THE DOMINION INSURANCE COMPANY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of David Stanley Rooney as a director on 2025-01-31

View Document

07/01/257 January 2025 Termination of appointment of Stephen Leslie Mccann as a director on 2024-12-31

View Document

07/05/247 May 2024 Termination of appointment of Scott Laurence Maries as a director on 2024-05-07

View Document

23/04/2423 April 2024 Appointment of Mrs Susan Janet Helson as a director on 2024-03-22

View Document

08/04/248 April 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Appointment of Mr Timothy Joseph Carroll as a director on 2024-02-12

View Document

19/03/2419 March 2024 Appointment of Mr Christopher David Forbes as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of John Maxwell Percy Taylor as a director on 2024-02-29

View Document

12/02/2412 February 2024 Change of details for Bd Cooke Investments Limited as a person with significant control on 2016-04-06

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

20/11/2320 November 2023 Secretary's details changed for Mrs Mariana Daoud O'connell on 2023-02-22

View Document

20/11/2320 November 2023 Director's details changed for Mr John Maxwell Percy Taylor on 2021-10-25

View Document

20/11/2320 November 2023 Director's details changed for Mrs Catherine Anne Watts on 2023-11-10

View Document

20/11/2320 November 2023 Director's details changed for Mr Colin Malcolm Grint on 2020-10-23

View Document

20/11/2320 November 2023 Director's details changed for Mr Scott Laurence Maries on 2020-09-01

View Document

20/11/2320 November 2023 Change of details for B D Cooke Investments Limited as a person with significant control on 2023-10-24

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Stephen Leslie Mccann on 2021-10-06

View Document

20/11/2320 November 2023 Director's details changed for Mr David Philip Roberts on 2023-03-03

View Document

20/11/2320 November 2023 Director's details changed for Mr David Stanley Rooney on 2020-09-01

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registration of charge SC0068510004, created on 2023-05-12

View Document

22/03/2322 March 2023 Appointment of Mrs Catherine Anne Watts as a director on 2023-02-02

View Document

22/03/2322 March 2023 Appointment of Mr David Philip Roberts as a director on 2023-03-03

View Document

27/02/2327 February 2023 Secretary's details changed for Mrs Mariana Daoud O'connell on 2023-02-27

View Document

23/02/2323 February 2023 Appointment of Mrs Mariana Daoud O'connell as a secretary on 2023-02-22

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Robert David Andrews as a director on 2022-09-30

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Robert David Andrews on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr David Stanley Rooney on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr John Maxwell Percy Taylor on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Stephen Leslie Mccann on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Scott Laurence Maries on 2022-01-20

View Document

02/11/212 November 2021 Director's details changed for Mr John Maxell Percy Taylor on 2021-11-02

View Document

27/10/2127 October 2021 Appointment of Mr John Maxell Percy Taylor as a director on 2021-10-25

View Document

08/10/218 October 2021 Appointment of Mr Stephen Leslie Mccann as a director on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of William Trevor Seddon as a director on 2021-09-30

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Richard James Ower as a secretary on 2021-06-24

View Document

29/06/2129 June 2021 Appointment of Larysa Alla Dlaboha as a secretary on 2021-06-24

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/03/206 March 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/206 March 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1923 August 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 DIRECTOR APPOINTED MR WILLIAM TREVOR SEDDON

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PRYKE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O DLA PIPER RUDNICK GRAY CARY LLP, 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 ADOPT ARTICLES 14/02/2011

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 50 GEORGE SQUARE GLASGOW G2 1RR

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DEC MORT/CHARGE *****

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ALTER MEM AND ARTS 03/02/97

View Document

06/02/976 February 1997 S369(4) SHT NOTICE MEET 03/02/97

View Document

06/02/976 February 1997 S366A DISP HOLDING AGM 03/02/97

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HT

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

02/10/942 October 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/93

View Document

11/11/9311 November 1993 PARTIC OF MORT/CHARGE *****

View Document

23/08/9323 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 STATUTORY DECLARATION

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/10/909 October 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/90

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 PARTIC OF MORT/CHARGE 7955

View Document

24/06/8824 June 1988 PUC2 5000000 X £1 UNCASS 200688

View Document

15/01/8815 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/8815 January 1988 88(3) CONTRACT TO SHARES

View Document

15/01/8815 January 1988 TO CAPITALISE RESERVES 311287

View Document

15/01/8815 January 1988 ALTER MEM AND ARTS 311287

View Document

15/01/8815 January 1988 88(2) ALLOT 4750000 @ £1 311287

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FORM 123 TO IN CAP £25,000,000

View Document

10/08/8710 August 1987 ALTER MEM AND ARTS 210787

View Document

10/08/8710 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8710 August 1987 INC CAP & ALLOT SECUR 210787

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED

View Document

16/09/8616 September 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 DIRECTOR RESIGNED

View Document

19/06/0819 June 1908 CERTIFICATE OF INCORPORATION

View Document


More Company Information