BORLAND INSURANCE LTD

Register to unlock more data on OkredoRegister

BORLAND INSURANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161245

Incorporation date

27/10/1995

Size

Full

Contacts

Registered address

Registered address

8 Melville Street, Edinburgh EH3 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon18/03/2026
Resolutions
dot icon18/03/2026
Memorandum and Articles of Association
dot icon18/03/2026
Statement of company's objects
dot icon18/03/2026
Particulars of variation of rights attached to shares
dot icon18/03/2026
Change of share class name or designation
dot icon27/02/2026
Appointment of Mr David Michael Edwin Cousins as a director on 2026-02-26
dot icon28/11/2025
Appointment of Mr James Oliver Whittingham as a director on 2025-11-22
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon04/11/2025
Appointment of Mr Charles Robertson Crawford as a director on 2025-11-03
dot icon31/10/2025
Termination of appointment of David James Heathfield as a director on 2025-10-31
dot icon16/10/2025
Appointment of Miss Michelle Bree as a director on 2025-10-10
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Termination of appointment of Archibald Keith Storrie as a director on 2025-08-01
dot icon09/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon04/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/06/2024
Registered office address changed from 15 Hill Street Edinburgh EH2 3JP to 8 Melville Street Edinburgh EH3 7NS on 2024-06-26
dot icon22/05/2024
Termination of appointment of Robert Dow Kilgour as a director on 2024-05-10
dot icon21/05/2024
Termination of appointment of Sean Nigel Gough as a director on 2024-04-16
dot icon21/05/2024
Termination of appointment of John Christopher Silcock as a director on 2024-05-10
dot icon26/11/2023
Change of details for Assuredpartners Holdings Limited as a person with significant control on 2023-05-11
dot icon26/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Appointment of Mr David James Heathfield as a director on 2021-04-27
dot icon28/04/2021
Appointment of Mr Stuart James Quilter as a director on 2021-04-27
dot icon28/04/2021
Appointment of Mr Sean Nigel Gough as a director on 2021-04-27
dot icon24/03/2021
Cessation of John Christopher Silcock as a person with significant control on 2021-03-23
dot icon24/03/2021
Change of details for Assuredpartners Holdings Limited as a person with significant control on 2021-03-23
dot icon02/02/2021
Notification of Assuredpartners Holdings Limited as a person with significant control on 2021-02-01
dot icon01/02/2021
Change of details for Mr John Christopher Silcock as a person with significant control on 2021-02-01
dot icon05/01/2021
Termination of appointment of Claire Maria Silcock as a director on 2020-12-31
dot icon05/01/2021
Satisfaction of charge 1 in full
dot icon04/01/2021
Satisfaction of charge SC1612450002 in full
dot icon23/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon23/12/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon23/12/2020
Termination of appointment of Sheila Catriona Dorothy Low as a director on 2020-12-17
dot icon20/11/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon19/11/2020
Appointment of Fiona Walker Reid as a director on 2019-10-01
dot icon27/10/2020
Termination of appointment of Andrew Bathgate as a director on 2019-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/09/2020
Appointment of Mr Robert Dow Kilgour as a director on 2018-05-01
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon26/11/2019
Change of details for Mr John Christopher Silcock as a person with significant control on 2019-07-26
dot icon26/07/2019
Registered office address changed from 10a Rutland Square Edinburgh EH1 2AS to 15 Hill Street Edinburgh EH2 3JP on 2019-07-26
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/01/2018
Termination of appointment of Andrew James Kerr as a director on 2017-12-31
dot icon03/11/2017
Appointment of Mrs Sheila Catriona Dorothy Low as a director on 2017-11-01
dot icon27/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon25/10/2017
Change of details for Mr John Christopher Silcock as a person with significant control on 2017-02-24
dot icon25/10/2017
Cessation of Ross Anderson Kemp Smith as a person with significant control on 2017-02-24
dot icon23/08/2017
Appointment of Mr Archibald Keith Storrie as a director on 2017-06-01
dot icon10/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/06/2017
Particulars of variation of rights attached to shares
dot icon06/06/2017
Change of share class name or designation
dot icon06/06/2017
Resolutions
dot icon13/04/2017
Appointment of Bruce Law as a director on 2017-04-11
dot icon28/02/2017
Termination of appointment of Ross Anderson Kemp Smith as a director on 2017-02-24
dot icon28/02/2017
Termination of appointment of Alison Margaret Smith as a director on 2017-02-24
dot icon28/02/2017
Termination of appointment of Ross Anderson Kemp Smith as a secretary on 2017-02-24
dot icon26/01/2017
Registration of charge SC1612450002, created on 2017-01-23
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/03/2016
Appointment of Mr Steven George Watson as a director on 2016-03-22
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon04/05/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon23/12/2014
Registered office address changed from Viewfield House Castle Business Centre Queensferry Road Dunfermline Fife KY11 8NT to 10a Rutland Square Edinburgh EH1 2AS on 2014-12-23
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Andrew Bathgate as a director
dot icon13/01/2014
Appointment of Mr Andrew James Kerr as a director
dot icon18/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Ian Borland as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Certificate of change of name
dot icon13/12/2011
Change of name with request to seek comments from relevant body
dot icon06/12/2011
Resolutions
dot icon28/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Appointment of Mr Ian Clark Borland as a director
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon21/10/2010
Director's details changed for Claire Maria Silcock on 2010-10-18
dot icon21/10/2010
Director's details changed for Ross Anderson Kemp Smith on 2010-10-18
dot icon21/10/2010
Director's details changed for Alison Margaret Smith on 2010-10-18
dot icon21/10/2010
Director's details changed for John Christopher Silcock on 2010-10-18
dot icon21/10/2010
Secretary's details changed for Ross Anderson Kemp Smith on 2010-10-18
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2009
Director's details changed for Claire Marie Silcock on 2009-12-07
dot icon07/12/2009
Director's details changed for John Christopher Silcock on 2009-12-07
dot icon19/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon19/11/2009
Director's details changed for Ross Anderson Kemp Smith on 2009-10-18
dot icon19/11/2009
Director's details changed for John Christopher Silcock on 2009-10-18
dot icon19/11/2009
Director's details changed for Alison Margaret Smith on 2009-10-18
dot icon19/11/2009
Director's details changed for Claire Marie Silcock on 2009-10-18
dot icon20/08/2009
Director appointed claire marie silcock
dot icon20/08/2009
Director appointed alison margaret smith
dot icon11/08/2009
Registered office changed on 11/08/2009 from viewfield house castle business centre queensferry road dunfermline fife KY11 8NT uk
dot icon27/07/2009
Registered office changed on 27/07/2009 from dalgety house, viewfield terrace dunfermline fife KY12 7HY
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2008
Return made up to 18/10/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Memorandum and Articles of Association
dot icon06/02/2008
Resolutions
dot icon31/10/2007
Return made up to 18/10/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Registered office changed on 17/07/07 from: 24 viewfield terrace dunfermline fife KY12 7HZ
dot icon12/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/12/2006
Accounts for a small company made up to 2006-03-31
dot icon23/10/2006
Return made up to 18/10/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon21/12/2005
New director appointed
dot icon13/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned;director resigned
dot icon23/11/2005
Registered office changed on 23/11/05 from: balcairn house viewfield dunfermline fife, KY12 7HY
dot icon17/11/2005
Accounts for a small company made up to 2005-03-31
dot icon02/11/2005
Return made up to 18/10/05; full list of members
dot icon04/02/2005
Secretary resigned
dot icon04/02/2005
New secretary appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
Ad 20/12/04--------- £ si 8@1=8 £ ic 2/10
dot icon17/12/2004
Accounts for a small company made up to 2004-03-31
dot icon16/11/2004
Return made up to 18/10/04; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2003-03-31
dot icon24/10/2003
Return made up to 18/10/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon12/11/2002
Return made up to 18/10/02; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-03-31
dot icon15/11/2001
Return made up to 18/10/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon25/10/2000
Return made up to 18/10/00; no change of members
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon21/10/1999
Return made up to 18/10/99; no change of members
dot icon24/05/1999
Director resigned
dot icon26/10/1998
Return made up to 27/10/98; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1998-03-31
dot icon03/11/1997
Return made up to 27/10/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon25/10/1996
New director appointed
dot icon25/10/1996
Return made up to 27/10/96; full list of members
dot icon13/05/1996
Secretary resigned
dot icon13/05/1996
Director resigned
dot icon13/05/1996
New secretary appointed
dot icon15/03/1996
Resolutions
dot icon15/03/1996
Resolutions
dot icon15/03/1996
Resolutions
dot icon07/12/1995
Accounting reference date notified as 31/03
dot icon30/10/1995
Secretary resigned
dot icon27/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, David Michael Edwin
Director
26/02/2026 - Present
46
Whittingham, James Oliver
Director
22/11/2025 - Present
62
Kilgour, Robert Dow
Director
01/05/2018 - 10/05/2024
53
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
27/10/1995 - 27/10/1995
8526
Storrie, Archibald Keith
Director
01/06/2017 - 01/08/2025
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORLAND INSURANCE LTD

BORLAND INSURANCE LTD is an(a) Active company incorporated on 27/10/1995 with the registered office located at 8 Melville Street, Edinburgh EH3 7NS. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORLAND INSURANCE LTD?

toggle

BORLAND INSURANCE LTD is currently Active. It was registered on 27/10/1995 .

Where is BORLAND INSURANCE LTD located?

toggle

BORLAND INSURANCE LTD is registered at 8 Melville Street, Edinburgh EH3 7NS.

What does BORLAND INSURANCE LTD do?

toggle

BORLAND INSURANCE LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BORLAND INSURANCE LTD?

toggle

The latest filing was on 18/03/2026: Resolutions.