Company NameBroker Scotland Limited
DirectorsDavid Gabriel Allori and Andrew David Swann
Company StatusActive
Company NumberSC454344
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Gabriel Allori
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCoo Insurance Broker
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
DG2 9BG
Scotland
Director NameMr Andrew David Swann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
DG2 9BG
Scotland
Secretary NameMr Andrew David Swann
StatusCurrent
Appointed15 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
DG2 9BG
Scotland
Director NameMrs Louise Anne Campbell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameMr Scott Kerr Campbell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland

Contact

Websitewww.brokerscotland.co.uk
Email address[email protected]
Telephone0141 3742474
Telephone regionGlasgow

Location

Registered AddressQueen Of The South Arena
Lochfield Road
Dumfries
DG2 9BG
Scotland
ConstituencyDumfries and Galloway
WardNorth West Dumfries
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Louise Anne Campbell
50.00%
Ordinary A
1 at £1Scott Kerr Campbell
50.00%
Ordinary B

Financials

Year2014
Net Worth£94,391
Cash£114,411
Current Liabilities£33,607

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

18 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
11 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
19 August 2022Notification of Seventeen Group Limited as a person with significant control on 15 August 2022 (2 pages)
19 August 2022Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to Queen of the South Arena Lochfield Road Dumfries DG2 9BG on 19 August 2022 (1 page)
19 August 2022Appointment of Mr Andrew David Swann as a director on 15 August 2022 (2 pages)
18 August 2022Cessation of Scott Kerr Campbell as a person with significant control on 15 August 2022 (1 page)
18 August 2022Appointment of Mr Andrew David Swann as a secretary on 15 August 2022 (2 pages)
18 August 2022Cessation of Louise Anne Campbell as a person with significant control on 15 August 2022 (1 page)
18 August 2022Termination of appointment of Scott Kerr Campbell as a director on 15 August 2022 (1 page)
18 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
18 August 2022Termination of appointment of Louise Anne Campbell as a director on 15 August 2022 (1 page)
18 August 2022Appointment of Mr David Gabriel Allori as a director on 15 August 2022 (2 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
11 March 2022Director's details changed for Mrs Louise Anne Campbell on 10 March 2022 (2 pages)
11 March 2022Change of details for Mrs Louise Anne Campbell as a person with significant control on 10 March 2022 (2 pages)
11 March 2022Change of details for Mr Scott Kerr Campbell as a person with significant control on 10 March 2022 (2 pages)
11 March 2022Director's details changed for Mr Scott Kerr Campbell on 10 March 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 June 2019Change of details for Mrs Louise Anne Campbell as a person with significant control on 4 February 2019 (2 pages)
25 June 2019Change of details for Mr Scott Kerr Campbell as a person with significant control on 4 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Scott Kerr Campbell on 4 February 2019 (2 pages)
5 February 2019Director's details changed for Mrs Louise Anne Campbell on 4 February 2019 (2 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 14 September 2015 (2 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
1 July 2015Appointment of Mr Scott Kerr Campbell as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Scott Kerr Campbell as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Scott Kerr Campbell as a director on 1 July 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Director's details changed for Louise Anne Kerr on 1 April 2014 (2 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (4 pages)
17 July 2014Director's details changed for Louise Anne Kerr on 1 April 2014 (2 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (4 pages)
17 July 2014Director's details changed for Louise Anne Kerr on 1 April 2014 (2 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
13 November 2013Change of share class name or designation (2 pages)
13 November 2013Change of share class name or designation (2 pages)
9 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 2
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 2
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 2
(3 pages)
12 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
12 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 July 2013Incorporation (22 pages)
11 July 2013Incorporation (22 pages)