CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC001777

Incorporation date

01/10/1888

Size

Small

Contacts

Registered address

Registered address

121 George Street, Edinburgh EH2 4YNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon06/03/2026
Termination of appointment of Andrew John Linnell as a director on 2025-12-31
dot icon06/03/2026
Termination of appointment of Kevin Roberts as a director on 2025-12-31
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/06/2025
Termination of appointment of Angus Menzies Ross Tod as a director on 2025-05-14
dot icon11/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Termination of appointment of Ford Ian Paterson as a director on 2022-06-23
dot icon08/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon29/04/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon09/01/2019
Resolutions
dot icon14/12/2018
Appointment of Mr Barry Joseph Clarkson as a director on 2018-11-07
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon29/03/2017
Full accounts made up to 2016-12-31
dot icon14/04/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon30/07/2015
Registered office address changed from 67 George Street Edinburgh EH2 2JG to 121 George Street Edinburgh EH2 4YN on 2015-07-30
dot icon18/05/2015
Termination of appointment of John Kenneth Macaldowie as a director on 2015-05-05
dot icon30/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Certificate of change of name
dot icon18/11/2014
Change of name with request to seek comments from relevant body
dot icon18/11/2014
Resolutions
dot icon02/10/2014
Appointment of Chiene + Tait Llp as a secretary on 2014-10-01
dot icon02/10/2014
Termination of appointment of Chiene + Tait as a secretary on 2014-10-01
dot icon02/10/2014
Termination of appointment of Chiene + Tait as a secretary on 2014-10-01
dot icon16/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Auditor's resignation
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/01/2013
Termination of appointment of Edward Bruce as a director
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of Mr Kevin Roberts as a director
dot icon20/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Peter King as a director
dot icon21/10/2011
Appointment of Mr Alan Ferguson Kyle Kennedy as a director
dot icon20/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon12/08/2010
Termination of appointment of Thomas Murphy as a director
dot icon11/05/2010
Termination of appointment of William Turner as a director
dot icon16/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon16/04/2010
Secretary's details changed for Chiene & Tait on 2010-03-01
dot icon16/04/2010
Director's details changed for William Findlay Turner on 2010-03-01
dot icon16/04/2010
Director's details changed for Ford Ian Paterson on 2010-03-01
dot icon16/04/2010
Director's details changed for Dr John Kenneth Macaldowie on 2010-03-01
dot icon16/04/2010
Director's details changed for Thomas Arnold Murphy on 2010-03-01
dot icon16/04/2010
Director's details changed for Peter Fernie King on 2010-03-01
dot icon16/04/2010
Director's details changed for Mr Edward David Bruce on 2010-03-01
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon05/06/2009
Return made up to 01/04/09; full list of members
dot icon05/06/2009
Director's change of particulars / andrew linnell / 31/08/2008
dot icon15/04/2009
Full accounts made up to 2008-12-31
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Director appointed andrew john linnell
dot icon12/05/2008
Return made up to 01/04/08; full list of members
dot icon12/05/2008
Appointment terminated director william carnegie
dot icon28/02/2008
Director appointed thomas arnold murphy
dot icon28/02/2008
Director appointed dr john kenneth macaldowie
dot icon28/02/2008
Appointment terminated director simon bolam
dot icon01/08/2007
New director appointed
dot icon15/05/2007
Return made up to 01/04/07; full list of members
dot icon14/05/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon13/04/2006
Return made up to 01/04/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-12-31
dot icon27/07/2005
New director appointed
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 01/04/05; full list of members
dot icon14/03/2005
Director resigned
dot icon09/10/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon02/05/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 01/04/04; full list of members
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon04/04/2003
Return made up to 01/04/03; full list of members
dot icon29/10/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon04/04/2002
Full accounts made up to 2001-10-31
dot icon03/04/2002
Return made up to 01/04/02; full list of members
dot icon02/11/2001
Miscellaneous
dot icon24/10/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2000-10-31
dot icon23/04/2001
Return made up to 01/04/01; full list of members
dot icon23/04/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/04/2000
Return made up to 01/04/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-10-31
dot icon29/11/1999
New director appointed
dot icon10/04/1999
Return made up to 01/04/99; full list of members
dot icon10/04/1999
Full accounts made up to 1998-10-31
dot icon12/11/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon03/05/1998
Return made up to 01/04/98; no change of members
dot icon01/05/1998
Full accounts made up to 1997-10-31
dot icon15/04/1997
Return made up to 01/04/97; full list of members
dot icon15/04/1997
Full accounts made up to 1996-10-31
dot icon02/05/1996
Memorandum and Articles of Association
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Ad 04/04/96--------- £ si 85000@1=85000 £ ic 445000/530000
dot icon02/05/1996
£ nc 500000/1000000 26/03/96
dot icon02/04/1996
Return made up to 01/04/96; full list of members
dot icon02/04/1996
Full accounts made up to 1995-10-31
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
Director resigned
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New secretary appointed
dot icon21/09/1995
Full accounts made up to 1994-10-31
dot icon03/07/1995
Director resigned
dot icon26/04/1995
Ad 12/04/95--------- £ si 60000@1=60000 £ ic 385000/445000
dot icon23/04/1995
Registered office changed on 23/04/95 from: 1 royal terrace, edinburgh EH7 5AD
dot icon03/04/1995
Return made up to 01/04/95; full list of members
dot icon27/04/1994
New director appointed
dot icon14/04/1994
Ad 08/04/94--------- £ si 50000@1=50000 £ ic 335000/385000
dot icon29/03/1994
Full accounts made up to 1993-10-31
dot icon29/03/1994
Return made up to 01/04/94; full list of members
dot icon08/03/1994
Partic of mort/charge *
dot icon17/08/1993
Director resigned
dot icon29/06/1993
Full accounts made up to 1992-10-31
dot icon08/04/1993
Ad 31/03/93--------- £ si 60000@1
dot icon05/04/1993
Return made up to 01/04/93; full list of members
dot icon13/04/1992
Ad 06/04/92--------- £ si 50000@1=50000 £ ic 225000/275000
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
Full accounts made up to 1991-10-31
dot icon03/04/1992
Return made up to 01/04/92; no change of members
dot icon15/04/1991
Ad 08/04/91--------- £ si 50000@1=50000 £ ic 175000/225000
dot icon06/04/1991
Full accounts made up to 1990-10-31
dot icon06/04/1991
Return made up to 01/04/91; full list of members
dot icon01/03/1991
New director appointed
dot icon23/04/1990
Full accounts made up to 1989-10-31
dot icon23/04/1990
Return made up to 11/04/90; full list of members
dot icon24/02/1989
Return made up to 13/02/89; full list of members
dot icon19/02/1989
Full accounts made up to 1988-10-31
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon19/02/1988
Miscellaneous
dot icon09/02/1988
New director appointed
dot icon09/02/1988
New director appointed
dot icon09/02/1988
Accounts made up to 1987-10-31
dot icon09/02/1988
Return made up to 03/02/88; full list of members
dot icon22/01/1988
Director resigned
dot icon27/10/1987
Miscellaneous
dot icon07/05/1987
Full accounts made up to 1986-10-31
dot icon07/05/1987
Return made up to 06/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/01/1900
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
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Kevin
Director
09/05/2012 - 31/12/2025
-
CHIENE + TAIT LLP
Corporate Secretary
01/10/2014 - Present
31
CHIENE & TAIT
Corporate Secretary
01/04/1996 - 01/10/2014
17
Linnell, Andrew John
Director
05/08/2008 - 31/12/2025
5
Nicholson, John James
Director
26/10/1999 - 07/03/2005
7

Persons with Significant Control

1
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 CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED

CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 01/10/1888 with the registered office located at 121 George Street, Edinburgh EH2 4YN. There are currently 3 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 CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED?

toggle

CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED is currently Active. It was registered on 01/10/1888 .

Where is CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED located?

toggle

CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED is registered at 121 George Street, Edinburgh EH2 4YN.

What does CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED do?

toggle

CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Andrew John Linnell as a director on 2025-12-31.