Insurance Services (scotland) Limited GLENROTHES


Founded in 1987, Insurance Services (scotland), classified under reg no. SC107387 is an active company. Currently registered at Suite 1, Unit 3 Lomond Business KY6 2SY, Glenrothes the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 30, 1994 Insurance Services (scotland) Limited is no longer carrying the name Mayfair Insurance And Financial Services.

The company has one director. Andrew S., appointed on 1 October 2000. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Insurance Services (scotland) Limited Address / Contact

Office Address Suite 1, Unit 3 Lomond Business
Office Address2 Park, Baltimore Road
Town Glenrothes
Post code KY6 2SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC107387
Date of Incorporation Tue, 3rd Nov 1987
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 October 2000

Kimberley C.

Position: Director

Appointed: 15 January 2008

Resigned: 16 October 2023

Linda S.

Position: Secretary

Appointed: 31 July 2003

Resigned: 07 February 2007

Linda S.

Position: Director

Appointed: 30 August 1996

Resigned: 07 February 2007

Marion Y.

Position: Director

Appointed: 01 June 1994

Resigned: 31 July 2003

Sandra D.

Position: Director

Appointed: 08 June 1993

Resigned: 30 August 1996

Neil L.

Position: Director

Appointed: 28 February 1991

Resigned: 08 June 1993

Marion Y.

Position: Secretary

Appointed: 28 February 1991

Resigned: 31 July 2003

Emma F.

Position: Secretary

Appointed: 25 September 1990

Resigned: 28 February 1990

David F.

Position: Director

Appointed: 25 September 1990

Resigned: 28 February 1990

Andrew S.

Position: Director

Appointed: 25 June 1990

Resigned: 25 September 1990

Dianne S.

Position: Secretary

Appointed: 25 June 1990

Resigned: 26 September 1990

Catherine G.

Position: Secretary

Appointed: 28 February 1989

Resigned: 25 June 1990

Mary S.

Position: Director

Appointed: 28 February 1989

Resigned: 25 June 1990

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Andrew S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kimberley C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kimberley C.

Notified on 1 February 2017
Ceased on 23 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mayfair Insurance And Financial Services May 30, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312021-12-312022-12-31
Balance Sheet
Current Assets452 077489 945554 060575 904564 283410 532
Net Assets Liabilities425 923457 752496 677524 923525 958498 186
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 0303 2454 5643 3401 8304 380
Average Number Employees During Period444433
Creditors18 18428 94857 20750 37038 513112 397
Fixed Assets1 060 3 6602 7452 018204 431
Net Current Assets Liabilities433 893460 997497 581525 534525 770298 135
Total Assets Less Current Liabilities434 953460 997500 513528 263527 788502 566
Advances Credits Directors5353591 8412603702 621
Advances Credits Made In Period Directors1 5501761 4821 581110 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements