UKBizDB.co.uk

COMPLETE INSURANCE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Insurance Solutions Limited. The company was founded 18 years ago and was given the registration number SC286605. The firm's registered office is in DALBEATTIE. You can find them at 16 High Street, , Dalbeattie, Dumfries & Galloway. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:COMPLETE INSURANCE SOLUTIONS LIMITED
Company Number:SC286605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:16 High Street, Dalbeattie, Dumfries & Galloway, Scotland, DG5 4AA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen Of The South Arena, Lochfield Road, Dumfries, Scotland, DG2 9BG

Secretary22 February 2018Active
Queen Of The South Arena, Lochfield Road, Dumfries, Scotland, DG2 9BG

Director22 February 2018Active
Queen Of The South Arena, Lochfield Road, Dumfries, Scotland, DG2 9BG

Director22 February 2018Active
Queen Of The South Arena, Lochfield Road, Dumfries, Scotland, DG2 9BG

Director22 February 2018Active
54 Maxwell Park, Dalbeattie, DG5 4LS

Secretary24 June 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 June 2005Active
Queen Of The South Arena, Lochfield Road, Dumfries, Scotland, DG2 9BG

Director22 February 2018Active
54 Maxwell Park, Dalbeattie, DG5 4LS

Director24 June 2005Active
54, Maxwell Park, Dalbeattie, United Kingdom, DG5 4LS

Director25 June 2011Active

People with Significant Control

Seventeen Group Limited
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:Old Printers Yard, 156 South Street, Dorking, England, RH4 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neill Thomas Robson
Notified on:24 June 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:54, Maxwell Park, Dalbeattie, United Kingdom, DG5 4LS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Address

Change registered office address company with date old address new address.

Download
2018-02-28Officers

Appoint person secretary company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.