Ayr
KA7 2AY
Scotland
Director Name | Mr David Alan Mackay |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(34 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 38 Miller Road Ayr KA7 2AY Scotland |
Director Name | Albert Rennie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 December 2003) |
Role | Managing Director |
Correspondence Address | Stormont House North View Road Bridge Of Weir Renfrewshire PA11 3EX Scotland |
Director Name | Veronica Rennie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Stormont House Bridge Of Weir PA11 3EX Scotland |
Secretary Name | Veronica Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Stormont House Bridge Of Weir PA11 3EX Scotland |
Director Name | Mr Andrew Michael Gill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 March 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Aidengrove House Argyll Road Kilgreggan G84 0JU Scotland |
Director Name | Mr George Buchanan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 April 2018) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Richmond Drive Glasgow South Lanarkshire G72 8BH Scotland |
Secretary Name | Mr Andrew Michael Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aidengrove House Argyll Road Kilgreggan G84 0JU Scotland |
Secretary Name | Lesley Sarah Buchanan |
---|---|
Status | Resigned |
Appointed | 02 March 2012(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
Website | www.westofscotlandinsurance.co.uk/ |
---|---|
Telephone | 01475 888444 |
Telephone region | Greenock |
Registered Address | 38 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
2.7k at £1 | George Buchanan 80.00% Ordinary |
---|---|
680 at £1 | Lesley Sarah Buchanan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,732 |
Cash | £127,683 |
Current Liabilities | £134,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
13 November 1989 | Delivered 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 1988 | Delivered 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 |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
31 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 August 2018 | Cessation of George Buchanan as a person with significant control on 6 April 2018 (1 page) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
30 August 2018 | Notification of Alan R Mackay & Company Limited as a person with significant control on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Lesley Sarah Buchanan as a secretary on 6 April 2018 (1 page) |
6 April 2018 | Satisfaction of charge 1 in full (1 page) |
6 April 2018 | Satisfaction of charge 2 in full (1 page) |
6 April 2018 | Registered 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 2018 | Appointment of Mr David Alan Mackay as a director on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of George Buchanan as a director on 6 April 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
21 January 2013 | Appointment of Barbara Mclaughlin as a director (6 pages) |
21 January 2013 | Appointment of Barbara Mclaughlin as a director (6 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Andrew Gill as a secretary (1 page) |
23 October 2012 | Appointment of Lesley Sarah Buchanan as a secretary (1 page) |
23 October 2012 | Appointment of Lesley Sarah Buchanan as a secretary (1 page) |
23 October 2012 | Termination of appointment of Andrew Gill as a secretary (1 page) |
23 October 2012 | Termination of appointment of Andrew Gill as a director (1 page) |
23 October 2012 | Termination of appointment of Andrew Gill as a director (1 page) |
26 March 2012 | Purchase of own shares. (3 pages) |
26 March 2012 | Purchase of own shares. (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
15 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Company name changed west of scotland insurance brokers(motor & general) LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Resolutions
|
15 November 2010 | Company name changed west of scotland insurance brokers(motor & general) LIMITED\certificate issued on 15/11/10
|
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 November 2009 | Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 19 November 2009 (1 page) |
6 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Secretary's details changed for Andrew Michael Gill on 20 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Andrew Michael Gill on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Gill on 20 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Andrew Michael Gill on 20 October 2009 (1 page) |
22 October 2009 | Director's details changed for George Buchanan on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for George Buchanan on 20 October 2009 (2 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
5 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
4 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
29 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
27 January 2004 | Accounts 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 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: the wallace barron partnership 77 st vincent street glasgow G2 5TF (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: the wallace barron partnership 77 st vincent street glasgow G2 5TF (1 page) |
25 October 2003 | Return made up to 20/10/03; full list of members (9 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (9 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
31 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
31 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: c/o macroberts 152 bath street glasgow G2 4TB (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: c/o macroberts 152 bath street glasgow G2 4TB (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
13 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
29 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
29 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
20 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
6 May 1983 | Incorporation (19 pages) |
6 May 1983 | Incorporation (19 pages) |