DAVID SCOTT UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

DAVID SCOTT UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03637837

Incorporation date

21/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1998)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon04/02/2024
Application to strike the company off the register
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon24/10/2017
Cessation of Icp Holdings Ltd as a person with significant control on 2017-03-21
dot icon23/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon23/10/2017
Notification of Fidentia Holdings Limited as a person with significant control on 2017-03-21
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr Michael John Argyle on 2017-07-10
dot icon31/03/2017
Termination of appointment of Nicholas Hickman Ponsonby Bacon as a director on 2017-03-21
dot icon30/03/2017
Registered office address changed from Unit a21 Jacks Place 6 Corbet Place London E1 6NN to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2017-03-30
dot icon30/03/2017
Appointment of Fidentia Trustees Limited as a director on 2017-03-21
dot icon30/03/2017
Termination of appointment of Andrew Staley Fox as a secretary on 2017-03-21
dot icon30/03/2017
Appointment of Mr Michael John Argyle as a director on 2017-03-21
dot icon30/03/2017
Termination of appointment of Timothy Shenton as a director on 2017-03-21
dot icon30/03/2017
Termination of appointment of Robin Crispin William Odey as a director on 2017-03-21
dot icon14/02/2017
Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN to Unit a21 Jacks Place 6 Corbet Place London E1 6NN on 2017-02-14
dot icon08/11/2016
Termination of appointment of Robert Fredrik Martin Adair as a director on 2016-09-01
dot icon04/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon03/02/2016
Termination of appointment of Charles Anthony Assheton Harbord Hammond as a director on 2016-01-15
dot icon30/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Termination of appointment of Christopher Martin Hills as a director on 2015-07-03
dot icon23/10/2014
Satisfaction of charge 2 in full
dot icon23/10/2014
Satisfaction of charge 1 in full
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Appointment of Mr Christopher Martin Hills as a director
dot icon25/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Termination of appointment of Jonathan Marland of Odstock as a director
dot icon10/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of James Brandon as a director
dot icon26/06/2012
Appointment of Mr Timothy Shenton as a director
dot icon22/12/2011
Termination of appointment of Hampden Legal Plc as a secretary
dot icon22/12/2011
Appointment of Andrew Staley Fox as a secretary
dot icon22/12/2011
Registered office address changed from C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 2011-12-22
dot icon13/12/2011
Duplicate mortgage certificatecharge no:314
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 314
dot icon28/10/2011
Statement of company's objects
dot icon28/10/2011
Memorandum and Articles of Association
dot icon28/10/2011
Resolutions
dot icon13/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon10/10/2011
Appointment of Mr Robert Fredrik Martin Adair as a director
dot icon10/10/2011
Appointment of Sir Nicholas Hickman Ponsonby Bacon as a director
dot icon10/10/2011
Appointment of Mr Robin Crispin William Odey as a director
dot icon10/10/2011
Appointment of James Roderick Vivian Brandon as a director
dot icon10/10/2011
Appointment of Charles Anthony Assheton Harbord Hammond as a director
dot icon10/10/2011
Appointment of Lord Jonathan Peter Marland of Odstock as a director
dot icon03/10/2011
Termination of appointment of Florence Scott as a director
dot icon03/10/2011
Termination of appointment of David Scott as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 313
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 312
dot icon03/11/2010
Full accounts made up to 2009-12-31
dot icon21/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for Hampden Legal Plc on 2010-09-21
dot icon20/10/2010
Director's details changed for Florence Helen Bookless Scott on 2010-09-21
dot icon25/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 311
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 310
dot icon17/10/2008
Return made up to 21/09/08; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 309
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 21/09/07; full list of members
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 21/09/06; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 lime street london EC3M 7AB
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 21/09/05; full list of members
dot icon14/10/2004
Return made up to 21/09/04; full list of members
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 21/09/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon21/10/2002
Return made up to 21/09/02; full list of members
dot icon22/05/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon25/01/2002
Registered office changed on 25/01/02 from: 42 crutched friars london EC3N 2AP
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon18/10/2001
Return made up to 21/09/01; full list of members
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon18/10/2000
Return made up to 21/09/00; full list of members
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon27/11/1999
Particulars of mortgage/charge
dot icon18/10/1999
Return made up to 21/09/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon01/06/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon28/10/1998
Resolutions
dot icon28/10/1998
S-div 21/09/98
dot icon01/10/1998
Registered office changed on 01/10/98 from: senator house 85 queen victoria street, london EC4V 4JL
dot icon01/10/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Ad 24/09/98--------- £ si [email protected]=1749 £ ic 2/1751
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed
dot icon21/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shenton, Timothy
Director
21/06/2012 - 21/03/2017
23
Argyle, Michael John
Director
21/03/2017 - Present
75
Adair, Robert Fredrik Martin
Director
22/09/2011 - 01/09/2016
68
Bacon, Nicholas Hickman Ponsonby, Sir
Director
22/09/2011 - 21/03/2017
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID SCOTT UNDERWRITING LIMITED

DAVID SCOTT UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 21/09/1998 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID SCOTT UNDERWRITING LIMITED?

toggle

DAVID SCOTT UNDERWRITING LIMITED is currently Dissolved. It was registered on 21/09/1998 and dissolved on 30/04/2024.

Where is DAVID SCOTT UNDERWRITING LIMITED located?

toggle

DAVID SCOTT UNDERWRITING LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does DAVID SCOTT UNDERWRITING LIMITED do?

toggle

DAVID SCOTT UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DAVID SCOTT UNDERWRITING LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.