UKBizDB.co.uk

GEORGE STUBBS INSURANCE SERVICES LIMITED

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

This company is commonly known as George Stubbs Insurance Services Limited. The company was founded 26 years ago and was given the registration number SC177962. The firm's registered office is in PERTH. You can find them at South Inch Business Centre, Shore Road, Perth, Perthshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GEORGE STUBBS INSURANCE SERVICES LIMITED
Company Number:SC177962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:South Inch Business Centre, Shore Road, Perth, Perthshire, PH2 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Inch Business Centre, Shore Road, Perth, PH2 8BW

Director02 September 2019Active
South Inch Business Centre, Shore Road, Perth, United Kingdom, PH2 8BW

Director14 August 1997Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT

Director01 January 2023Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary14 August 1997Active
Riversdale, Main Street, Perth, PH2 7HB

Secretary14 August 1997Active
South Inch Business Centre, Shore Road, Perth, PH2 8BW

Director13 April 2015Active
South Inch Business Centre, Shore Road, Perth, PH2 8BW

Director28 April 2021Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director14 August 1997Active
South Inch Business Centre, Shore Road, Perth, PH2 8BW

Director12 January 2018Active
5 Marshall Park, Luncarty, PH1 3FY

Director09 May 2005Active
South Inch Business Centre, Shore Road, Perth, United Kingdom, PH2 8BW

Director09 May 2005Active
Riversdale, Main Street, Perth, PH2 7HB

Director14 August 1997Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director14 August 1997Active

People with Significant Control

Jmg Gi2 Limited
Notified on:06 July 2022
Status:Active
Country of residence:England
Address:Elwood House, Ghyll Royd, Leeds, England, LS20 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George David Stubbs
Notified on:14 August 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:South Inch Business Centre, Perth, PH2 8BW
Nature of control:
  • Significant influence or control
Riverside Marketing (Scotland) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:South Inch Business Centre, Shore Road, Perth, United Kingdom, PH2 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Change account reference date company previous shortened.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Resolution

Resolution.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Accounts

Change account reference date company previous shortened.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.