Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH LION INSURANCE COMPANY LIMITED
Company Information for

THE SCOTTISH LION INSURANCE COMPANY LIMITED

SUITE 1 SOUTH INCH BUSINESS CENTRE, SHORE ROAD, PERTH, PH2 8BW,
Company Registration Number
SC025905
Private Limited Company
Active

Company Overview

About The Scottish Lion Insurance Company Ltd
THE SCOTTISH LION INSURANCE COMPANY LIMITED was founded on 1947-11-22 and has its registered office in Perth. The organisation's status is listed as "Active". The Scottish Lion Insurance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE SCOTTISH LION INSURANCE COMPANY LIMITED
 
Legal Registered Office
SUITE 1 SOUTH INCH BUSINESS CENTRE
SHORE ROAD
PERTH
PH2 8BW
Other companies in PH2
 
Filing Information
Company Number SC025905
Company ID Number SC025905
Date formed 1947-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH LION INSURANCE COMPANY LIMITED
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 THE SCOTTISH LION INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN MARTIN
Company Secretary 2010-04-27
KAREN LESLEY AMOS
Director 2016-12-02
CHRISTOPHER PETER HARE
Director 2016-04-01
VIJAY ANANTRAY MAVANI
Director 2010-04-27
STEPHEN ANDREW MICHAEL
Director 2010-04-27
BRIAN GERARD SNOVER
Director 2016-01-20
ANDREW WILSON
Director 2010-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROCCO LIUZZI
Director 2010-05-24 2015-12-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-05-21 2010-04-27
STEPHEN RICHARD DERRICK BAILEY
Director 2008-05-21 2010-04-27
WILLIAM JOHN BOWER
Director 2008-05-21 2010-04-27
CASPAR ALEXANDER EDWIN PERINE GILROY
Director 2008-05-21 2010-04-27
JEFFREY JOHN LLOYD
Company Secretary 1996-01-01 2008-05-21
JEFFREY JOHN LLOYD
Director 1994-12-13 2008-05-21
MING WEI
Director 1999-12-16 2008-05-21
RIZHONG ZHANG
Director 1999-12-16 2008-05-21
JOHN ROBERT CHARMAN
Director 1994-12-13 2004-12-22
YI DAO JIANG
Director 1994-03-24 2001-06-11
DAVID PENNEY
Director 1994-12-13 1998-12-08
XIAO JU LAWRENECE LIAO
Director 1994-11-24 1996-04-30
FREDERICK GRAHAM FRENCH
Company Secretary 1989-08-02 1995-12-01
FREDERICK GRAHAM FRENCH
Director 1989-08-02 1995-12-01
BAI YONG WANG
Director 1989-08-02 1995-01-18
PAUL ELMORE OLIVER BRYAN
Director 1989-08-02 1994-12-19
BO JIANG
Director 1989-08-02 1994-12-19
RICHARD EDWARD LEWIS WILLIAMS
Director 1992-01-06 1994-12-16
MICHAEL HENRY LAMB
Director 1991-05-01 1994-12-12
ANTONY STUART NUNN
Director 1989-08-02 1994-12-08
JOLLY HSEIN CHU
Director 1989-08-02 1994-03-09
PHILIP WARREN BLOOD
Director 1990-11-19 1993-06-14
BRIAN PIERS SHAW
Director 1989-08-02 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN LESLEY AMOS TRANSFERCOM LIMITED Director 2016-12-02 CURRENT 2006-04-06 Active
KAREN LESLEY AMOS BA (GI) LIMITED Director 2016-12-02 CURRENT 1866-04-12 Active
KAREN LESLEY AMOS TENECOM LIMITED Director 2016-12-02 CURRENT 1972-12-04 Active
KAREN LESLEY AMOS NRG VICTORY REINSURANCE LIMITED Director 2016-12-02 CURRENT 1919-07-29 Active
KAREN LESLEY AMOS KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-12-02 CURRENT 1975-11-27 Active
CHRISTOPHER PETER HARE THE NORLAND FOUNDATION Director 2017-11-22 CURRENT 2017-11-22 Active
CHRISTOPHER PETER HARE TRANSFERCOM LIMITED Director 2016-04-01 CURRENT 2006-04-06 Active
CHRISTOPHER PETER HARE SLI HOLDINGS LIMITED Director 2016-04-01 CURRENT 2007-07-04 Active
CHRISTOPHER PETER HARE BA (GI) LIMITED Director 2016-04-01 CURRENT 1866-04-12 Active
CHRISTOPHER PETER HARE TENECOM LIMITED Director 2016-04-01 CURRENT 1972-12-04 Active
CHRISTOPHER PETER HARE NRG VICTORY REINSURANCE LIMITED Director 2016-04-01 CURRENT 1919-07-29 Active
CHRISTOPHER PETER HARE KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-04-01 CURRENT 1975-11-27 Active
CHRISTOPHER PETER HARE MERCHANT TAYLORS' SCHOOL Director 2011-06-18 CURRENT 1997-07-30 Active
VIJAY ANANTRAY MAVANI SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
VIJAY ANANTRAY MAVANI NRG VICTORY HOLDINGS LIMITED Director 2008-06-12 CURRENT 1987-03-26 Active
VIJAY ANANTRAY MAVANI NRG VICTORY REINSURANCE LIMITED Director 2008-06-12 CURRENT 1919-07-29 Active
VIJAY ANANTRAY MAVANI TRANSFERCOM LIMITED Director 2006-06-01 CURRENT 2006-04-06 Active
VIJAY ANANTRAY MAVANI TENECOM LIMITED Director 2001-09-04 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
STEPHEN ANDREW MICHAEL NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
STEPHEN ANDREW MICHAEL NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
STEPHEN ANDREW MICHAEL TRANSFERCOM LIMITED Director 2009-01-15 CURRENT 2006-04-06 Active
STEPHEN ANDREW MICHAEL TENECOM LIMITED Director 2009-01-15 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2009-01-15 CURRENT 1975-11-27 Active
STEPHEN ANDREW MICHAEL TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
STEPHEN ANDREW MICHAEL BRITISH AVIATION INSURANCE COMPANY LIMITED Director 2007-07-06 CURRENT 1930-02-24 Active
STEPHEN ANDREW MICHAEL RESOLUTE MANAGEMENT LIMITED Director 2001-06-26 CURRENT 2001-05-08 Active
BRIAN GERARD SNOVER TRANSFERCOM LIMITED Director 2016-01-20 CURRENT 2006-04-06 Active
BRIAN GERARD SNOVER SLI HOLDINGS LIMITED Director 2016-01-20 CURRENT 2007-07-04 Active
BRIAN GERARD SNOVER BA (GI) LIMITED Director 2016-01-20 CURRENT 1866-04-12 Active
BRIAN GERARD SNOVER TENECOM LIMITED Director 2016-01-20 CURRENT 1972-12-04 Active
BRIAN GERARD SNOVER NRG VICTORY REINSURANCE LIMITED Director 2016-01-20 CURRENT 1919-07-29 Active
BRIAN GERARD SNOVER KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-01-20 CURRENT 1975-11-27 Active
ANDREW WILSON BA (GI) LIMITED Director 2014-03-18 CURRENT 1866-04-12 Active
ANDREW WILSON SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
ANDREW WILSON NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
ANDREW WILSON NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
ANDREW WILSON RESOLUTE MANAGEMENT LIMITED Director 2008-12-16 CURRENT 2001-05-08 Active
ANDREW WILSON TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
ANDREW WILSON KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2008-07-31 CURRENT 1975-11-27 Active
ANDREW WILSON TRANSFERCOM LIMITED Director 2008-04-15 CURRENT 2006-04-06 Active
ANDREW WILSON TENECOM LIMITED Director 2008-04-15 CURRENT 1972-12-04 Active

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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2023-01-09DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-07-06AP01DIRECTOR APPOINTED MR TERENCE RODNEY MASTERS
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-06-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-13AUDAUDITOR'S RESIGNATION
2019-02-13AUDAUDITOR'S RESIGNATION
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18CH01Director's details changed for Mr Brian Gerald Snover on 2017-10-18
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06AP01DIRECTOR APPOINTED MS KAREN LESLEY AMOS
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;USD 186552511.2738
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HARE
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28AP01DIRECTOR APPOINTED MR BRIAN GERALD SNOVER
2016-01-22MEM/ARTSARTICLES OF ASSOCIATION
2016-01-22RES01ADOPT ARTICLES 22/01/16
2016-01-22SH14Capital statement. Redenomination of shares
  • USD 186,552,511.27 on
2016-01-22RES13Resolutions passed:
  • Redenominated under section 622 approved 30/12/2015
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROCCO LIUZZI
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 123724971
2015-08-05AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 123724971
2014-08-06AR0102/08/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM 5 South St. Johns Place Perth PH1 5SU Scotland
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-21AR0102/08/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-17AR0102/08/11 FULL LIST
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 5 SOUTH ST. JOHNS PLACE 2ND FLOOR PERTH PH1 5TG SCOTLAND
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0102/08/10 FULL LIST
2010-06-01AP01DIRECTOR APPOINTED MR JOSEPH ROCCO LIUZZI
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM NO 2 LOCHRIN SQUARE 96 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9QA
2010-05-17AP01DIRECTOR APPOINTED MR VIJAY ANANTRAY MAVANI
2010-05-17AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2010-05-17AP03SECRETARY APPOINTED MRS COLLEEN MARTIN
2010-05-17AP01DIRECTOR APPOINTED MR ANDREW WILSON
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR GILROY
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWER
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-26SH0129/09/09 STATEMENT OF CAPITAL GBP 123724971
2009-10-26MISC123
2009-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-26RES04NC INC ALREADY ADJUSTED
2009-08-03363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS; AMEND
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-08-04363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-11MISCAUDITORS RESIGNATION
2008-06-11288aSECRETARY APPOINTED MAWLAW SECRETARIES LIMITED
2008-06-11288aDIRECTOR APPOINTED WILLIAM JOHN BOWER
2008-06-11288aDIRECTOR APPOINTED CASPER ALEXANDER EDWIN PERINE GILROY
2008-06-11288aDIRECTOR APPOINTED STEPHEN RICHARD DERRICK BAILEY
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MING WEI
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY JEFFREY LLOYD
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR RIZHONG ZHANG
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY LLOYD
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 7 CASTLE STREET EDINBURGH EH2 3AH
2007-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-11RES04NC INC ALREADY ADJUSTED 17/12/92
2007-10-01363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-0788(2)RAD 29/12/06--------- £ SI 1000000@1=1000000 £ IC 102700000/103700000
2006-08-25363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-2088(2)RAD 29/12/05--------- £ SI 5000000@1=5000000 £ IC 97700000/102700000
2006-02-06RES04£ NC 100000000/110000000 22
2006-02-06123NC INC ALREADY ADJUSTED 22/12/05
2005-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-18363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-2288(2)RAD 23/12/04--------- £ SI 1200000@1=1200000 £ IC 96500000/97700000
2005-01-29288bDIRECTOR RESIGNED
2004-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-2088(2)RAD 18/12/03--------- £ SI 4000000@1=4000000 £ IC 92500000/96500000
2003-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17123NC INC ALREADY ADJUSTED 14/11/02
2002-12-17RES04£ NC 90000000/100000000 14
2002-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-23363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
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 THE SCOTTISH LION INSURANCE COMPANY 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 THE SCOTTISH LION INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1988-01-07 Outstanding CITIBANK N.A
CHARGE OVER CASH SECURITIES 1984-10-16 Satisfied THE CHASE MANHATTAN BANK N.A
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SCOTTISH LION INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE SCOTTISH LION INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH LION INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of THE SCOTTISH LION INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH LION INSURANCE COMPANY 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 THE SCOTTISH LION INSURANCE COMPANY 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 THE SCOTTISH LION INSURANCE COMPANY 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 THE SCOTTISH LION INSURANCE COMPANY 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 THE SCOTTISH LION INSURANCE COMPANY 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.