Background WavePink WaveYellow Wave

WEST OF SCOTLAND INSURANCE BROKERS (COMMERCIAL) LIMITED (SC083024)

WEST OF SCOTLAND INSURANCE BROKERS (COMMERCIAL) LIMITED (SC083024) is an active UK company. incorporated on 6 May 1983. with registered office in Ayr. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. WEST OF SCOTLAND INSURANCE BROKERS (COMMERCIAL) LIMITED has been registered for 42 years. Current directors include MACKAY, David Alan.

Company Number
SC083024
Status
active
Type
ltd
Incorporated
6 May 1983
Age
42 years
Address
38 Miller Road, Ayr, KA7 2AY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MACKAY, David Alan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST OF SCOTLAND INSURANCE BROKERS (COMMERCIAL) LIMITED

WEST OF SCOTLAND INSURANCE BROKERS (COMMERCIAL) LIMITED is an active company incorporated on 6 May 1983 with the registered office located in Ayr. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. WEST OF SCOTLAND INSURANCE BROKERS (COMMERCIAL) LIMITED was registered 42 years ago.(SIC: 65120)

Status

active

Active since 42 years ago

Company No

SC083024

LTD Company

Age

42 Years

Incorporated 6 May 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

WEST OF SCOTLAND INSURANCE BROKERS(MOTOR & GENERAL) LIMITED
From: 6 May 1983To: 15 November 2010
Contact
Address

38 Miller Road Ayr, KA7 2AY,

Previous Addresses

C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD
From: 19 November 2009To: 6 April 2018
4 Dumbarton Road Clydebank G81 1TU
From: 6 May 1983To: 19 November 2009
Timeline

10 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
May 83
Share Buyback
Mar 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Aug 18
Director Left
Oct 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MACKAY, David Alan

Active
Miller Road, AyrKA7 2AY
Born August 1971
Director
Appointed 06 Apr 2018

BUCHANAN, Lesley Sarah

Resigned
Great Western Road, GlasgowG13 2YD
Secretary
Appointed 02 Mar 2012
Resigned 06 Apr 2018

GILL, Andrew Michael

Resigned
Aidengrove House, KilgregganG84 0JU
Secretary
Appointed 01 Jan 2007
Resigned 02 Mar 2012

RENNIE, Veronica

Resigned
Stormont House, Bridge Of WeirPA11 3EX
Secretary
Appointed N/A
Resigned 31 Dec 2006

BUCHANAN, George

Resigned
20 Richmond Drive, GlasgowG72 8BH
Born April 1957
Director
Appointed 04 Dec 2000
Resigned 06 Apr 2018

GILL, Andrew Michael

Resigned
Aidengrove House, KilgregganG84 0JU
Born June 1953
Director
Appointed 04 Dec 2000
Resigned 02 Mar 2012

MCLAUGHLIN, Barbara

Resigned
Miller Road, AyrKA7 2AY
Born April 1973
Director
Appointed 04 Jan 2013
Resigned 01 Apr 2025

RENNIE, Albert

Resigned
Stormont House, Bridge Of WeirPA11 3EX
Born June 1947
Director
Appointed N/A
Resigned 15 Dec 2003

RENNIE, Veronica

Resigned
Stormont House, Bridge Of WeirPA11 3EX
Born June 1949
Director
Appointed N/A
Resigned 31 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Miller Road, AyrKA7 2AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018

Mr George Buchanan

Ceased
Great Western Road, GlasgowG13 2YD
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Capital Return Purchase Own Shares
26 March 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Of Name Request Comments
15 November 2010
NM06NM06
Certificate Change Of Name Company
15 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
8 January 2004
169169
Legacy
18 December 2003
287Change of Registered Office
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
287Change of Registered Office
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
7 November 1991
363363
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
5 February 1990
363363
Legacy
17 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
8 December 1989
AAAnnual Accounts
Legacy
16 November 1989
410(Scot)410(Scot)
Legacy
9 November 1988
288288
Legacy
3 November 1988
363363
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
30 March 1988
410(Scot)410(Scot)
Legacy
5 February 1988
363363
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Legacy
14 January 1988
288288
Legacy
23 September 1987
363363
Accounts With Accounts Type Small
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Accounts With Accounts Type Small
23 September 1987
AAAnnual Accounts
Restoration Order Of Court
29 June 1987
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
26 September 1986
AC09AC09
Incorporation Company
6 May 1983
NEWINCIncorporation