Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE).
Company Information for

SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE).

26-30 MARINE PLACE, BUCKIE, BANFFSHIRE, AB56 1UT,
Company Registration Number
SC010198
Private Unlimited
Active - Proposal to Strike off

Company Overview

About Scottish Boatowners Mutual Insurance Association (the).
SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE). was founded on 1919-01-06 and has its registered office in Banffshire. The organisation's status is listed as "Active - Proposal to Strike off". Scottish Boatowners Mutual Insurance Association (the). is a Private Unlimited 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
SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE).
 
Legal Registered Office
26-30 MARINE PLACE
BUCKIE
BANFFSHIRE
AB56 1UT
Other companies in AB56
 
Filing Information
Company Number SC010198
Company ID Number SC010198
Date formed 1919-01-06
Country 
Origin Country United Kingdom
Type Private Unlimited
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2020-01-06 11:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE).
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.
Companies with same name SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE).
The following companies were found which have the same name as SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE).. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION(THE) Active Company formed on the 1968-06-06

Company Officers of SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE).

Current Directors
Officer Role Date Appointed
THROUGH TRANSPORT MUTUAL SERVICES (UK) LIMITED
Company Secretary 2017-09-07
EHSAN SAIF CHOWDHURY
Director 2017-09-07
CHARLES EDWARD FENTON
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANN SMITH JOHNSTON
Company Secretary 1999-02-24 2017-09-07
ALEXANDER HINSHELWOOD BARR
Director 1989-06-30 2017-09-07
PETER MCINTOSH
Director 2006-02-22 2017-02-23
STUART MALCOLM FORSYTH
Director 2005-02-23 2016-07-08
JOHN COWIE
Director 1989-06-30 2010-04-18
PAUL DAVID NIGHTINGALE
Director 2002-01-23 2005-11-02
JAMES GEORGE MCPHERSON
Director 1989-06-30 2005-08-18
GEORGE EDWARD JOSEPH GRATION
Director 1999-06-19 2004-11-24
CHARLES ROGER MARR
Director 1992-03-06 2003-12-10
NIGEL DOUGLAS ATKINS
Director 1992-05-16 2003-12-08
DANIEL MORE
Director 1989-06-30 2001-06-09
ALLAN GORDON CROCKART
Director 2000-04-20 2001-04-12
LESLIE GEORGE MAIR
Director 1989-06-30 2000-06-17
GEORGE CRAIG
Director 1989-06-30 2000-03-25
MICHAEL DUNCAN
Director 1989-06-30 2000-03-18
ALEXANDER COLIN MACRAE
Director 1989-06-30 1999-06-19
JOSEPH EDWARDS
Director 1989-06-30 1999-02-15
BRYAN GERALD WHEATLEY
Company Secretary 1989-06-30 1998-12-31
JOHN HAY MCKAY
Director 1989-06-30 1997-05-10
WILLIAM JOHN MAIR
Director 1989-06-30 1997-02-14
GERALD JOHN DAWSON
Director 1991-06-15 1996-11-12
JOHN ALEXANDER JOHNSTON
Director 1992-05-16 1996-09-05
GEORGE SUTHERLAND COWIE
Director 1989-06-30 1996-05-25
JAMES BUCHAN
Director 1989-06-30 1994-09-27
WILLIAM BRUCE MORE
Director 1989-06-30 1994-07-29
JAMES SMITH GREEN PATERSON
Director 1989-06-30 1994-06-18
PATRICK LYNCH
Director 1989-06-30 1994-03-11
WILLIAM GEORGE MAIR
Director 1989-06-30 1993-04-23
JOHN FINNIE IMRAY
Director 1989-06-30 1992-05-16
JOHN MCKENZIE
Director 1989-06-30 1992-05-16
WILLIAM CAMPBELL
Director 1989-06-30 1990-05-26
WILLIAM MCLEOD
Director 1989-06-30 1990-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EHSAN SAIF CHOWDHURY TT CLUB MUTUAL INSURANCE LIMITED Director 2016-06-15 CURRENT 1991-10-24 Active
EHSAN SAIF CHOWDHURY THROUGH TRANSPORT MUTUAL SERVICES (UK) LIMITED Director 2001-01-01 CURRENT 1994-10-17 Active
EHSAN SAIF CHOWDHURY THOMAS MILLER (MANAGEMENT SERVICES) LTD Director 1999-07-01 CURRENT 1985-04-10 Active
CHARLES EDWARD FENTON PRESTWICK LAW LTD Director 2017-09-15 CURRENT 2017-09-15 Active
CHARLES EDWARD FENTON DAVIES JOHNSON LAW LTD Director 2015-09-30 CURRENT 2015-09-30 Active
CHARLES EDWARD FENTON THOMAS MILLER (UK) HOLDINGS COMPANY LTD Director 2013-12-10 CURRENT 1999-05-07 Active
CHARLES EDWARD FENTON SHEARWATER LAW LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
CHARLES EDWARD FENTON TMC TRUSTEE COMPANY LIMITED Director 2011-07-23 CURRENT 2002-01-30 Active
CHARLES EDWARD FENTON TT CLUB MUTUAL INSURANCE LIMITED Director 2009-03-18 CURRENT 1991-10-24 Active
CHARLES EDWARD FENTON THOMAS MILLER HOLDINGS LTD. Director 2009-01-01 CURRENT 1999-04-13 Active
CHARLES EDWARD FENTON MARINE RESPONSE SERVICES LIMITED Director 2008-03-03 CURRENT 2008-02-29 Active
CHARLES EDWARD FENTON THOMAS MILLER CLAIMS MANAGEMENT LIMITED Director 2007-10-01 CURRENT 2001-07-05 Active
CHARLES EDWARD FENTON THROUGH TRANSPORT MUTUAL SERVICES (UK) LIMITED Director 2007-07-16 CURRENT 1994-10-17 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
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-01DS01Application to strike the company off the register
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-11-22AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-12-20AUDAUDITOR'S RESIGNATION
2017-09-19PSC05Change of details for Tt Club Mutual Insurance Limited as a person with significant control on 2017-09-07
2017-09-18PSC05Change of details for Through Transport Mutual Services (Uk) Limited as a person with significant control on 2017-09-07
2017-09-18PSC07CESSATION OF MB ARTEMIS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-09-13PSC02Notification of Through Transport Mutual Services (Uk) Limited as a person with significant control on 2017-09-07
2017-09-13AP04Appointment of Through Transport Mutual Services (Uk) Limited as company secretary on 2017-09-07
2017-09-13AP01DIRECTOR APPOINTED MR EHSAN SAIF CHOWDHURY
2017-09-12AP01DIRECTOR APPOINTED MR CHARLES EDWARD FENTON
2017-09-12TM02Termination of appointment of Mary Ann Smith Johnston on 2017-09-07
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YEOMAN
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHYTE
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARR
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-24RES01ADOPT ARTICLES 24/04/17
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCINTOSH
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART MALCOLM FORSYTH
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AR0114/06/16 NO MEMBER LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YEOMAN / 15/06/2015
2015-06-15AR0114/06/15 NO MEMBER LIST
2014-11-24AP01DIRECTOR APPOINTED MR JOHN YEOMAN
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR REID
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AR0114/06/14 NO MEMBER LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0114/06/13 NO MEMBER LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHYTE / 01/01/2013
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0114/06/12 NO MEMBER LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0114/06/11 NO MEMBER LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEIR
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER WEIR / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR REID / 12/05/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER WEIR / 10/05/2011
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0115/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER WEIR / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR REID / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCINTOSH / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MALCOLM FORSYTH / 15/06/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWIE
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR KARL PHIMISTER
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aANNUAL RETURN MADE UP TO 15/06/09
2009-03-16288aDIRECTOR APPOINTED MR KARL PHIMISTER
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WILSON
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16363aANNUAL RETURN MADE UP TO 15/06/08
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25363aANNUAL RETURN MADE UP TO 15/06/07
2006-06-15363aANNUAL RETURN MADE UP TO 15/06/06
2006-02-27288aNEW DIRECTOR APPOINTED
2005-11-04288bDIRECTOR RESIGNED
2005-08-19288bDIRECTOR RESIGNED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sANNUAL RETURN MADE UP TO 18/06/05
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sANNUAL RETURN MADE UP TO 18/06/04
2004-03-15288cSECRETARY'S PARTICULARS CHANGED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23363sANNUAL RETURN MADE UP TO 18/06/03
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21363sANNUAL RETURN MADE UP TO 18/06/02
2002-03-18288aNEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-01-29288bDIRECTOR RESIGNED
2002-01-07288bDIRECTOR RESIGNED
2001-12-05288bDIRECTOR RESIGNED
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/12/00
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 SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE). 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 SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE).
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE). does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

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 SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE).

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