Cambuslang
Glasgow
G32 8FH
Scotland
Director Name | Mr James Lindsay Adrian Watt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Branch Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
Secretary Name | Mr Philip Belgian |
---|---|
Status | Current |
Appointed | 20 March 2015(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
Director Name | Stanley Harold Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 124/128 City Road London EC1V 2NJ |
Secretary Name | Rachel Futerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Classic House 174-180 Old Street London EC1V 2NJ |
Director Name | David Terrell Colley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 1990) |
Role | Insurance Broker |
Correspondence Address | Church Cottage 11 Glebe Road Fernhurst Haslemere Surrey GU27 3EQ |
Secretary Name | Mr George William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Western Gardens London W5 3RS |
Director Name | John William Alexander Campbell White |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(1 year, 11 months after company formation) |
Appointment Duration | 25 years (resigned 20 March 2015) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 111 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DH Scotland |
Secretary Name | Richard Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 1994) |
Role | Insurance Broker |
Correspondence Address | 13 Cumberland Avenue Helensburgh Dunbartonshire G84 8QE Scotland |
Director Name | James Joseph Patrick McDonagh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1998) |
Role | Insurance Broker |
Correspondence Address | 25 Crusader Crescent Stewarton Ayrshire KA3 3BL Scotland |
Secretary Name | Richard Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 March 2015) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 19 Machrie Drive Helensburgh G84 9EJ Scotland |
Director Name | Richard Hassall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 March 2015) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 19 Machrie Drive Helensburgh G84 9EJ Scotland |
Director Name | Patrick Fagan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2012) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 28 Kippen Drive Clarkston Glasgow Lanarkshire G76 8JG Scotland |
Director Name | Charles Baird Hamilton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2000) |
Role | Insurance Consultant |
Correspondence Address | 21 Shaw Farm Court Prestwick KA9 1BG Scotland |
Website | stirling-insurance-brokers.co.uk |
---|---|
Telephone | 0141 3329898 |
Telephone region | Glasgow |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
68.4k at £1 | Nc Acquisitions (Stirling) Limited 90.00% Ordinary |
---|---|
7.6k at £1 | James Lindsay Adrian Watt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,263 |
Cash | £78,913 |
Current Liabilities | £145,294 |
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 | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
25 May 2022 | Cessation of James Lindsay Adrian Watt as a person with significant control on 25 May 2022 (1 page) |
25 May 2022 | Cessation of Philip Belgian as a person with significant control on 25 May 2022 (1 page) |
25 May 2022 | Notification of Nc Acquisitions (Stirling) Limited as a person with significant control on 25 May 2022 (2 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
20 February 2018 | Second filing of the annual return made up to 15 September 2015 (23 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 October 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
27 October 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 October 2015 | Termination of appointment of Richard Hassall as a secretary on 20 March 2015 (1 page) |
21 October 2015 | Appointment of Mr Philip Belgian as a secretary on 20 March 2015 (2 pages) |
21 October 2015 | Appointment of Mr Philip Belgian as a secretary on 20 March 2015 (2 pages) |
21 October 2015 | Termination of appointment of Richard Hassall as a secretary on 20 March 2015 (1 page) |
30 April 2015 | Appointment of Mr James Lindsay Adrian Watt as a director on 20 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr James Lindsay Adrian Watt as a director on 20 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Philip Belgian as a director on 20 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Philip Belgian as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of John William Alexander Campbell White as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Richard Hassall as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of John William Alexander Campbell White as a director on 20 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Richard Hassall as a director on 20 March 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
10 July 2013 | Termination of appointment of Patrick Fagan as a director (1 page) |
10 July 2013 | Termination of appointment of Patrick Fagan as a director (1 page) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Patrick Fagan on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for John William Alexander Campbell White on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for John William Alexander Campbell White on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Patrick Fagan on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Patrick Fagan on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Richard Hassall on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Richard Hassall on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Richard Hassall on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for John William Alexander Campbell White on 1 October 2009 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
7 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
7 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
10 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
10 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
10 November 2004 | Return made up to 14/09/04; full list of members (8 pages) |
10 November 2004 | Return made up to 14/09/04; full list of members (8 pages) |
27 May 2004 | Declaration of shares redemption:auditor's report (3 pages) |
27 May 2004 | Declaration of shares redemption:auditor's report (3 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
2 December 2003 | Return made up to 14/09/03; full list of members
|
2 December 2003 | Return made up to 14/09/03; full list of members
|
22 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
22 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
26 September 2002 | Return made up to 14/09/02; full list of members
|
26 September 2002 | Return made up to 14/09/02; full list of members
|
30 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
16 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
16 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
28 October 2000 | Director resigned (1 page) |
28 October 2000 | Director resigned (1 page) |
9 October 2000 | Return made up to 14/09/00; full list of members
|
9 October 2000 | Return made up to 14/09/00; full list of members
|
13 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
23 September 1999 | Return made up to 14/09/99; no change of members
|
23 September 1999 | Return made up to 14/09/99; no change of members
|
18 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 14/09/98; no change of members
|
8 October 1998 | Return made up to 14/09/98; no change of members
|
16 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (17 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: atkinson donnelly & co 20-24 brandon street hamilton ML3 6BZ (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: atkinson donnelly & co 20-24 brandon street hamilton ML3 6BZ (1 page) |
13 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
3 October 1996 | Return made up to 14/09/96; no change of members
|
3 October 1996 | Return made up to 14/09/96; no change of members
|
22 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
31 January 1996 | Return made up to 14/09/95; no change of members (4 pages) |
31 January 1996 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
10 November 1994 | Resolutions
|
16 May 1991 | Memorandum and Articles of Association (25 pages) |
16 May 1991 | Memorandum and Articles of Association (25 pages) |