control statement (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
14 September 2020 | Appointment of Mr Jason Ronald Henderson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Jamie Stewart Henderson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Cessation of Ian William Henderson as a person with significant control on 14 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Ronald Henderson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Mark Richard Henderson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Appointment of Mrs Ellen Ann Henderson as a director on 14 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
27 August 2020 | Notification of Ian William Henderson as a person with significant control on 20 August 2020 (2 pages) |
27 August 2020 | Cessation of Neviswave Limited as a person with significant control on 20 August 2020 (1 page) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 August 2020 | Termination of appointment of Tracy Jayne Trotter as a director on 20 August 2020 (1 page) |
20 August 2020 | Appointment of Mr Ian William Henderson as a director on 20 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of Norman Robert Scott as a secretary on 20 August 2020 (1 page) |
20 August 2020 | Termination of appointment of Alan Gibson as a director on 20 August 2020 (1 page) |
20 August 2020 | Registered office address changed from U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY Scotland to 36 Shore Street Inverness IV1 1NF on 20 August 2020 (1 page) |
20 August 2020 | Termination of appointment of Norman Robert Scott as a director on 20 August 2020 (1 page) |
4 March 2020 | Resolutions
|
25 February 2020 | Registered office address changed from Caledon Green Earlsgate Park Grangemouth FK3 8TR to U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY on 25 February 2020 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
19 February 2020 | Termination of appointment of Paul Bell as a director on 14 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Paul Orbart as a director on 14 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Luke Nathan Barker as a director on 14 February 2020 (1 page) |
19 February 2020 | Cessation of Cgi Insurance Services Limited as a person with significant control on 14 February 2020 (1 page) |
19 February 2020 | Resolutions
|
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 May 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
18 May 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
26 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
28 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Appointment of Norman Robert Scott as a secretary (3 pages) |
27 January 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
27 January 2011 | Appointment of Norman Robert Scott as a secretary (3 pages) |
27 January 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
28 October 2010 | Resolutions
|
28 October 2010 | Company name changed andstrat (no.334) LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed andstrat (no.334) LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Resolutions
|
28 October 2010 | Change of name with request to seek comments from relevant body (2 pages) |
28 October 2010 | Change of name with request to seek comments from relevant body (2 pages) |
26 October 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 26 October 2010 (2 pages) |
26 October 2010 | Appointment of Luke Nathan Barker as a director (3 pages) |
26 October 2010 | Appointment of Mr Norman Robert Scott as a director (3 pages) |
26 October 2010 | Appointment of Mrs Tracy Jayne Trotter as a director (3 pages) |
26 October 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
26 October 2010 | Appointment of Paul Orbart as a director (3 pages) |
26 October 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 26 October 2010 (2 pages) |
26 October 2010 | Appointment of Paul Bell as a director (3 pages) |
26 October 2010 | Termination of appointment of James Blair as a director (2 pages) |
26 October 2010 | Appointment of Paul Bell as a director (3 pages) |
26 October 2010 | Appointment of Alan Gibson as a director (3 pages) |
26 October 2010 | Appointment of Mrs Tracy Jayne Trotter as a director (3 pages) |
26 October 2010 | Appointment of Alan Gibson as a director (3 pages) |
26 October 2010 | Appointment of Paul Orbart as a director (3 pages) |
26 October 2010 | Termination of appointment of James Blair as a director (2 pages) |
26 October 2010 | Appointment of Luke Nathan Barker as a director (3 pages) |
26 October 2010 | Appointment of Mr Norman Robert Scott as a director (3 pages) |
26 October 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
16 August 2010 | Incorporation (40 pages) |
16 August 2010 | Incorporation (40 pages) |