Company NameWestscott Insurance Brokers Limited
Company StatusActive
Company NumberSC082980
CategoryPrivate Limited Company
Incorporation Date4 May 1983(41 years ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Anscombe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(33 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMs Diana Marie Bratt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(33 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMr Andrew David Swann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(33 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director NameMr Paul Andrew Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(33 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lloyds Avenue
London
EC3N 3AE
Director NameAlan Adam McLellan Young
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1990(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1994)
RoleReteil Printing (Partner)
Correspondence Address1350 Pollokshaws Road
Glasgow
Lanarkshire
G41 3SB
Scotland
Director NameWilliam Beattie Hill
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1990(7 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2005)
RoleInsurance Broker
Correspondence Address1 Strathearn Place
Rotchell
Dumfries
DG2 7RT
Scotland
Director NameMr William Stewart Hill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1990(7 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 24 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRaithwaite
Colvend
Dalbeattie
Kirkcudbrightshire
DG5 4QA
Scotland
Secretary NameMr William Stewart Hill
NationalityBritish
StatusResigned
Appointed15 June 1990(7 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRaithwaite
Colvend
Dalbeattie
Kirkcudbrightshire
DG5 4QA
Scotland
Director NameAlan George Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(13 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 1997)
RoleInsurance Broker
Correspondence Address73 Anne Arundel Court
Heathhall
Dumfries
DG1 3SL
Scotland
Director NameSandra Anne Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(19 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address70 Edinburgh Road
Dumfries
DG1 1JU
Scotland

Contact

Websitewestscott.co.uk
Email address[email protected]

Location

Registered AddressQueen Of The South Arena
Lochfield Road
Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
ConstituencyDumfries and Galloway
WardNorth West Dumfries
Address Matches5 other UK companies use this postal address

Shareholders

775 at £1Mr W.s. Hill
77.50%
Ordinary
225 at £1Mrs Yvonne Hill-taylor
22.50%
Ordinary

Financials

Year2014
Net Worth£113,954
Cash£203,682
Current Liabilities£218,015

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

19 November 1992Delivered on: 24 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 April 1987Delivered on: 21 April 1987
Satisfied on: 17 July 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
19 September 2017Notification of Seventeen Group Limited as a person with significant control on 24 March 2017 (1 page)
19 September 2017Notification of Seventeen Group Limited as a person with significant control on 24 March 2017 (1 page)
19 September 2017Notification of Seventeen Group Limited as a person with significant control on 19 September 2017 (1 page)
13 September 2017Cessation of William Stewart Hill as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of William Stewart Hill as a person with significant control on 24 March 2017 (1 page)
13 September 2017Cessation of William Stewart Hill as a person with significant control on 24 March 2017 (1 page)
8 May 2017Appointment of Mrs Diana Marie Bratt as a director on 24 March 2017 (2 pages)
8 May 2017Appointment of Mrs Diana Marie Bratt as a director on 24 March 2017 (2 pages)
4 April 2017Appointment of Mr Paul Andrew Turner as a director on 24 March 2017 (2 pages)
4 April 2017Appointment of Mr Paul Anthony Anscombe as a director on 24 March 2017 (2 pages)
4 April 2017Appointment of Mr Paul Andrew Turner as a director on 24 March 2017 (2 pages)
4 April 2017Appointment of Mr Andrew David Swann as a director on 24 March 2017 (2 pages)
4 April 2017Appointment of Mr Andrew David Swann as a director on 24 March 2017 (2 pages)
4 April 2017Appointment of Mr Paul Anthony Anscombe as a director on 24 March 2017 (2 pages)
28 March 2017Termination of appointment of William Stewart Hill as a secretary on 24 March 2017 (1 page)
28 March 2017Termination of appointment of William Stewart Hill as a secretary on 24 March 2017 (1 page)
28 March 2017Termination of appointment of Sandra Anne Murphy as a director on 24 March 2017 (1 page)
28 March 2017Termination of appointment of William Stewart Hill as a director on 24 March 2017 (1 page)
28 March 2017Termination of appointment of William Stewart Hill as a director on 24 March 2017 (1 page)
28 March 2017Termination of appointment of Sandra Anne Murphy as a director on 24 March 2017 (1 page)
16 March 2017Satisfaction of charge 2 in full (1 page)
16 March 2017Satisfaction of charge 2 in full (1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 March 2015Registered office address changed from 1-3 Church Crescent Dumfries DG1 1DF to Westscott House Irongray Road Dumfries DG2 0HS on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 1-3 Church Crescent Dumfries DG1 1DF to Westscott House Irongray Road Dumfries DG2 0HS on 20 March 2015 (1 page)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 March 2010Director's details changed for Sandra Anne Murphy on 11 March 2010 (2 pages)
11 March 2010Director's details changed for William Stewart Hill on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for William Stewart Hill on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Sandra Anne Murphy on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 March 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
27 March 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
19 February 2007Return made up to 31/01/07; full list of members (7 pages)
19 February 2007Return made up to 31/01/07; full list of members (7 pages)
18 July 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
18 July 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
17 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
8 July 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
21 March 2005Return made up to 31/01/05; full list of members (8 pages)
21 March 2005Return made up to 31/01/05; full list of members (8 pages)
1 June 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
1 June 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
4 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
29 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
5 February 2003Return made up to 31/01/03; full list of members (8 pages)
5 February 2003Return made up to 31/01/03; full list of members (8 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
29 April 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
29 April 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
11 March 2002Return made up to 31/01/02; full list of members (7 pages)
11 March 2002Return made up to 31/01/02; full list of members (7 pages)
17 July 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
17 July 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
2 May 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2000Full group accounts made up to 30 September 1999 (21 pages)
23 May 2000Full group accounts made up to 30 September 1999 (21 pages)
24 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 1999Full group accounts made up to 30 September 1998 (21 pages)
20 May 1999Full group accounts made up to 30 September 1998 (21 pages)
23 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1998Full group accounts made up to 30 September 1997 (21 pages)
23 July 1998Full group accounts made up to 30 September 1997 (21 pages)
27 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1997Full group accounts made up to 30 September 1996 (21 pages)
24 April 1997Full group accounts made up to 30 September 1996 (21 pages)
14 March 1997Return made up to 31/01/97; full list of members (6 pages)
14 March 1997Return made up to 31/01/97; full list of members (6 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
30 March 1996Full accounts made up to 30 September 1995 (21 pages)
30 March 1996Full accounts made up to 30 September 1995 (21 pages)
26 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Auditor's resignation (2 pages)
30 October 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)