Company NameCampbell Thomson (Insurance Services) Limited
Company StatusActive
Company NumberSC066012
CategoryPrivate Limited Company
Incorporation Date5 October 1978(45 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Robert Stewart Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(21 years after company formation)
Appointment Duration24 years, 7 months
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address18 Lynton Avenue
Giffnock
Glasgow
G46 7JP
Scotland
Director NameMr Thomas Euan Bottomley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(21 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleIndependent Financal Adviser
Country of ResidenceScotland
Correspondence Address21 Abbots Way
Doonfoot
Ayr
KA7 4EZ
Scotland
Director NameMr Alasdair James Vaughan Gillingham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoncrieff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameMr Simon Redgrove
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoncrieff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Secretary NameMr Alasdair Gillingham
StatusCurrent
Appointed17 August 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressMoncrieff House 69 West Nile Street
Glasgow
G1 2QB
Scotland
Director NameThomas Iain Robertson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1990)
RoleStockbroker
Correspondence AddressEnnismor 25 Lethington Road
Giffnock
Glasgow
Lanarkshire
G46 6TB
Scotland
Director NameRobert Thomson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(10 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 March 2001)
RoleInsurance Broker
Correspondence AddressChalcot 15 Dalserf Crescent
Giffnock
Glasgow
Lanarkshire
G46 6RB
Scotland
Secretary NameJames Burnet Wright
NationalityBritish
StatusResigned
Appointed29 June 1989(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 1990)
RoleCompany Director
Correspondence Address60 Novar Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 2EL
Scotland
Secretary NameSusan Patricia Coatman
NationalityBritish
StatusResigned
Appointed24 August 1990(11 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 October 1990)
RoleCompany Director
Correspondence Address50 Redmayne Drive
Chelmsford
Essex
CM2 9AG
Director NameDaniel Fraser McIntosh
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(12 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 July 2000)
RoleInsurance Broker
Correspondence Address20 Ottoline Drive
Troon
Ayrshire
KA10 7AW
Scotland
Secretary NameRobert Thomson
NationalityBritish
StatusResigned
Appointed05 October 1990(12 years after company formation)
Appointment Duration10 years, 5 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressChalcot 15 Dalserf Crescent
Giffnock
Glasgow
Lanarkshire
G46 6RB
Scotland
Secretary NameMr Thomas Euan Bottomley
NationalityBritish
StatusResigned
Appointed23 March 2001(22 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 17 August 2022)
RoleInsurance Consultant
Country of ResidenceScotland
Correspondence Address21 Abbots Way
Doonfoot
Ayr
KA7 4EZ
Scotland

Contact

Websitewww.campbellthomson.co.uk
Email address[email protected]
Telephone0141 2264378
Telephone regionGlasgow

Location

Registered AddressMoncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

2.4k at £1Robert Stewart Thomson
75.00%
Ordinary
800 at £1Thomas Euan Bottomley
25.00%
Ordinary

Financials

Year2014
Net Worth£82,987
Cash£146,708
Current Liabilities£123,343

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

3 April 2023Delivered on: 11 April 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
3 April 2023Delivered on: 6 April 2023
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

18 December 2023Full accounts made up to 31 December 2022 (18 pages)
1 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
3 May 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
13 April 2023Memorandum and Articles of Association (29 pages)
13 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 April 2023Registration of charge SC0660120002, created on 3 April 2023 (97 pages)
6 April 2023Registration of charge SC0660120001, created on 3 April 2023 (16 pages)
8 September 2022Cessation of Robert Stewart Thomson as a person with significant control on 17 August 2022 (1 page)
8 September 2022Cessation of Thomas Euan Bottomley as a person with significant control on 17 August 2022 (1 page)
8 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
19 August 2022Termination of appointment of Thomas Euan Bottomley as a secretary on 17 August 2022 (1 page)
19 August 2022Memorandum and Articles of Association (28 pages)
19 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 August 2022Appointment of Details Removed Under Section 1095 as a secretary on 17 August 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(1 page)
19 August 2022Appointment of Details Removed Under Section 1095 as a director on 17 August 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(1 page)
19 August 2022Particulars of variation of rights attached to shares (2 pages)
19 August 2022Appointment of Details Removed Under Section 1095 as a director on 17 August 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(1 page)
19 August 2022Change of share class name or designation (2 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
25 February 2022Annual return made up to 31 August 2005 with a full list of shareholders (5 pages)
25 February 2022Change of details for Mr Robert Stewart Thomson as a person with significant control on 6 April 2016 (5 pages)
25 February 2022Annual return made up to 14 September 2001 with a full list of shareholders (6 pages)
25 February 2022Annual return made up to 31 August 2009 with a full list of shareholders (10 pages)
25 February 2022Notification of Campbell Thomson (Holdings) Limited as a person with significant control on 6 April 2016 (4 pages)
25 February 2022Change of details for Mr Thomas Euan Bottomley as a person with significant control on 6 April 2016 (5 pages)
25 February 2022Annual return made up to 14 September 2002 with a full list of shareholders (5 pages)
25 February 2022Annual return made up to 14 September 2003 with a full list of shareholders (5 pages)
25 February 2022Annual return made up to 14 September 2004 with a full list of shareholders (5 pages)
18 February 2022Second filing of the annual return made up to 31 August 2012 (22 pages)
18 February 2022Second filing of the annual return made up to 31 August 2011 (22 pages)
18 February 2022Annual return made up to 31 August 2007 with a full list of shareholders (5 pages)
18 February 2022Annual return made up to 31 August 2006 with a full list of shareholders (5 pages)
18 February 2022Second filing of Confirmation Statement dated 30 August 2016 (6 pages)
18 February 2022Annual return made up to 31 August 2008 with a full list of shareholders (5 pages)
18 February 2022Second filing of the annual return made up to 31 August 2014 (22 pages)
18 February 2022Second filing of the annual return made up to 31 August 2010 (22 pages)
18 February 2022Second filing of the annual return made up to 31 August 2013 (22 pages)
17 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 30 September 2017 (18 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 July 2017Full accounts made up to 30 September 2016 (19 pages)
3 July 2017Full accounts made up to 30 September 2016 (19 pages)
13 September 201630/08/16 Statement of Capital gbp 3200
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 18/02/2022
(6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
10 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (20 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (20 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,200
(5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,200

Statement of capital on 2016-02-01
  • GBP 3,200
  • ANNOTATION Clarification The information on the form AR01 has been replaced by a second filing on 01/02/2016
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,200

Statement of capital on 2016-02-01
  • GBP 3,200
  • ANNOTATION Clarification The information on the form AR01 has been replaced by a second filing on 01/02/2016
(6 pages)
4 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
4 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,200
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2022
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,200
(5 pages)
20 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
20 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3,200
(5 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3,200
(5 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3,200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2022
(5 pages)
9 September 2013Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 9 September 2013 (1 page)
18 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2022
(5 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2022
(5 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2022
(5 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 September 2009Return made up to 31/08/09; full list of members
  • ANNOTATION Second Filing The information on the form 363S has been replaced by a second filing on 25/02/2022
(4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 September 2008Return made up to 31/08/08; full list of members
  • ANNOTATION Second Filing The information on the form 363A has been replaced by a second filing on 18/02/2022
(4 pages)
23 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 September 2007Return made up to 31/08/07; full list of members
  • ANNOTATION Second Filing The information on the form 363A has been replaced by a second filing on 18/02/2022
(2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 July 2007Full accounts made up to 30 September 2006 (23 pages)
27 July 2007Full accounts made up to 30 September 2006 (23 pages)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
18 September 2006Return made up to 31/08/06; full list of members
  • ANNOTATION Second Filing The information on the form 363A has been replaced by a second filing on 18/02/2022
(2 pages)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
10 May 2006Full accounts made up to 30 September 2005 (19 pages)
10 May 2006Full accounts made up to 30 September 2005 (19 pages)
2 September 2005Return made up to 31/08/05; full list of members
  • ANNOTATION Second Filing The information on the form 363S has been replaced by a second filing on 25/02/2022
(7 pages)
2 September 2005Return made up to 31/08/05; full list of members (7 pages)
2 September 2005Return made up to 31/08/05; full list of members (7 pages)
11 July 2005Full accounts made up to 30 September 2004 (17 pages)
11 July 2005Full accounts made up to 30 September 2004 (17 pages)
16 September 2004Return made up to 14/09/04; full list of members (7 pages)
16 September 2004Return made up to 14/09/04; full list of members (7 pages)
16 September 2004Return made up to 14/09/04; full list of members
  • ANNOTATION Second Filing The information on the form 363S has been replaced by a second filing on 25/02/2022
(7 pages)
26 July 2004Full accounts made up to 30 September 2003 (18 pages)
26 July 2004Full accounts made up to 30 September 2003 (18 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
29 September 2003Return made up to 14/09/03; full list of members
  • ANNOTATION Second Filing The information on the form 363S has been replaced by a second filing on 25/02/2022
(7 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
30 June 2003Full accounts made up to 30 September 2002 (18 pages)
30 June 2003Full accounts made up to 30 September 2002 (18 pages)
18 November 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Second Filing The information on the form 363S has been replaced by a second filing on 25/02/2022
(7 pages)
27 March 2002Full accounts made up to 30 September 2001 (16 pages)
27 March 2002Full accounts made up to 30 September 2001 (16 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Second Filing The information on the form 363S has been replaced by a second filing on 25/02/2022
(6 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Memorandum and Articles of Association (16 pages)
14 August 2001Memorandum and Articles of Association (16 pages)
5 June 2001Full accounts made up to 30 September 2000 (16 pages)
5 June 2001Full accounts made up to 30 September 2000 (16 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
11 April 2001£ ic 7500/3200 23/03/01 £ sr 4300@1=4300 (2 pages)
11 April 2001£ ic 7500/3200 23/03/01 £ sr 4300@1=4300 (2 pages)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
5 October 2000Return made up to 14/09/00; full list of members (6 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Return made up to 14/09/00; full list of members (6 pages)
5 October 2000New director appointed (2 pages)
21 July 2000£ ic 10000/7500 14/07/00 £ sr 2500@1=2500 (1 page)
21 July 2000£ ic 10000/7500 14/07/00 £ sr 2500@1=2500 (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 30 September 1999 (17 pages)
4 July 2000Full accounts made up to 30 September 1999 (17 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
28 September 1999Return made up to 14/09/99; no change of members (4 pages)
28 September 1999Return made up to 14/09/99; no change of members (4 pages)
30 July 1999Full accounts made up to 30 September 1998 (14 pages)
30 July 1999Full accounts made up to 30 September 1998 (14 pages)
27 May 1999Registered office changed on 27/05/99 from: stock exchange house 7 nelson mandela place glasgow G2 1JN (1 page)
27 May 1999Registered office changed on 27/05/99 from: stock exchange house 7 nelson mandela place glasgow G2 1JN (1 page)
21 September 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Full accounts made up to 30 September 1997 (15 pages)
6 July 1998Full accounts made up to 30 September 1997 (15 pages)
25 September 1997Return made up to 14/09/97; no change of members (4 pages)
25 September 1997Return made up to 14/09/97; no change of members (4 pages)
9 June 1997Full accounts made up to 30 September 1996 (16 pages)
9 June 1997Full accounts made up to 30 September 1996 (16 pages)
24 October 1996Return made up to 14/09/96; no change of members (4 pages)
24 October 1996Return made up to 14/09/96; no change of members (4 pages)
10 April 1996Full accounts made up to 30 September 1995 (16 pages)
10 April 1996Full accounts made up to 30 September 1995 (16 pages)
20 September 1995Return made up to 14/09/95; full list of members (6 pages)
20 September 1995Return made up to 14/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
5 October 1978Incorporation (23 pages)