Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BORLAND INSURANCE LTD
Company Information for

BORLAND INSURANCE LTD

15 HILL STREET, EDINBURGH, EH2 3JP,
Company Registration Number
SC161245
Private Limited Company
Active

Company Overview

About Borland Insurance Ltd
BORLAND INSURANCE LTD was founded on 1995-10-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Borland Insurance Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BORLAND INSURANCE LTD
 
Legal Registered Office
15 HILL STREET
EDINBURGH
EH2 3JP
Other companies in KY11
 
Previous Names
BORLAND FINANCIAL SERVICES LTD.13/12/2011
Filing Information
Company Number SC161245
Company ID Number SC161245
Date formed 1995-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 08:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORLAND INSURANCE LTD
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 BORLAND INSURANCE LTD

Current Directors
Officer Role Date Appointed
ANDREW BATHGATE
Director 2013-11-28
BRUCE LAW
Director 2017-04-11
SHEILA CATRIONA DOROTHY LOW
Director 2017-11-01
CLAIRE MARIA SILCOCK
Director 2009-08-07
JOHN CHRISTOPHER SILCOCK
Director 2005-11-14
ARCHIBALD KEITH STORRIE
Director 2017-06-01
STEVEN GEORGE WATSON
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES KERR
Director 2013-11-28 2017-12-31
ROSS ANDERSON KEMP SMITH
Company Secretary 2005-11-14 2017-02-24
ALISON MARGARET SMITH
Director 2009-08-07 2017-02-24
ROSS ANDERSON KEMP SMITH
Director 2004-12-20 2017-02-24
IAN CLARK BORLAND
Director 2011-03-10 2012-09-28
IAN CLARK BORLAND
Company Secretary 2004-12-20 2005-11-14
IAN CLARK BORLAND
Director 1995-10-27 2005-11-14
JOAN YVONNE BORLAND
Company Secretary 1995-12-29 2004-12-20
ROSS ANDERSON KEMP SMITH
Director 1996-10-01 1999-03-31
IAN CLARK BORLAND
Company Secretary 1995-10-27 1995-12-29
ALASTAIR DOUGLAS DURKIE
Director 1995-10-27 1995-12-29
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-10-27 1995-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE LAW BORLAND PRIVATE CLIENTS LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
SHEILA CATRIONA DOROTHY LOW CALEDON PITREAVIE LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
JOHN CHRISTOPHER SILCOCK BORLAND PRIVATE CLIENTS LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
JOHN CHRISTOPHER SILCOCK VIEWFIELD INVESTMENTS LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2015-05-15
ARCHIBALD KEITH STORRIE MICHAEL HALL HOLDINGS LIMITED Director 2015-06-19 CURRENT 2005-04-22 Active
ARCHIBALD KEITH STORRIE MICHAEL HALL ASSOCIATES LIMITED Director 2015-01-01 CURRENT 2000-04-06 Active
ARCHIBALD KEITH STORRIE INNERLEITH (FARMING & FENCING) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
STEVEN GEORGE WATSON BORLAND PRIVATE CLIENTS LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off

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
2023-11-26Change of details for Assuredpartners Holdings Limited as a person with significant control on 2023-05-11
2023-11-26CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AP01DIRECTOR APPOINTED MR SEAN NIGEL GOUGH
2021-03-24PSC07CESSATION OF JOHN CHRISTOPHER SILCOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24PSC05Change of details for Assuredpartners Holdings Limited as a person with significant control on 2021-03-23
2021-02-02PSC02Notification of Assuredpartners Holdings Limited as a person with significant control on 2021-02-01
2021-02-01PSC04Change of details for Mr John Christopher Silcock as a person with significant control on 2021-02-01
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIA SILCOCK
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1612450002
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-12-23AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA CATRIONA DOROTHY LOW
2020-11-20AAMDAmended account full exemption
2020-11-19AP01DIRECTOR APPOINTED FIONA WALKER REID
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BATHGATE
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AP01DIRECTOR APPOINTED MR ROBERT DOW KILGOUR
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-26PSC04Change of details for Mr John Christopher Silcock as a person with significant control on 2019-07-26
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 10a Rutland Square Edinburgh EH1 2AS
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES KERR
2017-11-03AP01DIRECTOR APPOINTED MRS SHEILA CATRIONA DOROTHY LOW
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-25PSC04Change of details for Mr John Christopher Silcock as a person with significant control on 2017-02-24
2017-10-25PSC07CESSATION OF ROSS ANDERSON KEMP SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23AP01DIRECTOR APPOINTED MR ARCHIBALD KEITH STORRIE
2017-06-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-06SH10Particulars of variation of rights attached to shares
2017-06-06SH08Change of share class name or designation
2017-06-06RES12Resolution of varying share rights or name
2017-06-06RES01ADOPT ARTICLES 05/05/2017
2017-04-13AP01DIRECTOR APPOINTED BRUCE LAW
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SMITH
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH
2017-02-28TM02Termination of appointment of Ross Anderson Kemp Smith on 2017-02-24
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1612450002
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AP01DIRECTOR APPOINTED MR STEVEN GEORGE WATSON
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-10AR0118/10/15 ANNUAL RETURN FULL LIST
2015-05-04AA01Current accounting period extended from 31/03/15 TO 30/09/15
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM VIEWFIELD HOUSE CASTLE BUSINESS CENTRE QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 8NT
2014-11-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-04AR0118/10/14 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MR ANDREW BATHGATE
2014-01-13AP01DIRECTOR APPOINTED MR ANDREW JAMES KERR
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-18AR0118/10/13 FULL LIST
2013-10-23AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-05AR0118/10/12 FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN BORLAND
2012-07-04AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13CERTNMCOMPANY NAME CHANGED BORLAND FINANCIAL SERVICES LTD. CERTIFICATE ISSUED ON 13/12/11
2011-12-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-12-06RES15CHANGE OF NAME 24/11/2011
2011-10-28AR0118/10/11 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AP01DIRECTOR APPOINTED MR IAN CLARK BORLAND
2011-03-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-21AR0118/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDERSON KEMP SMITH / 18/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET SMITH / 18/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER SILCOCK / 18/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIA SILCOCK / 18/10/2010
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROSS ANDERSON KEMP SMITH / 18/10/2010
2010-06-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE SILCOCK / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER SILCOCK / 07/12/2009
2009-11-19AR0118/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDERSON KEMP SMITH / 18/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET SMITH / 18/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER SILCOCK / 18/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE SILCOCK / 18/10/2009
2009-08-20288aDIRECTOR APPOINTED CLAIRE MARIE SILCOCK
2009-08-20288aDIRECTOR APPOINTED ALISON MARGARET SMITH
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM VIEWFIELD HOUSE CASTLE BUSINESS CENTRE QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 8NT UK
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM DALGETY HOUSE, VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HY
2009-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-31363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 24 VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HZ
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW SECRETARY APPOINTED
2005-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: BALCAIRN HOUSE VIEWFIELD DUNFERMLINE FIFE, KY12 7HY
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-02363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-02-04288bSECRETARY RESIGNED
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04288aNEW SECRETARY APPOINTED
2005-02-0488(2)RAD 20/12/04--------- £ SI 8@1=8 £ IC 2/10
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-16363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to BORLAND INSURANCE LTD 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 BORLAND INSURANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-09-30

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 BORLAND INSURANCE LTD

Intangible Assets
Patents
We have not found any records of BORLAND INSURANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BORLAND INSURANCE LTD
Trademarks
We have not found any records of BORLAND INSURANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORLAND INSURANCE LTD. 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 (66220 - Activities of insurance agents and brokers) as BORLAND INSURANCE LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BORLAND INSURANCE LTD 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 BORLAND INSURANCE LTD 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 BORLAND INSURANCE LTD 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.