Background WavePink WaveYellow Wave

THE DOMINION INSURANCE COMPANY LIMITED (SC006851)

THE DOMINION INSURANCE COMPANY LIMITED (SC006851) is an active UK company. incorporated on 19 June 1908. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. THE DOMINION INSURANCE COMPANY LIMITED has been registered for 117 years. Current directors include CARROLL, Timothy Joseph, FORBES, Christopher David, GRINT, Colin Malcolm and 3 others.

Company Number
SC006851
Status
active
Type
ltd
Incorporated
19 June 1908
Age
117 years
Address
Collins House, Edinburgh, EH1 2AA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CARROLL, Timothy Joseph, FORBES, Christopher David, GRINT, Colin Malcolm, HELSON, Susan Janet, PERKINS, John, WATTS, Catherine Anne
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DOMINION INSURANCE COMPANY LIMITED

THE DOMINION INSURANCE COMPANY LIMITED is an active company incorporated on 19 June 1908 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. THE DOMINION INSURANCE COMPANY LIMITED was registered 117 years ago.(SIC: 65120)

Status

active

Active since 117 years ago

Company No

SC006851

LTD Company

Age

117 Years

Incorporated 19 June 1908

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Collins House Rutland Square Edinburgh, EH1 2AA,

Previous Addresses

C/O Dla Piper Rudnick Gray Cary Llp, 249 West George Street Glasgow G2 4RB
From: 19 June 1908To: 11 April 2013
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
May 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DAOUD O'CONNELL, Mariana

Active
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 22 Feb 2023

CARROLL, Timothy Joseph

Active
Rutland Square, EdinburghEH1 2AA
Born October 1955
Director
Appointed 12 Feb 2024

FORBES, Christopher David

Active
Rutland Square, EdinburghEH1 2AA
Born February 1954
Director
Appointed 01 Mar 2024

GRINT, Colin Malcolm

Active
Rutland Square, EdinburghEH1 2AA
Born November 1970
Director
Appointed 23 Oct 2020

HELSON, Susan Janet

Active
Rutland Square, EdinburghEH1 2AA
Born August 1959
Director
Appointed 22 Mar 2024

PERKINS, John

Active
Rutland Square, EdinburghEH1 2AA
Born October 1970
Director
Appointed 12 Nov 2025

WATTS, Catherine Anne

Active
Rutland Square, EdinburghEH1 2AA
Born June 1978
Director
Appointed 02 Feb 2023

DLABOHA, Larysa Alla

Resigned
21 Mincing Lane, LondonEC3R 7AG
Secretary
Appointed 24 Jun 2021
Resigned 31 Aug 2022

GORE, Michael Arthur

Resigned
Kingswood Cottage 37 Epsom Lane South, TadworthKT20 5TP
Secretary
Appointed 29 Jun 1990
Resigned 15 Oct 1991

OWER, Richard James

Resigned
12 Park Drive, TiptreeCO5 0GW
Secretary
Appointed 15 Oct 1991
Resigned 24 Jun 2021

SHEAHAN, Roger William

Resigned
10 Walton Road, TonbridgeTN10 4EE
Secretary
Appointed N/A
Resigned 29 Jun 1990

ANDREWS, Robert David

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born February 1971
Director
Appointed 01 Apr 2021
Resigned 30 Sept 2022

BENCINI, Guiseppe

Resigned
Via G.Frua No. 19, MilanFOREIGN
Born September 1937
Director
Appointed 14 Jan 1992
Resigned 15 Jan 1993

BOWES LYON, Simon Alexander, Sir

Resigned
St Pauls Walden Bury, HitchinSG4 8BP
Born June 1932
Director
Appointed N/A
Resigned 30 Apr 1999

BURDETT, Arthur Francis

Resigned
16 West Way, CarshaltonSM5 4EW
Director
Appointed N/A
Resigned 31 Jul 1990

CARDINALETTI, Marco

Resigned
Via Lorenzo Il Magnifico 1, Florence50129
Born June 1956
Director
Appointed 12 Oct 1994
Resigned 20 Jul 1998

DANTI, Edoardo

Resigned
Via Del Lucertolone 28, 16011 GenoaFOREIGN
Born January 1944
Director
Appointed N/A
Resigned 13 Jan 1994

DE ANDREIS, Leandro Carlo Massimiliano

Resigned
Via Dell'Aberaccio, 50067 Rignano Sull'ArnoFOREIGN
Born May 1941
Director
Appointed N/A
Resigned 27 Sept 1994

DONATI, Duccio Andrea

Resigned
Via Caccini 15, Toscana ItalyFOREIGN
Born December 1964
Director
Appointed 29 Sept 1998
Resigned 28 Feb 2002

DUFFY, Ann Marie

Resigned
59 Old Chimney Road, New JerseyFOREIGN
Born October 1955
Director
Appointed 28 Feb 2002
Resigned 01 Sept 2020

GALEAZZI, Carlo

Resigned
Via Del Conservatorio 15, Milan 20121FOREIGN
Born March 1932
Director
Appointed N/A
Resigned 16 Nov 1992

GORE, Michael Arthur

Resigned
Kingswood Cottage 37 Epsom Lane South, TadworthKT20 5TP
Born November 1938
Director
Appointed 16 Jul 1991
Resigned 30 Jun 1995

JANES, Simon

Resigned
The Willows 1 Walton Road, SidcupDA14 4LJ
Born March 1956
Director
Appointed 10 Jul 1995
Resigned 31 Mar 2021

JOHNSTONE, Raymond, Sir

Resigned
Wards, AlexandriaG83 8SB
Born October 1929
Director
Appointed N/A
Resigned 17 Jan 1995

LANZ, Giorgio

Resigned
Via Dante Da Castiglione 7, Florence
Born August 1941
Director
Appointed N/A
Resigned 02 Apr 1996

LAYTON, John James

Resigned
The Oast, HerstmonceuxBN27 4SQ
Born September 1946
Director
Appointed 21 Apr 1998
Resigned 28 Feb 2002

MARIES, Scott Laurence

Resigned
Rutland Square, EdinburghEH1 2AA
Born December 1971
Director
Appointed 01 Sept 2020
Resigned 07 May 2024

MARRAS, Alberto, Dr

Resigned
Via Del Bigacco 39, Bagno Ripoli
Born August 1965
Director
Appointed 22 Nov 1996
Resigned 28 Feb 2002

MCCANN, Stephen Leslie

Resigned
Rutland Square, EdinburghEH1 2AA
Born December 1951
Director
Appointed 06 Oct 2021
Resigned 31 Dec 2024

NEU, Christian Otto, Dott

Resigned
Uia Copernico 38, Italy 20125FOREIGN
Born March 1953
Director
Appointed 30 Jun 1998
Resigned 28 Feb 2002

PONTREMOLI, Roberto Giovanni

Resigned
Piazza Della Repubblica 7, 20121 MilanFOREIGN
Born June 1937
Director
Appointed N/A
Resigned 21 Jul 1994

PRYKE, John William

Resigned
Ridgetop 188 Hanging Hill Lane, BrentwoodCM13 2QH
Born December 1933
Director
Appointed 05 Apr 1995
Resigned 11 May 2017

RE, Mauro

Resigned
Via S Bettolo 27/5, Genoa16167
Born June 1951
Director
Appointed 05 Apr 1995
Resigned 09 Jun 1998

ROBERTS, David Philip

Resigned
Rutland Square, EdinburghEH1 2AA
Born April 1968
Director
Appointed 03 Mar 2023
Resigned 16 Oct 2025

ROONEY, David Stanley

Resigned
Rutland Square, EdinburghEH1 2AA
Born March 1960
Director
Appointed 01 Sept 2020
Resigned 31 Jan 2025

Persons with significant control

1

Mincing Lane, LondonEC3R 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 February 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 May 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Auditors Resignation Company
18 November 2020
AUDAUD
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts Amended With Accounts Type Full
21 October 2020
AAMDAAMD
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 March 2020
AAMDAAMD
Accounts Amended With Accounts Type Full
6 March 2020
AAMDAAMD
Accounts Amended With Accounts Type Full
23 August 2019
AAMDAAMD
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Resolution
18 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Legacy
27 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
5 March 2004
419a(Scot)419a(Scot)
Resolution
5 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
8 February 1999
AAMDAAMD
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 May 1995
288288
Legacy
23 April 1995
288288
Legacy
27 March 1995
287Change of Registered Office
Legacy
2 February 1995
288288
Legacy
25 October 1994
288288
Legacy
2 October 1994
288288
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
288288
Legacy
1 February 1994
288288
Legacy
18 January 1994
88(2)R88(2)R
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Resolution
12 January 1994
RESOLUTIONSResolutions
Legacy
11 November 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
288288
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Legacy
21 October 1991
288288
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Legacy
6 August 1991
288288
Legacy
28 November 1990
88(2)R88(2)R
Miscellaneous
28 November 1990
MISCMISC
Legacy
25 October 1990
88(2)R88(2)R
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
14 August 1990
288288
Legacy
9 July 1990
288288
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
10 April 1989
288288
Legacy
26 September 1988
363363
Legacy
2 September 1988
288288
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
9 August 1988
288288
Legacy
8 August 1988
410(Scot)410(Scot)
Miscellaneous
24 June 1988
MISCMISC
Memorandum Articles
15 January 1988
MEM/ARTSMEM/ARTS
Miscellaneous
15 January 1988
MISCMISC
Miscellaneous
15 January 1988
MISCMISC
Resolution
15 January 1988
RESOLUTIONSResolutions
Resolution
15 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Miscellaneous
14 August 1987
MISCMISC
Memorandum Articles
10 August 1987
MEM/ARTSMEM/ARTS
Resolution
10 August 1987
RESOLUTIONSResolutions
Resolution
10 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
25 September 1986
288288
Legacy
16 September 1986
363363
Legacy
11 August 1986
288288
Miscellaneous
19 June 1908
MISCMISC