Company NameStirling Insurance Brokers Limited
DirectorsPhilip Belgian and James Lindsay Adrian Watt
Company StatusActive
Company NumberSC110731
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Belgian
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(26 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameMr James Lindsay Adrian Watt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(26 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleBranch Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Secretary NameMr Philip Belgian
StatusCurrent
Appointed20 March 2015(26 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameStanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1988(same day as company formation)
RoleCompany Director
Correspondence Address124/128 City Road
London
EC1V 2NJ
Secretary NameRachel Futerman
NationalityBritish
StatusResigned
Appointed22 April 1988(same day as company formation)
RoleCompany Director
Correspondence AddressClassic House 174-180 Old Street
London
EC1V 2NJ
Director NameDavid Terrell Colley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 1990)
RoleInsurance Broker
Correspondence AddressChurch Cottage 11 Glebe Road
Fernhurst
Haslemere
Surrey
GU27 3EQ
Secretary NameMr George William Jones
NationalityBritish
StatusResigned
Appointed14 September 1989(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Western Gardens
London
W5 3RS
Director NameJohn William Alexander Campbell White
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(1 year, 11 months after company formation)
Appointment Duration25 years (resigned 20 March 2015)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address111 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DH
Scotland
Secretary NameRichard Hassall
NationalityBritish
StatusResigned
Appointed20 March 1990(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 23 March 1994)
RoleInsurance Broker
Correspondence Address13 Cumberland Avenue
Helensburgh
Dunbartonshire
G84 8QE
Scotland
Director NameJames Joseph Patrick McDonagh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1998)
RoleInsurance Broker
Correspondence Address25 Crusader Crescent
Stewarton
Ayrshire
KA3 3BL
Scotland
Secretary NameRichard Hassall
NationalityBritish
StatusResigned
Appointed11 January 1995(6 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 20 March 2015)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address19 Machrie Drive
Helensburgh
G84 9EJ
Scotland
Director NameRichard Hassall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(8 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 20 March 2015)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address19 Machrie Drive
Helensburgh
G84 9EJ
Scotland
Director NamePatrick Fagan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed31 October 1998(10 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2012)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address28 Kippen Drive
Clarkston
Glasgow
Lanarkshire
G76 8JG
Scotland
Director NameCharles Baird Hamilton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2000)
RoleInsurance Consultant
Correspondence Address21 Shaw Farm Court
Prestwick
KA9 1BG
Scotland

Contact

Websitestirling-insurance-brokers.co.uk
Telephone0141 3329898
Telephone regionGlasgow

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

68.4k at £1Nc Acquisitions (Stirling) Limited
90.00%
Ordinary
7.6k at £1James Lindsay Adrian Watt
10.00%
Ordinary

Financials

Year2014
Net Worth£102,263
Cash£78,913
Current Liabilities£145,294

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 Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
25 May 2022Cessation of James Lindsay Adrian Watt as a person with significant control on 25 May 2022 (1 page)
25 May 2022Cessation of Philip Belgian as a person with significant control on 25 May 2022 (1 page)
25 May 2022Notification of Nc Acquisitions (Stirling) Limited as a person with significant control on 25 May 2022 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 November 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
20 February 2018Second filing of the annual return made up to 15 September 2015 (23 pages)
19 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 76,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/02/2018
(6 pages)
3 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 76,000
(6 pages)
27 October 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
27 October 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 October 2015Termination of appointment of Richard Hassall as a secretary on 20 March 2015 (1 page)
21 October 2015Appointment of Mr Philip Belgian as a secretary on 20 March 2015 (2 pages)
21 October 2015Appointment of Mr Philip Belgian as a secretary on 20 March 2015 (2 pages)
21 October 2015Termination of appointment of Richard Hassall as a secretary on 20 March 2015 (1 page)
30 April 2015Appointment of Mr James Lindsay Adrian Watt as a director on 20 March 2015 (2 pages)
30 April 2015Appointment of Mr James Lindsay Adrian Watt as a director on 20 March 2015 (2 pages)
30 April 2015Appointment of Mr Philip Belgian as a director on 20 March 2015 (2 pages)
30 April 2015Appointment of Mr Philip Belgian as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of John William Alexander Campbell White as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of Richard Hassall as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of John William Alexander Campbell White as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of Richard Hassall as a director on 20 March 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 76,000
(5 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 76,000
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 76,000
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 76,000
(5 pages)
10 July 2013Termination of appointment of Patrick Fagan as a director (1 page)
10 July 2013Termination of appointment of Patrick Fagan as a director (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Patrick Fagan on 1 October 2009 (2 pages)
17 September 2010Director's details changed for John William Alexander Campbell White on 1 October 2009 (2 pages)
17 September 2010Director's details changed for John William Alexander Campbell White on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Patrick Fagan on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Patrick Fagan on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Richard Hassall on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Richard Hassall on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Richard Hassall on 1 October 2009 (2 pages)
17 September 2010Director's details changed for John William Alexander Campbell White on 1 October 2009 (2 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
17 March 2009Registered office changed on 17/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 October 2008Return made up to 14/09/08; full list of members (4 pages)
3 October 2008Return made up to 14/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 October 2007Return made up to 14/09/07; full list of members (3 pages)
11 October 2007Return made up to 14/09/07; full list of members (3 pages)
23 April 2007Full accounts made up to 30 June 2006 (18 pages)
23 April 2007Full accounts made up to 30 June 2006 (18 pages)
22 September 2006Return made up to 14/09/06; full list of members (3 pages)
22 September 2006Return made up to 14/09/06; full list of members (3 pages)
25 April 2006Full accounts made up to 30 June 2005 (18 pages)
25 April 2006Full accounts made up to 30 June 2005 (18 pages)
7 November 2005Return made up to 14/09/05; full list of members (3 pages)
7 November 2005Return made up to 14/09/05; full list of members (3 pages)
10 February 2005Full accounts made up to 30 June 2004 (19 pages)
10 February 2005Full accounts made up to 30 June 2004 (19 pages)
10 November 2004Return made up to 14/09/04; full list of members (8 pages)
10 November 2004Return made up to 14/09/04; full list of members (8 pages)
27 May 2004Declaration of shares redemption:auditor's report (3 pages)
27 May 2004Declaration of shares redemption:auditor's report (3 pages)
27 April 2004Full accounts made up to 30 June 2003 (18 pages)
27 April 2004Full accounts made up to 30 June 2003 (18 pages)
2 December 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2003Full accounts made up to 30 June 2002 (18 pages)
22 March 2003Full accounts made up to 30 June 2002 (18 pages)
26 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
16 October 2001Return made up to 14/09/01; full list of members (8 pages)
16 October 2001Return made up to 14/09/01; full list of members (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (15 pages)
2 May 2001Full accounts made up to 30 June 2000 (15 pages)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
9 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Full accounts made up to 30 June 1999 (14 pages)
13 April 2000Full accounts made up to 30 June 1999 (14 pages)
23 September 1999Return made up to 14/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 1999Return made up to 14/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1999Full accounts made up to 30 June 1998 (14 pages)
18 March 1999Full accounts made up to 30 June 1998 (14 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
8 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1998Full accounts made up to 30 June 1997 (17 pages)
16 March 1998Full accounts made up to 30 June 1997 (17 pages)
9 February 1998Registered office changed on 09/02/98 from: atkinson donnelly & co 20-24 brandon street hamilton ML3 6BZ (1 page)
9 February 1998Registered office changed on 09/02/98 from: atkinson donnelly & co 20-24 brandon street hamilton ML3 6BZ (1 page)
13 October 1997Return made up to 14/09/97; full list of members (6 pages)
13 October 1997Return made up to 14/09/97; full list of members (6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
27 February 1997Full accounts made up to 30 June 1996 (17 pages)
27 February 1997Full accounts made up to 30 June 1996 (17 pages)
3 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
31 January 1996Return made up to 14/09/95; no change of members (4 pages)
31 January 1996Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
10 November 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 May 1991Memorandum and Articles of Association (25 pages)
16 May 1991Memorandum and Articles of Association (25 pages)