55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(25 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2019(25 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994 |
Appointment Duration | 2 weeks, 3 days (resigned 18 August 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994 |
Appointment Duration | 2 weeks, 3 days (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994 |
Appointment Duration | 2 weeks, 3 days (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | David George Carrick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 June 2008) |
Role | Insurance Broker |
Correspondence Address | 54 Ballater Drive Bearsden Glasgow Dunbartonshire G61 1BX Scotland |
Director Name | David R Neill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 June 2008) |
Role | Insurance Broker |
Correspondence Address | Copperfields Kings Grove Longniddry East Lothian EH32 0QW Scotland |
Secretary Name | David R Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2005) |
Role | Insurance Broker |
Correspondence Address | Copperfields Kings Grove Longniddry East Lothian EH32 0QW Scotland |
Director Name | Andrew Neil Mathieson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2004) |
Role | Insurance Broker |
Correspondence Address | 1 Syme Rigg Greenbank Village Edinburgh EH10 5GE Scotland |
Director Name | Alan Nisbet |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2007) |
Role | Insurance Broker |
Correspondence Address | 29 Craiglockhart Grove Edinburgh EH14 1ET Scotland |
Director Name | Mr David Stewart Sutherland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2008) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 69 Station Road Edinburgh EH12 7AF Scotland |
Secretary Name | Mr David Stewart Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2008) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 69 Station Road Edinburgh EH12 7AF Scotland |
Director Name | Janice Margaret Latimer |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2008) |
Role | Insurance Broker |
Correspondence Address | 2a Featherhall Crescent South Edinburgh Midlothian EH12 7UL Scotland |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 02 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr William Lindsay McGowan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(25 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Website | carrickneill.co.uk |
---|---|
Telephone | 0131 2257777 |
Telephone region | Edinburgh |
Registered Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
13.7k at £0.1 | Arthur J. Gallagher Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 September 2005 | Delivered on: 24 September 2005 Satisfied on: 27 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
15 November 1994 | Delivered on: 30 November 1994 Satisfied on: 6 October 2005 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 |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
29 June 2017 | Notification of Arthur J. Gallagher Insurance Brokers Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 January 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
9 January 2014 | Termination of appointment of Paul Matson as a director (1 page) |
9 January 2014 | Appointment of Mr David Christopher Ross as a director (2 pages) |
9 January 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
17 July 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (9 pages) |
16 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
4 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Termination of appointment of Hazel Mcintyre as a director (2 pages) |
30 July 2012 | Auditor's resignation (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (9 pages) |
11 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (15 pages) |
28 February 2011 | Full accounts made up to 31 August 2010 (14 pages) |
17 August 2010 | Annual return made up to 2 August 2010 (16 pages) |
17 August 2010 | Annual return made up to 2 August 2010 (16 pages) |
18 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
10 May 2010 | Auditor's resignation (1 page) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
6 January 2010 | Full accounts made up to 31 August 2008 (19 pages) |
10 August 2009 | Return made up to 02/08/09; no change of members (5 pages) |
19 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
17 November 2008 | Auditor's resignation (1 page) |
8 September 2008 | Return made up to 02/08/08; full list of members (8 pages) |
22 August 2008 | Director appointed paul dominic matson (2 pages) |
24 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
15 July 2008 | Secretary appointed alastair george hessett (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 49 manor place edinburgh lothian EH3 7EG (1 page) |
10 July 2008 | Director appointed hazel jane mcintyre (2 pages) |
3 July 2008 | Appointment terminated director david carrick (1 page) |
3 July 2008 | Appointment terminated director janice latimer (1 page) |
3 July 2008 | Appointment terminated director david neill (1 page) |
3 July 2008 | Director appointed christopher giles (2 pages) |
3 July 2008 | Appointment terminated director and secretary david sutherland (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 November 2007 | Full accounts made up to 30 September 2007 (17 pages) |
23 November 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 02/08/07; no change of members (8 pages) |
19 December 2006 | Full accounts made up to 30 September 2006 (17 pages) |
21 November 2006 | New director appointed (4 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members
|
1 December 2005 | Full accounts made up to 30 September 2005 (17 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 32 castle street edinburgh EH2 3HT (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Ad 30/09/05--------- £ si [email protected]=269 £ ic 736/1005 (2 pages) |
6 October 2005 | Dec mort/charge * (2 pages) |
6 October 2005 | Ad 30/09/05--------- £ si [email protected]=421 £ ic 1005/1426 (44 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | S-div 30/09/05 (1 page) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | Resolutions
|
24 September 2005 | Partic of mort/charge * (3 pages) |
5 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
9 December 2004 | Full accounts made up to 30 September 2004 (13 pages) |
15 November 2004 | Director resigned (1 page) |
6 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
6 November 2003 | Full accounts made up to 30 September 2003 (14 pages) |
6 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 30 September 2002 (15 pages) |
4 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
24 April 2002 | New director appointed (1 page) |
22 February 2002 | Full accounts made up to 30 September 2001 (16 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 7 south charlotte street edinburgh EH2 4AN (1 page) |
29 October 2001 | Resolutions
|
22 October 2001 | Resolutions
|
22 October 2001 | £ ic 736/676 28/09/01 £ sr 60@1=60 (1 page) |
13 August 2001 | Return made up to 02/08/01; full list of members
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
1 August 2001 | £ ic 772/736 06/07/01 £ sr 36@1=36 (1 page) |
8 May 2001 | Resolutions
|
30 April 2001 | £ ic 810/772 09/04/01 £ sr 38@1=38 (1 page) |
25 January 2001 | Full accounts made up to 30 September 2000 (15 pages) |
18 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2000 | Resolutions
|
6 September 2000 | £ ic 856/810 21/08/00 £ sr 46@1=46 (1 page) |
3 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
16 June 2000 | £ ic 884/856 26/05/00 £ sr 28@1=28 (1 page) |
16 June 2000 | Resolutions
|
2 December 1999 | Full accounts made up to 30 September 1999 (15 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
18 June 1999 | £ ic 966/940 14/05/99 £ sr 26@1=26 (1 page) |
4 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 August 1998 | Return made up to 02/08/98; change of members (6 pages) |
12 August 1998 | £ ic 1000/966 10/07/98 £ sr 34@1=34 (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
13 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
29 July 1997 | Return made up to 02/08/97; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 30 September 1996 (7 pages) |
12 September 1996 | Auditor's resignation (1 page) |
16 August 1996 | Return made up to 02/08/96; no change of members
|
28 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 August 1995 | Return made up to 02/08/95; full list of members
|
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New secretary appointed;new director appointed (2 pages) |
30 November 1994 | Partic of mort/charge * (3 pages) |
24 August 1994 | Company name changed\certificate issued on 24/08/94 (2 pages) |
19 August 1994 | Memorandum and Articles of Association (16 pages) |
2 August 1994 | Incorporation (20 pages) |