SCOT INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

SCOT INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03180411

Incorporation date

29/03/1996

Size

Dormant

Contacts

Registered address

Registered address

Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1996)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon14/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon03/02/2025
Appointment of Mr Roger Owen Hancock as a director on 2025-02-03
dot icon03/02/2025
Appointment of Mr Roger Owen Hancock as a secretary on 2025-02-03
dot icon03/02/2025
Termination of appointment of Philippa Michele Medlock as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Paul Andrew Spokes as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Sally Elizabeth Thorne as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Sally Elizabeth Thorne as a secretary on 2025-02-03
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon05/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon30/03/2019
Change of details for Scot Group Holdings Ltd as a person with significant control on 2018-11-28
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon16/11/2015
Registered office address changed from 12 Marsh Barton Road Exeter Devon EX2 8LW to Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW on 2015-11-16
dot icon04/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/11/2009
Director's details changed for Mrs Sally Elizabeth Thorne on 2009-11-24
dot icon24/11/2009
Director's details changed for Paul Andrew Spokes on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Nigel Clive Spokes on 2009-11-24
dot icon24/11/2009
Director's details changed for Mrs Philippa Michele Medlock on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Mrs Sally Elizabeth Thorne on 2009-11-24
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon29/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/09/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon29/03/2007
Return made up to 29/03/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon06/04/2006
Return made up to 29/03/06; full list of members
dot icon06/04/2006
Director's particulars changed
dot icon21/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon09/04/2005
Return made up to 29/03/05; full list of members
dot icon05/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon26/04/2004
Return made up to 29/03/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon11/04/2003
Return made up to 29/03/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon26/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon25/03/2002
Return made up to 29/03/02; full list of members
dot icon05/04/2001
Return made up to 29/03/01; full list of members
dot icon03/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon21/04/2000
Return made up to 29/03/00; full list of members
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon13/04/1999
Return made up to 29/03/99; no change of members
dot icon29/03/1999
Accounts made up to 1998-05-31
dot icon16/04/1998
Return made up to 29/03/98; no change of members
dot icon09/12/1997
Accounts made up to 1997-05-31
dot icon02/05/1997
Return made up to 29/03/97; full list of members
dot icon06/12/1996
Accounting reference date notified as 31/05
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Registered office changed on 09/05/96 from: 156 chesterfield road ashford middlesex TW15 3PT
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New secretary appointed
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
Director resigned
dot icon29/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Clive Spokes
Director
26/04/1996 - Present
23
Hancock, Roger Owen
Director
03/02/2025 - Present
12
Medlock, Philippa Michele
Director
29/03/1996 - 03/02/2025
-
Spokes, Paul Andrew
Director
26/04/1996 - 03/02/2025
1
Thorne, Sally Elizabeth
Director
26/04/1996 - 03/02/2025
-

Persons with Significant Control

0

No PSC data available.

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 SCOT INSURANCE SERVICES LIMITED

SCOT INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 29/03/1996 with the registered office located at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW. 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 SCOT INSURANCE SERVICES LIMITED?

toggle

SCOT INSURANCE SERVICES LIMITED is currently Active. It was registered on 29/03/1996 .

Where is SCOT INSURANCE SERVICES LIMITED located?

toggle

SCOT INSURANCE SERVICES LIMITED is registered at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW.

What does SCOT INSURANCE SERVICES LIMITED do?

toggle

SCOT INSURANCE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SCOT INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.