Glasgow
G1 2ER
Scotland
Director Name | Mrs Gillian Russell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 41 St. Vincent Place Glasgow G1 2ER Scotland |
Director Name | Richard McShane |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2013(6 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 St. Vincent Place Glasgow G1 2ER Scotland |
Director Name | Mr David Michael Yates |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 41 St. Vincent Place Glasgow G1 2ER Scotland |
Director Name | Geoffrey Ross |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0/1 98 Lancefield Quay Glasgow Lanarkshire G3 8JN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Maxmac Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 November 2019) |
Correspondence Address | 53 Bothwell Street Sixth Floor Glasgow G2 6TS Scotland |
Website | giantinsurance.co.uk |
---|---|
Telephone | 0845 3096570 |
Telephone region | Unknown |
Registered Address | First Floor 41 St. Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
9.7k at £1 | Richard Mcshane 8.25% Ordinary A |
---|---|
56.1k at £1 | Paul Russell Portfolio LTD 47.59% Ordinary A |
41.8k at £1 | Paul Russell 35.50% Ordinary A |
- | OTHER 3.86% - |
3.4k at £1 | @sipp (Pension Trustees) LTD 2.88% Preference |
2.3k at £1 | David Yates 1.92% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £627,483 |
Current Liabilities | £861,714 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
12 June 2006 | Delivered on: 24 June 2006 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. Outstanding |
---|
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
22 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
2 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
23 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
21 September 2020 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to First Floor 41 st. Vincent Place Glasgow G1 2ER on 21 September 2020 (1 page) |
28 May 2020 | Satisfaction of charge 1 in full (1 page) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (6 pages) |
5 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Maxmac Registrations Limited as a secretary on 18 November 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
19 February 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
1 August 2018 | Resolutions
|
22 June 2018 | Change of share class name or designation (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 March 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
13 December 2017 | Director's details changed for Mr Paul Daniel Russell on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Paul Daniel Russell on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mrs. Gillian Russell on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mrs. Gillian Russell on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 1 Norman Macleod Crescent Bearsden Glasgow G61 3BF on 13 December 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Change of share class name or designation (2 pages) |
28 October 2016 | Change of share class name or designation (2 pages) |
28 October 2016 | Resolutions
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 September 2015 | Director's details changed for Paul Russell on 17 May 2015 (2 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (15 pages) |
29 September 2015 | Director's details changed for Paul Russell on 17 May 2015 (2 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (15 pages) |
15 September 2015 | Appointment of Mr David Michael Yates as a director on 1 September 2015 (3 pages) |
15 September 2015 | Appointment of Mr David Michael Yates as a director on 1 September 2015 (3 pages) |
15 September 2015 | Appointment of Mr David Michael Yates as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr David Michael Yates as a director on 1 September 2015 (2 pages) |
14 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
Statement of capital on 2015-09-29
|
14 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
Statement of capital on 2015-09-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Purchase of own shares. (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Appointment of Richard Mcshane as a director (3 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Appointment of Richard Mcshane as a director (3 pages) |
18 October 2012 | Change of share class name or designation (2 pages) |
18 October 2012 | Change of share class name or designation (2 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
18 July 2012 | Appointment of Mrs. Gillian Russell as a director (2 pages) |
18 July 2012 | Appointment of Mrs. Gillian Russell as a director (2 pages) |
17 July 2012 | Termination of appointment of Geoffrey Ross as a director (1 page) |
17 July 2012 | Termination of appointment of Geoffrey Ross as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 February 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Secretary's details changed for Maxmac Registrations Limited on 17 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Geoffrey Ross on 17 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Paul Russell on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Paul Russell on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Geoffrey Ross on 17 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Maxmac Registrations Limited on 17 January 2011 (2 pages) |
16 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2009 | Return made up to 17/01/09; no change of members (4 pages) |
24 March 2009 | Return made up to 17/01/09; no change of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 May 2008 | Return made up to 17/01/08; no change of members (7 pages) |
7 May 2008 | Return made up to 17/01/08; no change of members (7 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 October 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
5 October 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Nc inc already adjusted 20/07/06 (2 pages) |
1 August 2006 | Ad 20/07/06--------- £ si 112000@1=112000 £ ic 100/112100 (2 pages) |
1 August 2006 | Nc inc already adjusted 20/07/06 (2 pages) |
1 August 2006 | Ad 20/07/06--------- £ si 112000@1=112000 £ ic 100/112100 (2 pages) |
1 August 2006 | Resolutions
|
24 June 2006 | Partic of mort/charge * (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Ad 12/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2006 | Ad 12/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (16 pages) |
17 January 2006 | Incorporation (16 pages) |