Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UNDERSHAFT (BOILER) LIMITED
Company Information for

UNDERSHAFT (BOILER) LIMITED

PERTH, PH2,
Company Registration Number
SC001054
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Undershaft (boiler) Ltd
UNDERSHAFT (BOILER) LIMITED was founded on 1881-09-16 and had its registered office in Perth. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
UNDERSHAFT (BOILER) LIMITED
 
Legal Registered Office
PERTH
 
Previous Names
SCOTTISH BOILER AND GENERAL INSURANCE COMPANY LIMITED13/12/2012
Filing Information
Company Number SC001054
Date formed 1881-09-16
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-06
Type of accounts FULL
Last Datalog update: 2015-06-05 05:12:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNDERSHAFT (BOILER) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HAROLD SPICKER
Company Secretary 2007-07-12
JOHN PATRICK SORRELL
Director 2012-11-28
RICHARD HAROLD SPICKER
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JAMES ABRAHAMS
Director 2010-07-26 2012-11-28
JESSIE JOSEPHINE BURROWS
Director 2011-12-20 2012-11-28
DAVID JOHN RAMSAY MCMILLAN
Director 2010-02-23 2012-09-17
SEAN EGAN
Director 2010-04-01 2011-12-20
JOHN ROBERT KITSON
Director 2006-05-09 2010-03-31
IGAL MORDECIAH MAYER
Director 2007-07-13 2009-12-31
DAVID JOHN RAMSAY MCMILLAN
Director 2008-11-04 2009-01-02
JACQUELINE HUNT
Director 2007-01-01 2008-09-04
DAVID JOHN RAMSAY MCMILLAN
Director 2008-08-11 2008-09-01
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1998-12-01 2007-07-12
SIMON CHRISTOPHER MACHELL
Director 2006-05-09 2007-07-12
PHILIP CHARLES EASTER
Director 2005-06-09 2007-01-01
JOHN SEATON
Director 2006-06-19 2006-10-09
MARK STEVEN HODGES
Director 2001-03-31 2006-05-09
BRIDGET FIONA MCINTYRE
Director 2001-03-31 2005-06-09
CAROLINE FRANCIS RAMSAY
Director 2004-01-23 2004-04-26
MICHAEL NICHOLAS BIGGS
Director 2000-11-14 2001-03-31
IGAL MORDECIAH MAYER
Director 2000-11-14 2001-03-31
PAUL ANTHONY FOUND
Director 1998-12-01 2000-11-14
DAVID GAVIN MACDONALD
Director 1997-02-01 2000-11-14
ROBERT NEWTON
Director 1991-12-20 2000-11-14
CORNELIS ANTONIUS CAROLUS MARIA SCHRAUWERS
Director 1998-12-01 2000-11-14
PHILIP MARTIN WHITE
Company Secretary 1994-12-30 1998-11-30
NIGEL GEORGE LISTER
Director 1989-05-30 1997-12-31
ROBERT AVISSON SCOTT
Director 1990-08-24 1997-02-01
RICHARD ANDREW WHITAKER
Company Secretary 1994-03-19 1994-12-30
DONALD JAMES MCPHERSON
Company Secretary 1993-09-01 1994-03-18
WILLIAM LOGAN CARRICK
Company Secretary 1989-05-30 1993-08-31
THOMAS ROBERTS
Director 1989-05-30 1992-11-30
WILLIAM HENDERSON JACK
Director 1989-05-30 1991-12-20
JAMES HEWLETT BOXALL
Director 1990-01-01 1990-08-24
BUCHAN CHALMERS MARSHALL
Director 1989-05-30 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAROLD SPICKER UNDERSHAFT (HAMILTON) LIMITED Company Secretary 2007-11-01 CURRENT 1982-08-02 Dissolved 2013-08-14
RICHARD HAROLD SPICKER UNDERSHAFT (WORLD) LIMITED Company Secretary 2007-07-12 CURRENT 1919-09-18 Dissolved 2014-07-11
RICHARD HAROLD SPICKER UNDERSHAFT (BONUS) LIMITED Company Secretary 2007-07-12 CURRENT 1912-01-31 Dissolved 2014-05-06
RICHARD HAROLD SPICKER UNDERSHAFT (CGUUL) LIMITED Company Secretary 2007-07-12 CURRENT 1907-07-30 Dissolved 2013-08-14
JOHN PATRICK SORRELL NORFOLK AND NORWICH SEND ASSOCIATION LTD Director 2015-06-18 CURRENT 1993-09-20 Active
JOHN PATRICK SORRELL UNDERSHAFT (WORLD) LIMITED Director 2012-11-28 CURRENT 1919-09-18 Dissolved 2014-07-11
JOHN PATRICK SORRELL UNDERSHAFT (BONUS) LIMITED Director 2012-11-28 CURRENT 1912-01-31 Dissolved 2014-05-06
JOHN PATRICK SORRELL UNDERSHAFT (CGUUL) LIMITED Director 2012-11-28 CURRENT 1907-07-30 Dissolved 2013-08-14
JOHN PATRICK SORRELL UNDERSHAFT (HAMILTON) LIMITED Director 2012-11-28 CURRENT 1982-08-02 Dissolved 2013-08-14
RICHARD HAROLD SPICKER MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY Director 2014-09-27 CURRENT 1997-04-17 Active
RICHARD HAROLD SPICKER UNDERSHAFT (WORLD) LIMITED Director 2012-11-28 CURRENT 1919-09-18 Dissolved 2014-07-11
RICHARD HAROLD SPICKER UNDERSHAFT (BONUS) LIMITED Director 2012-11-28 CURRENT 1912-01-31 Dissolved 2014-05-06
RICHARD HAROLD SPICKER UNDERSHAFT (CGUUL) LIMITED Director 2012-11-28 CURRENT 1907-07-30 Dissolved 2013-08-14
RICHARD HAROLD SPICKER UNDERSHAFT (HAMILTON) LIMITED Director 2012-11-28 CURRENT 1982-08-02 Dissolved 2013-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-13RES15CHANGE OF NAME 12/12/2012
2012-12-13CERTNMCOMPANY NAME CHANGED SCOTTISH BOILER AND GENERAL INSURANCE COMPANY LIMITED CERTIFICATE ISSUED ON 13/12/12
2012-12-04AP01DIRECTOR APPOINTED MR JOHN PATRICK SORRELL
2012-12-04AP01DIRECTOR APPOINTED MR RICHARD HAROLD SPICKER
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE BURROWS
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ABRAHAMS
2012-11-08LATEST SOC08/11/12 STATEMENT OF CAPITAL;GBP 1000
2012-11-08SH1908/11/12 STATEMENT OF CAPITAL GBP 1000
2012-11-08SH20STATEMENT BY DIRECTORS
2012-11-08CAP-SSSOLVENCY STATEMENT DATED 23/10/12
2012-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-08RES06REDUCE ISSUED CAPITAL 26/10/2012
2012-11-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN
2012-08-27AR0114/08/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AUDAUDITOR'S RESIGNATION
2011-12-22AP01DIRECTOR APPOINTED JESSIE JOSEPHINE BURROWS
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN EGAN
2011-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-16AR0114/08/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EGAN / 26/08/2010
2010-09-06AR0114/08/10 FULL LIST
2010-08-05AP01DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-01RES01ADOPT ARTICLES 22/06/2010
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AP01DIRECTOR APPOINTED MR SEAN EGAN
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITSON
2010-03-01AP01DIRECTOR APPOINTED MR DAVID JOHN RAMSAY MCMILLAN
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH WATSON / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT KITSON / 01/10/2009
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HAROLD SPICKER / 01/10/2009
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IGAL MAYER
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / IGAL MAYER / 01/07/2008
2009-08-17363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05288aDIRECTOR APPOINTED MR DAVID KENNETH WATSON
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCMILLAN
2008-11-17RES13SECTION 175 COMP ACT 2006 27/10/2008
2008-11-11288aDIRECTOR APPOINTED MR DAVID JOHN RAMSAY MCMILLAN
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE HUNT
2008-09-11363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCMILLAN
2008-08-13288aDIRECTOR APPOINTED MR DAVID JOHN RAMSAY MCMILLAN
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-10363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-09-06288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288bSECRETARY RESIGNED
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288bDIRECTOR RESIGNED
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to UNDERSHAFT (BOILER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNDERSHAFT (BOILER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT 1993-10-25 Satisfied POOL REINSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of UNDERSHAFT (BOILER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNDERSHAFT (BOILER) LIMITED
Trademarks
We have not found any records of UNDERSHAFT (BOILER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNDERSHAFT (BOILER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as UNDERSHAFT (BOILER) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where UNDERSHAFT (BOILER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNDERSHAFT (BOILER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNDERSHAFT (BOILER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.