Company NameBroker One Ltd.
Company StatusActive
Company NumberSC588546
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn O'Brien Cooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Greig Charles Reid
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Robert Nicol
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

1 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
13 June 2023Change of details for Mr Robert Nicol as a person with significant control on 1 June 2023 (2 pages)
13 June 2023Director's details changed for Mr Robert Nicol on 1 June 2023 (2 pages)
21 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
12 July 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
7 March 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
10 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
22 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
11 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 March 2019Current accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
19 February 2019Confirmation statement made on 12 February 2019 with updates (6 pages)
6 February 2019Change of details for Mr Robert Nicol as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Robert Nicol on 6 February 2019 (2 pages)
25 January 2019Director's details changed for Mr Robert Nicol on 24 January 2019 (2 pages)
25 January 2019Change of details for Mr Robert Nicol as a person with significant control on 24 January 2019 (2 pages)
22 June 2018Notification of Robert Nicol as a person with significant control on 1 June 2018 (2 pages)
22 June 2018Change of details for Mr Greig Charles Reid as a person with significant control on 1 June 2018 (2 pages)
22 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 1,000
(4 pages)
22 June 2018Appointment of Mr Robert Nicol as a director on 1 June 2018 (2 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 575
(25 pages)