Company NameService Policies Limited
Company StatusDissolved
Company NumberSC491371
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 4 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Roger George Bartholomew
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(same day as company formation)
RoleUnderwriter
Country of ResidenceScotland
Correspondence Address13 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr Robert William Hayes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Alva Street
Edinburgh
EH2 4PH
Scotland

Location

Registered Address13 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Roger Bartholomew
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
21 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
23 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
31 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
2 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 April 2018Appointment of Director Robert William Hayes as a director on 19 April 2018 (2 pages)
19 April 2018Notification of Robert William Hayes as a person with significant control on 19 April 2018 (2 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
21 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)