Scottish Electrical Contractors Insurance Limited MIDLOTHIAN


Scottish Electrical Contractors Insurance started in year 1965 as Private Limited Company with registration number SC042408. The Scottish Electrical Contractors Insurance company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Midlothian at The Walled Garden. Postal code: EH26 0SB.

At present there are 4 directors in the the company, namely Michael S., Alistair G. and Donald O. and others. In addition one secretary - John M. - is with the firm. 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.

Scottish Electrical Contractors Insurance Limited Address / Contact

Office Address The Walled Garden
Office Address2 Bush Estate
Town Midlothian
Post code EH26 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC042408
Date of Incorporation Thu, 15th Jul 1965
Industry Life insurance
Industry Life reinsurance
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Michael S.

Position: Director

Appointed: 16 June 2022

Alistair G.

Position: Director

Appointed: 16 October 2020

Donald O.

Position: Director

Appointed: 05 June 2019

Alan W.

Position: Director

Appointed: 05 June 2019

John M.

Position: Secretary

Appointed: 01 July 2011

Kenneth D.

Position: Director

Appointed: 07 June 2017

Resigned: 04 February 2019

Kevin G.

Position: Director

Appointed: 03 June 2015

Resigned: 16 June 2022

Eric R.

Position: Director

Appointed: 04 June 2014

Resigned: 01 October 2020

John M.

Position: Director

Appointed: 05 June 2013

Resigned: 25 November 2014

John N.

Position: Director

Appointed: 06 June 2012

Resigned: 07 June 2017

John M.

Position: Director

Appointed: 22 February 2012

Resigned: 22 August 2012

Alick S.

Position: Director

Appointed: 29 August 2007

Resigned: 04 June 2014

Douglas G.

Position: Director

Appointed: 31 August 2005

Resigned: 09 March 2011

David M.

Position: Director

Appointed: 18 August 2004

Resigned: 02 April 2019

David S.

Position: Director

Appointed: 23 April 2003

Resigned: 11 March 2009

Hamish M.

Position: Director

Appointed: 13 March 2001

Resigned: 14 March 2007

Archibald J.

Position: Director

Appointed: 16 March 1999

Resigned: 23 April 2003

James M.

Position: Director

Appointed: 03 October 1995

Resigned: 13 March 2001

Michael B.

Position: Secretary

Appointed: 26 July 1995

Resigned: 30 June 2011

William B.

Position: Director

Appointed: 15 March 1994

Resigned: 06 January 1996

Michael G.

Position: Director

Appointed: 29 April 1993

Resigned: 18 August 2004

John M.

Position: Director

Appointed: 29 April 1992

Resigned: 16 March 1999

Patrick F.

Position: Director

Appointed: 22 March 1988

Resigned: 29 April 1992

Douglas K.

Position: Director

Appointed: 22 March 1988

Resigned: 27 March 1990

David M.

Position: Director

Appointed: 22 March 1988

Resigned: 29 April 1992

Sidney P.

Position: Secretary

Appointed: 22 March 1988

Resigned: 30 June 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is The Electrical Contractors' Association Of Scotland T/A Select from Penicuik, Scotland. The abovementioned PSC is classified as "a trade assocation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Electrical Contractors' Association Of Scotland T/A Select

The Walled Garden Bush Estate, Penicuik, EH26 0SB, Scotland

Legal authority Trade Union And Labour Relations (Consolidation) Act 1992
Legal form Trade Assocation
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers
Full accounts data made up to December 31, 2022
filed on: 15th, June 2023
Free Download (24 pages)

Company search

Advertisements