Company NameWest Of Scotland Insurance Brokers (Commercial) Limited
DirectorsBarbara McLaughlin and David Alan Mackay
Company StatusActive
Company NumberSC083024
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)
Previous NameWest Of Scotland Insurance Brokers(Motor & General) Limited

Business Activity

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

Directors

Director NameBarbara McLaughlin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(29 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr David Alan Mackay
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(34 years, 11 months after company formation)
Appointment Duration6 years
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address38 Miller Road
Ayr
KA7 2AY
Scotland
Director NameAlbert Rennie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 December 2003)
RoleManaging Director
Correspondence AddressStormont House
North View Road
Bridge Of Weir
Renfrewshire
PA11 3EX
Scotland
Director NameVeronica Rennie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(5 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressStormont House
Bridge Of Weir
PA11 3EX
Scotland
Secretary NameVeronica Rennie
NationalityBritish
StatusResigned
Appointed13 October 1988(5 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressStormont House
Bridge Of Weir
PA11 3EX
Scotland
Director NameMr Andrew Michael Gill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(17 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 March 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAidengrove House
Argyll Road
Kilgreggan
G84 0JU
Scotland
Director NameMr George Buchanan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(17 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 April 2018)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address20 Richmond Drive
Glasgow
South Lanarkshire
G72 8BH
Scotland
Secretary NameMr Andrew Michael Gill
NationalityBritish
StatusResigned
Appointed01 January 2007(23 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAidengrove House
Argyll Road
Kilgreggan
G84 0JU
Scotland
Secretary NameLesley Sarah Buchanan
StatusResigned
Appointed02 March 2012(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland

Contact

Websitewww.westofscotlandinsurance.co.uk/
Telephone01475 888444
Telephone regionGreenock

Location

Registered Address38 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

2.7k at £1George Buchanan
80.00%
Ordinary
680 at £1Lesley Sarah Buchanan
20.00%
Ordinary

Financials

Year2014
Net Worth£49,732
Cash£127,683
Current Liabilities£134,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

13 November 1989Delivered on: 16 November 1980
Persons entitled: Eagle Star Insurance Company Limited

Classification: Standard security
Secured details: £35,950 and all sums due or to become due.
Particulars: 7 houston street greenock.
Outstanding
18 March 1988Delivered on: 30 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor & basement house 7 houston street, greenock.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 August 2018Cessation of George Buchanan as a person with significant control on 6 April 2018 (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
30 August 2018Notification of Alan R Mackay & Company Limited as a person with significant control on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Lesley Sarah Buchanan as a secretary on 6 April 2018 (1 page)
6 April 2018Satisfaction of charge 1 in full (1 page)
6 April 2018Satisfaction of charge 2 in full (1 page)
6 April 2018Registered office address changed from C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD to 38 Miller Road Ayr KA7 2AY on 6 April 2018 (1 page)
6 April 2018Appointment of Mr David Alan Mackay as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of George Buchanan as a director on 6 April 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,400
(4 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,400
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,400
(4 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,400
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,400
(4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,400
(4 pages)
21 January 2013Appointment of Barbara Mclaughlin as a director (6 pages)
21 January 2013Appointment of Barbara Mclaughlin as a director (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Andrew Gill as a secretary (1 page)
23 October 2012Appointment of Lesley Sarah Buchanan as a secretary (1 page)
23 October 2012Appointment of Lesley Sarah Buchanan as a secretary (1 page)
23 October 2012Termination of appointment of Andrew Gill as a secretary (1 page)
23 October 2012Termination of appointment of Andrew Gill as a director (1 page)
23 October 2012Termination of appointment of Andrew Gill as a director (1 page)
26 March 2012Purchase of own shares. (3 pages)
26 March 2012Purchase of own shares. (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
15 November 2010Change of name with request to seek comments from relevant body (2 pages)
15 November 2010Change of name with request to seek comments from relevant body (2 pages)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
15 November 2010Company name changed west of scotland insurance brokers(motor & general) LIMITED\certificate issued on 15/11/10
  • CONNOT ‐
(3 pages)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
15 November 2010Company name changed west of scotland insurance brokers(motor & general) LIMITED\certificate issued on 15/11/10
  • CONNOT ‐
(3 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 November 2009Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 19 November 2009 (1 page)
6 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
22 October 2009Secretary's details changed for Andrew Michael Gill on 20 October 2009 (1 page)
22 October 2009Director's details changed for Mr Andrew Michael Gill on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Gill on 20 October 2009 (2 pages)
22 October 2009Secretary's details changed for Andrew Michael Gill on 20 October 2009 (1 page)
22 October 2009Director's details changed for George Buchanan on 20 October 2009 (2 pages)
22 October 2009Director's details changed for George Buchanan on 20 October 2009 (2 pages)
29 October 2008Return made up to 20/10/08; full list of members (5 pages)
29 October 2008Return made up to 20/10/08; full list of members (5 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
5 November 2007Return made up to 20/10/07; full list of members (7 pages)
5 November 2007Return made up to 20/10/07; full list of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
14 December 2006Full accounts made up to 31 March 2006 (18 pages)
14 December 2006Full accounts made up to 31 March 2006 (18 pages)
3 November 2006Return made up to 20/10/06; full list of members (8 pages)
3 November 2006Return made up to 20/10/06; full list of members (8 pages)
26 January 2006Full accounts made up to 31 March 2005 (18 pages)
26 January 2006Full accounts made up to 31 March 2005 (18 pages)
4 November 2005Return made up to 20/10/05; full list of members (8 pages)
4 November 2005Return made up to 20/10/05; full list of members (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
29 October 2004Return made up to 20/10/04; full list of members (8 pages)
29 October 2004Return made up to 20/10/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
8 January 2004£ ic 10000/6800 15/12/03 £ sr 3200@1=3200 (2 pages)
8 January 2004£ ic 10000/6800 15/12/03 £ sr 3200@1=3200 (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: the wallace barron partnership 77 st vincent street glasgow G2 5TF (1 page)
18 December 2003Registered office changed on 18/12/03 from: the wallace barron partnership 77 st vincent street glasgow G2 5TF (1 page)
25 October 2003Return made up to 20/10/03; full list of members (9 pages)
25 October 2003Return made up to 20/10/03; full list of members (9 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 October 2002Return made up to 20/10/02; full list of members (9 pages)
29 October 2002Return made up to 20/10/02; full list of members (9 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
31 October 2001Return made up to 20/10/01; full list of members (8 pages)
31 October 2001Return made up to 20/10/01; full list of members (8 pages)
4 May 2001Registered office changed on 04/05/01 from: c/o macroberts 152 bath street glasgow G2 4TB (1 page)
4 May 2001Registered office changed on 04/05/01 from: c/o macroberts 152 bath street glasgow G2 4TB (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
13 November 2000Return made up to 20/10/00; full list of members (7 pages)
13 November 2000Return made up to 20/10/00; full list of members (7 pages)
29 November 1999Return made up to 20/10/99; full list of members (6 pages)
29 November 1999Return made up to 20/10/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 November 1998Return made up to 20/10/98; full list of members (6 pages)
13 November 1998Return made up to 20/10/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Return made up to 20/10/97; no change of members (4 pages)
6 November 1997Return made up to 20/10/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 October 1996Return made up to 20/10/96; no change of members (4 pages)
30 October 1996Return made up to 20/10/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 November 1995Return made up to 20/10/95; full list of members (6 pages)
20 November 1995Return made up to 20/10/95; full list of members (6 pages)
6 May 1983Incorporation (19 pages)
6 May 1983Incorporation (19 pages)