Company NameCrosbie & Jack Insurance Services Limited
Company StatusDissolved
Company NumberSC213155
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building, 7th Floor
55 Blythswood Street
Glasgow
Lanarkshire
G2 7AT
Scotland
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 18 June 2019)
RoleCompany Director
Correspondence AddressSpectrum Building, 7th Floor
55 Blythswood Street
Glasgow
Lanarkshire
G2 7AT
Scotland
Director NameLaura Anne Cooper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Beaumont Drive
Carron
Falkirk
Stirlingshire
FK2 8SN
Scotland
Director NameGordon Crosbie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleManaging Director
Correspondence Address17 Batterflatts Gardens
Stirling
Stirlingshire
FK7 9JU
Scotland
Director NameStephen Francis Crosbie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleCommercial Director
Correspondence Address8 Muirhead Road
Larbert
Stirlingshire
FK5 4HZ
Scotland
Director NameJulie McCourt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Millar Place
Falkirk
Stirlingshire
FK2 8QB
Scotland
Secretary NameLaura Anne Cooper
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Beaumont Drive
Carron
Falkirk
Stirlingshire
FK2 8SN
Scotland
Director NameFrancis McKenna Crosbie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressShalimar, 2 Tappoch Place
Larbert
Stirlingshire
FK5 4HW
Scotland
Director NamePatrick McKenna Crosbie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Brechin Drive
Polmont
Falkirk
Stirlingshire
FK2 0YH
Scotland
Director NameMr Derek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameMr Derek Gordon Gardner
NationalityBritish
StatusResigned
Appointed05 October 2007(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed02 March 2008(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building, 7th Floor
55 Blythswood Street
Glasgow
Lanarkshire
G2 7AT
Scotland
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building, 7th Floor
55 Blythswood Street
Glasgow
Lanarkshire
G2 7AT
Scotland
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed02 December 2013(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressSpectrum Building, 7th Floor
55 Blythswood Street
Glasgow
Lanarkshire
G2 7AT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecrosbie-jack.co.uk

Location

Registered AddressSpectrum Building, 7th Floor
55 Blythswood Street
Glasgow
Lanarkshire
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

300.1k at £1Arthur J. Gallagher Insurance Brokers LTD
100.00%
Ordinary
1 at £0.01Arthur J. Gallagher Insurance Brokers LTD
0.00%
Ordinary C

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 January 2007Delivered on: 19 January 2007
Satisfied on: 8 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
12 July 1982Delivered on: 24 May 2006
Satisfied on: 27 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 meeks road, falkirk.
Fully Satisfied

Filing History

14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300,100.01
(4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
13 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 300,100.01
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 January 2014Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
9 January 2014Appointment of Mr David Christopher Ross as a director (2 pages)
9 January 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
9 January 2014Termination of appointment of Alastair Hessett as a secretary (1 page)
9 January 2014Termination of appointment of Paul Matson as a director (1 page)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 300,100.01
(5 pages)
17 July 2013Auditor's resignation (2 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
30 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
30 July 2012Auditor's resignation (3 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
9 February 2012Annual return made up to 12 November 2011 (14 pages)
28 February 2011Full accounts made up to 31 August 2010 (12 pages)
21 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
18 May 2010Full accounts made up to 31 August 2009 (16 pages)
10 May 2010Auditor's resignation (1 page)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 August 2008 (19 pages)
31 December 2009Annual return made up to 12 November 2009 (14 pages)
19 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
9 January 2009Director's change of particulars / christopher giles / 06/01/2009 (1 page)
9 January 2009Return made up to 12/11/08; no change of members (4 pages)
9 January 2009Director's change of particulars / paul matson / 06/01/2009 (1 page)
7 November 2008Auditor's resignation (1 page)
22 August 2008Director appointed paul dominic matson (2 pages)
12 March 2008Secretary appointed alastair george hessett (2 pages)
12 March 2008Appointment terminated director and secretary derek gardner (1 page)
22 November 2007Return made up to 12/11/07; full list of members (7 pages)
5 November 2007Full accounts made up to 30 April 2007 (26 pages)
17 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
17 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
17 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
17 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
17 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
17 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
11 October 2007£ ic 301760/300100 25/09/07 £ sr [email protected]=1660 (1 page)
11 October 2007Resolutions
  • RES13 ‐ Section 190 approved 02/10/07
(1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed;new director appointed (3 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 37 wellside place falkirk stirlingshire FK1 5RL (1 page)
9 October 2007Director resigned (1 page)
8 October 2007Dec mort/charge * (2 pages)
27 September 2007Dec mort/charge * (2 pages)
1 June 2007Accounts for a small company made up to 30 April 2006 (8 pages)
6 February 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2007Partic of mort/charge * (4 pages)
24 May 2006Particulars of property mortgage/charge (4 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 November 2005Return made up to 12/11/05; full list of members (9 pages)
16 November 2005New director appointed (2 pages)
15 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
8 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2004£ nc 105000/1005000 12/04/04 (1 page)
5 November 2004Ad 28/10/04--------- £ si [email protected] £ ic 1760/1760 (2 pages)
5 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2004Ad 12/04/04--------- £ si 300000@1=300000 £ ic 1760/301760 (2 pages)
23 March 2004Nc inc already adjusted 25/04/03 (1 page)
23 March 2004Ad 25/04/03--------- £ si [email protected] (2 pages)
18 March 2004Return made up to 12/11/03; full list of members (9 pages)
18 March 2004New director appointed (2 pages)
2 October 2003Registered office changed on 02/10/03 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
29 July 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
25 July 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
20 November 2002Return made up to 12/11/02; full list of members (8 pages)
27 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 May 2002Registered office changed on 25/05/02 from: 2 melville street falkirk stirlingshire FK1 1HZ (1 page)
6 December 2001Return made up to 24/11/01; full list of members (7 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Director's particulars changed (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
24 November 2000Incorporation (14 pages)