SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE). - BANFFSHIRE


Company Profile Company Filings

Overview

SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE). is a Private Unlimited from BANFFSHIRE and has the status: Dissolved - no longer trading.
SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE). was incorporated 105 years ago on 06/01/1919 and has the registered number: SC010198. The accounts status is FULL.

SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE). - BANFFSHIRE

This company is listed in the following categories:
65120 - Non-life insurance

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2017

Registered Office

26-30 MARINE PLACE
BANFFSHIRE
AB56 1UT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THROUGH TRANSPORT MUTUAL SERVICES (UK) LIMITED Corporate Secretary 2017-09-07 CURRENT
EHSAN SAIF CHOWDHURY Apr 1969 British Director 2017-09-07 CURRENT
MR CHARLES EDWARD FENTON Apr 1964 British Director 2017-09-07 CURRENT
MR WILLIAM WHYTE TAIT, SENIOR Aug 1942 British Director 1996-09-05 UNTIL 2001-12-28 RESIGNED
GRAHAM JOSEPH TAYLOR Dec 1957 British Director 2005-02-23 UNTIL 2017-09-07 RESIGNED
GEORGE TAIT SNR Mar 1957 British Director RESIGNED
ALEXANDER SUTHERLAND Feb 1933 British Director RESIGNED
JAMES ALEXANDER STEWART Jan 1923 British Director RESIGNED
JOHN HAY MCKAY Sep 1927 British Director RESIGNED
ALEXANDER SMITH May 1939 British Director RESIGNED
MR PETER EDMOND SMITH Oct 1949 British Director RESIGNED
GEORGE ROBB Mar 1933 British Director 1989-06-30 UNTIL 2001-06-09 RESIGNED
ALISTAIR REID Jan 1934 British Director RESIGNED
MR KARL JAMES PHIMISTER Aug 1972 British Director 2009-03-13 UNTIL 2009-03-13 RESIGNED
JAMES SMITH GREEN PATERSON Aug 1934 British Director RESIGNED
PAUL DAVID NIGHTINGALE Aug 1963 British Director 2002-01-23 UNTIL 2005-11-02 RESIGNED
WILLIAM BRUCE MORE Feb 1941 British Director RESIGNED
DANIEL MORE Sep 1920 British Director RESIGNED
WILLIAM MCLEOD Jun 1942 British Director RESIGNED
JAMES GEORGE MCPHERSON Dec 1926 British Director RESIGNED
JOHN SUTHERLAND SCOTT Mar 1940 British Director RESIGNED
GEORGE DUTHIE WATT Mar 1929 British Director RESIGNED
BRYAN GERALD WHEATLEY Dec 1931 British Secretary RESIGNED
MARY ANN SMITH JOHNSTON British Secretary 1999-02-24 UNTIL 2017-09-07 RESIGNED
WILLIAM JOHN MAIR Feb 1947 Director RESIGNED
WILLIAM GEORGE MAIR Oct 1920 British Director RESIGNED
GEORGE SUTHERLAND COWIE Aug 1942 British Director RESIGNED
ALEXANDER COLIN MACRAE Dec 1933 British Director RESIGNED
PATRICK LYNCH Nov 1934 British Director RESIGNED
JOHN ALEXANDER JOHNSTON Jul 1939 British Director 1992-05-16 UNTIL 1996-09-05 RESIGNED
JOHN FINNIE IMRAY Nov 1922 British Director RESIGNED
GEORGE EDWARD JOSEPH GRATION Jul 1951 British Director 1999-06-19 UNTIL 2004-11-24 RESIGNED
STUART MALCOLM FORSYTH Mar 1970 British Director 2005-02-23 UNTIL 2016-07-08 RESIGNED
JOSEPH EDWARDS Feb 1923 British Director RESIGNED
MICHAEL DUNCAN Oct 1952 British Director RESIGNED
ALLAN GORDON CROCKART Apr 1960 British Director 2000-04-20 UNTIL 2001-04-12 RESIGNED
GEORGE CRAIG Jan 1918 British Director RESIGNED
JOHN COWIE Apr 1934 British Director RESIGNED
ALEXANDER THOMSON Jan 1945 British Director RESIGNED
WILLIAM CAMPBELL Nov 1928 British Director RESIGNED
MR JAMES BUCHAN Sep 1958 United Kingdom Director RESIGNED
MR ALEXANDER HINSHELWOOD BARR Dec 1953 British Director RESIGNED
MR NIGEL DOUGLAS ATKINS Feb 1952 British Director 1992-05-16 UNTIL 2003-12-08 RESIGNED
GERALD JOHN DAWSON Jan 1949 British Director 1991-06-15 UNTIL 1996-11-12 RESIGNED
MR PETER MCINTOSH Nov 1965 British Director 2006-02-22 UNTIL 2017-02-23 RESIGNED
CHARLES ROGER MARR Jul 1960 British Director 1992-03-06 UNTIL 2003-12-10 RESIGNED
JOHN MCKENZIE Nov 1942 British Director RESIGNED
GEORGE WATT Apr 1954 British Director RESIGNED
STANLEY TROUP Jul 1946 British Director RESIGNED
LESLIE GEORGE MAIR Sep 1928 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tt Club Mutual Insurance Limited 2017-09-07 London   Voting rights 75 to 100 percent
Mb Artemis Llp 2016-09-15 - 2017-09-15 9/2014 Macduff   Aberdeenshire Voting rights 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED PETERSFIELD Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THOMAS MILLER (MANAGEMENT SERVICES) LTD LONDON Active DORMANT 99999 - Dormant Company
TT CLUB MUTUAL INSURANCE LIMITED LONDON Active FULL 65120 - Non-life insurance
THROUGH TRANSPORT MUTUAL SERVICES (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
NORTH STAR HOLDCO LIMITED ABERDEEN Active GROUP 64209 - Activities of other holding companies n.e.c.
NORTH STAR SHIPPING (ABERDEEN) LIMITED ABERDEEN Active FULL 52220 - Service activities incidental to water transportation
ABERDEEN FISH PRODUCERS' ORGANISATION, LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
GRAMPIAN SEA FISHING LIMITED PETERHEAD Active SMALL 03110 - Marine fishing
BUCKIE INSHORE FISHSELLING COMPANY LIMITED BUCKIE Dissolved... TOTAL EXEMPTION SMALL 03110 - Marine fishing
UNITED FISH SELLING LIMITED BUCKIE SCOTLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
SEATRONICS LIMITED ABERDEEN SCOTLAND Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
GEOSCAN GROUP LIMITED ABERDEEN SCOTLAND Active FULL 70100 - Activities of head offices
INTERMOOR LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
SEASCAN LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
MB SERENITY LIMITED BUCKIE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MB DISCOVERY LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
M B AQUARIUS LIMITED BUCKIE Active TOTAL EXEMPTION FULL 03110 - Marine fishing
KJBM LTD PETERHEAD Dissolved... MICRO ENTITY 03110 - Marine fishing
MB DENARIUS BF804 LLP FRASERBURGH Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AT HOME PROPERTY MANAGEMENT LTD. BUCKIE SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BENCLEUCH AGENCY LIMITED BUCKIE SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARRY FETTES (JOINER) LIMITED BUCKIE SCOTLAND Active MICRO ENTITY 43320 - Joinery installation
AT HOME CONSTRUCTION LIMITED BUCKIE SCOTLAND Active MICRO ENTITY 43390 - Other building completion and finishing
ARRADOUL CONSTRUCTION LIMITED BUCKIE SCOTLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
ANDY REID MARINE CONSULTANCY LIMITED BUCKIE SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ANDERSON'S REMOVALS (BUCKIE) LTD. BUCKIE SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BELLABEG LIMITED BUCKIE SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARRANSTONE LIMITED BUCKIE SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
G & T SINCLAIR LTD BUCKIE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.