Company NameHighland Insurance Brokers Ltd
DirectorAjay Tailor
Company StatusActive
Company NumberSC482684
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew Swann
StatusCurrent
Appointed30 November 2023(9 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressOld Printers Yard 156 South Street
Dorking
RH4 2HF
Director NameMr Ajay Tailor
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(9 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Printers Yard 156 South Street
Dorking
Surrey
RH4 2HF
Director NameMrs Kirsten Mary Campbell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Culduthel Park
Inverness
IV2 4RZ
Scotland
Director NameMr Adam Balfour Stanger
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Culduthel Park
Inverness
IV2 4RZ
Scotland
Director NameMr David Gabriel Allori
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2023(9 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 January 2024)
RoleCoo & Insurance Broker
Country of ResidenceEngland
Correspondence AddressOld Printers Yard 156 South Street
Dorking
Surrey
RH4 2HF
Director NameMr Ajay Tailor
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2023(9 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Printers Yard 156 South Street
Dorking
RH4 2HF
Director NameMr Donald Fraser Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2024(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 20 March 2024)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
DG2 9BG
Scotland

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 22 July 2023 with updates (5 pages)
8 March 2023Notification of Kirsten Mary Campbell as a person with significant control on 6 March 2023 (2 pages)
8 March 2023Termination of appointment of Adam Balfour Stanger as a director on 6 March 2023 (1 page)
8 March 2023Cessation of Adam Balfour Stanger as a person with significant control on 6 March 2023 (1 page)
8 March 2023Change of details for Mr Donald Fraser Campbell as a person with significant control on 6 March 2023 (2 pages)
9 February 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
29 November 2022Change of details for Mr Donald Fraser Campbell as a person with significant control on 25 November 2022 (2 pages)
29 November 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 196
(3 pages)
29 November 2022Cessation of Kirsten Mary Campbell as a person with significant control on 25 November 2022 (1 page)
29 November 2022Notification of Adam Stanger as a person with significant control on 25 November 2022 (2 pages)
27 July 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
19 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 120
(3 pages)
21 February 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
21 February 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 109
(3 pages)
12 January 2022Memorandum and Articles of Association (26 pages)
12 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2022Appointment of Mr Adam Balfour Stanger as a director on 15 December 2021 (2 pages)
23 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
26 February 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
24 July 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
24 February 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 July 2019Change of details for Mr Donald Fraser Campbell as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 August 2018Appointment of Mrs Kirsten Mary Campbell as a director on 22 August 2018 (2 pages)
25 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
16 March 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
7 December 2017Notification of Kirsten Mary Campbell as a person with significant control on 16 November 2017 (2 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 March 2016Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
10 March 2016Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
(27 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
(27 pages)