Company NameJames Davis (Insurance Brokers) Limited
DirectorsJames Davis and Gerard Anthony Davis
Company StatusLiquidation
Company NumberSC054141
CategoryPrivate Limited Company
Incorporation Date3 October 1973(50 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr James Davis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1988(15 years after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Gerard Anthony Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1988(15 years after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameMr Gerard Anthony Davis
NationalityBritish
StatusCurrent
Appointed17 October 1988(15 years after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameWilliam Macaulay Niven
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Montgomery Street
Eaglesham
Glasgow
Lanarkshire
G76 0AS
Scotland
Director NameRichard John Francis Davis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(23 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2005)
RoleInsurance Broker
Correspondence Address9 McLaren Grove Kittoch Glen
East Kilbride
Glasgow
G74 4SR
Scotland

Contact

Websitejamesdavisinsurancebrokers.co.uk

Location

Registered AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1G.l. James (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£188,812
Net Worth£44,431
Cash£437
Current Liabilities£18,633

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 September 2019 (4 years, 6 months ago)
Next Return Due7 November 2020 (overdue)

Charges

9 May 1977Delivered on: 26 May 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due by g l james davis (holdings) LTD & another.
Particulars: Credit balances of account(s) in coys name held by the bank.
Outstanding

Filing History

31 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
23 January 2020Registered office address changed from 203 Fenwick Road Giffnock Glasgow G46 6JD to Grant Thornton Uk Llp Level 8, 110 Queen Street Glasgow G1 3BX on 23 January 2020 (2 pages)
27 December 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
12 December 2019Resolutions
  • RES13 ‐ Company be wound up by the court 28/11/2019
(1 page)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
28 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
26 January 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
26 January 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000
(4 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000
(4 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
28 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
28 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
23 October 2013Total exemption full accounts made up to 30 April 2013 (29 pages)
23 October 2013Total exemption full accounts made up to 30 April 2013 (29 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(4 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(4 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (17 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (17 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (20 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (20 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (11 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (11 pages)
8 November 2010Director's details changed for Gerard Davis on 25 September 2010 (2 pages)
8 November 2010Secretary's details changed for Gerard Davis on 25 September 2010 (1 page)
8 November 2010Secretary's details changed for Gerard Davis on 25 September 2010 (1 page)
8 November 2010Director's details changed for James Davis on 25 September 2010 (2 pages)
8 November 2010Director's details changed for James Davis on 25 September 2010 (2 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Gerard Davis on 25 September 2010 (2 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 30 April 2008 (15 pages)
17 September 2008Total exemption full accounts made up to 30 April 2008 (15 pages)
16 November 2007Return made up to 26/09/07; full list of members (3 pages)
16 November 2007Return made up to 26/09/07; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 30 April 2007 (17 pages)
3 September 2007Total exemption full accounts made up to 30 April 2007 (17 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
1 March 2007Full accounts made up to 30 April 2006 (17 pages)
1 December 2006Return made up to 26/09/06; full list of members (3 pages)
1 December 2006Return made up to 26/09/06; full list of members (3 pages)
10 November 2005Return made up to 26/09/05; full list of members (3 pages)
10 November 2005Return made up to 26/09/05; full list of members (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Full accounts made up to 30 April 2005 (19 pages)
13 September 2005Full accounts made up to 30 April 2005 (19 pages)
13 September 2005Director resigned (1 page)
16 November 2004Return made up to 26/09/04; full list of members (7 pages)
16 November 2004Return made up to 26/09/04; full list of members (7 pages)
28 September 2004Full accounts made up to 30 April 2004 (19 pages)
28 September 2004Full accounts made up to 30 April 2004 (19 pages)
5 November 2003Return made up to 26/09/03; full list of members (7 pages)
5 November 2003Return made up to 26/09/03; full list of members (7 pages)
3 September 2003Full accounts made up to 30 April 2003 (17 pages)
3 September 2003Full accounts made up to 30 April 2003 (17 pages)
14 November 2002Return made up to 26/09/02; full list of members (7 pages)
14 November 2002Return made up to 26/09/02; full list of members (7 pages)
2 November 2002Full accounts made up to 30 April 2002 (16 pages)
2 November 2002Full accounts made up to 30 April 2002 (16 pages)
16 November 2001Return made up to 26/09/01; full list of members (7 pages)
16 November 2001Return made up to 26/09/01; full list of members (7 pages)
19 September 2001Full accounts made up to 30 April 2001 (16 pages)
19 September 2001Full accounts made up to 30 April 2001 (16 pages)
15 December 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Accounts for a medium company made up to 30 April 2000 (16 pages)
25 October 2000Accounts for a medium company made up to 30 April 2000 (16 pages)
31 October 1999Full accounts made up to 30 April 1999 (16 pages)
31 October 1999Full accounts made up to 30 April 1999 (16 pages)
28 September 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 26/09/98; no change of members (4 pages)
8 October 1998Return made up to 26/09/98; no change of members (4 pages)
1 September 1998Full accounts made up to 30 April 1998 (16 pages)
1 September 1998Full accounts made up to 30 April 1998 (16 pages)
24 February 1998Full accounts made up to 30 April 1997 (17 pages)
24 February 1998Full accounts made up to 30 April 1997 (17 pages)
22 September 1997Return made up to 26/09/97; no change of members (4 pages)
22 September 1997Return made up to 26/09/97; no change of members (4 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
23 October 1996Full accounts made up to 30 April 1996 (14 pages)
23 October 1996Full accounts made up to 30 April 1996 (14 pages)
11 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1996Amended full accounts made up to 30 April 1995 (13 pages)
13 June 1996Amended full accounts made up to 30 April 1995 (13 pages)
15 November 1995Return made up to 26/09/95; no change of members (4 pages)
15 November 1995Return made up to 26/09/95; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
5 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1977Particulars of mortgage/charge (4 pages)
1 June 1977Particulars of mortgage/charge (4 pages)
3 October 1973Incorporation (6 pages)
3 October 1973Incorporation (6 pages)