Background WavePink WaveYellow Wave

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909) is an active UK company. incorporated on 26 January 1988. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED has been registered for 38 years. Current directors include COUSINS, David Michael Edwin, CRAWFORD, Charles Robertson, FRANCIS, Clare Louise and 5 others.

Company Number
SC108909
Status
active
Type
ltd
Incorporated
26 January 1988
Age
38 years
Address
Spectrum Building, Glasgow, G2 7AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COUSINS, David Michael Edwin, CRAWFORD, Charles Robertson, FRANCIS, Clare Louise, GREEN, Simon Anthony, HARRIS, Nicholas George Robert, LANGLEY, Susan Carol, RUSH, David James, SCOTT, Charles Douglas Knowles
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED is an active company incorporated on 26 January 1988 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED was registered 38 years ago.(SIC: 66220)

Status

active

Active since 38 years ago

Company No

SC108909

LTD Company

Age

38 Years

Incorporated 26 January 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

GILES INSURANCE BROKERS LIMITED
From: 15 August 1995To: 6 May 2014
GILES INSURANCE SERVICES LIMITED
From: 24 March 1988To: 15 August 1995
SKILLPLEDGE LIMITED
From: 26 January 1988To: 24 March 1988
Contact
Address

Spectrum Building 55 Blythswood Street Glasgow, G2 7AT,

Previous Addresses

Spectrum Building, 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland
From: 5 February 2021To: 29 March 2023
Spectrum Building, 7th Floor 55 Blysthwood Street Glasgow Scotland G2 7AT Scotland
From: 5 February 2021To: 5 February 2021
Spectrum Building 7th Floor 55 Blysthwood Street Glasgow G2 7AT
From: 26 January 1988To: 5 February 2021
Timeline

62 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Jan 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
57
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

OTTERSON, Robert James

Active
The Walbrook Building, LondonEC4N 8AW
Secretary
Appointed 17 Dec 2024

COUSINS, David Michael Edwin

Active
25 Walbrook, LondonEC4N 8AW
Born January 1973
Director
Appointed 21 Jun 2021

CRAWFORD, Charles Robertson

Active
25 Walbrook, LondonEC4N 8AW
Born March 1964
Director
Appointed 14 Mar 2024

FRANCIS, Clare Louise

Active
55 Blythswood Street, GlasgowG2 7AT
Born June 1969
Director
Appointed 09 May 2025

GREEN, Simon Anthony

Active
25 Walbrook, LondonEC4N 8AW
Born October 1963
Director
Appointed 14 Mar 2024

HARRIS, Nicholas George Robert

Active
25 Walbrook, LondonEC4N 8AW
Born May 1974
Director
Appointed 01 Jul 2024

LANGLEY, Susan Carol

Active
Walbrook, LondonEC4N 8AW
Born July 1963
Director
Appointed 14 Mar 2024

RUSH, David James

Active
The Walbrook Building, 25 Walbrook, LondonEC4N 8AW
Born June 1965
Director
Appointed 27 Oct 2025

SCOTT, Charles Douglas Knowles

Active
25 Walbrook, LondonEC4N 8AW
Born December 1973
Director
Appointed 14 Mar 2024

GARDNER, Derek Gordon

Resigned
11 Ravelston House Grove, EdinburghEH4 3LT
Secretary
Appointed 18 Nov 2004
Resigned 29 Feb 2008

GILES, Nicholas Joseph

Resigned
33 Julian Lane, GlasgowG12 0RU
Secretary
Appointed N/A
Resigned 01 Sept 1995

HESSETT, Alastair George

Resigned
Eaglesham Road, GlasgowG77 5BG
Secretary
Appointed 03 Mar 2008
Resigned 02 Jul 2013

LESLIE, Sally Anne

Resigned
Moriani, AyrKA7 2SQ
Secretary
Appointed 01 Sept 1995
Resigned 01 Sept 2001

MCGOWAN, William Lindsay

Resigned
Spectrum Building 7th Floor, GlasgowG2 7AT
Secretary
Appointed 14 Nov 2013
Resigned 10 Aug 2018

PEEL, Alistair Charles

Resigned
55 Blythswood Street, GlasgowG2 7AT
Secretary
Appointed 10 Aug 2018
Resigned 26 Jul 2024

EXPECTRUM SECRETARIES LIMITED

Resigned
Floor, LondonEC3V 9DU
Corporate secretary
Appointed 02 Jul 2013
Resigned 14 Nov 2013

MACDONALDS

Resigned
St Stephens House, GlasgowG2 4JL
Corporate secretary
Appointed 01 Sept 2001
Resigned 18 Nov 2004

ALLAN, Alexander Ferguson

Resigned
4 Ayr Place, Fort WilliamPH33 6UF
Born June 1942
Director
Appointed 01 Sept 2001
Resigned 15 Jul 2003

AUSTRICH, David Hunter

Resigned
38 Chalmers Avenue, AyrKA7 2NG
Born June 1962
Director
Appointed 01 Sept 1995
Resigned 31 Aug 1998

BREE, Michelle

Resigned
25 Walbrook, LondonEC4N 8AW
Born June 1986
Director
Appointed 05 Dec 2020
Resigned 14 Mar 2024

BROWN, Alan George

Resigned
73 Anne Arundel Court, DumfriesDG1 3SL
Born April 1959
Director
Appointed 01 Sept 1998
Resigned 15 Jul 2003

CHAMBERS, Mark Russell

Resigned
Birchin Court, LondonEC3V 9DU
Born October 1972
Director
Appointed 26 Oct 2010
Resigned 01 Jan 2012

CHILTON, Grahame David

Resigned
Spectrum Building 7th Floor, GlasgowG2 7AT
Born January 1959
Director
Appointed 01 May 2015
Resigned 24 Aug 2016

DALGARNO, Sarah

Resigned
Spectrum Building 7th Floor, GlasgowG2 7AT
Born September 1968
Director
Appointed 14 Nov 2013
Resigned 17 Mar 2015

DRUMMOND-SMITH, James

Resigned
55 Blythswood Street, GlasgowG2 7AT
Born February 1960
Director
Appointed 18 Mar 2014
Resigned 28 Feb 2026

FERGUSSON, Joseph Victor

Resigned
Drumgirnan Lodge, MayboleKA19 7SF
Born January 1965
Director
Appointed 01 Sept 1997
Resigned 30 Jun 1999

FINNEGAN, Sean

Resigned
Old Home Farm, TowcesterNN12 7NJ
Born December 1953
Director
Appointed 10 Nov 2005
Resigned 03 Mar 2008

GARDNER, Derek Gordon

Resigned
11 Ravelston House Grove, EdinburghEH4 3LT
Born October 1962
Director
Appointed 16 Jan 2004
Resigned 29 Feb 2008

GILES, Alexandra Etta

Resigned
Whiteplains, AyrKA7 4DY
Born May 1940
Director
Appointed N/A
Resigned 31 Aug 1995

GILES, Christopher Michael

Resigned
18 The Barton, CobhamKT11 2NJ
Born September 1964
Director
Appointed 16 Jan 2004
Resigned 01 Apr 2013

GILES, Christopher Michael

Resigned
10 Corsehill Park, AyrKA7 2UG
Born September 1964
Director
Appointed 01 Sept 1995
Resigned 31 Aug 2002

GILES, Lesley

Resigned
Flat 1/1, 22 Mansionhouse Road, GlasgowG32 0RN
Born April 1971
Director
Appointed 09 Mar 2000
Resigned 15 Jul 2003

GILES, Michael Ernest

Resigned
Whiteplains, AyrKA7 4DY
Born March 1932
Director
Appointed N/A
Resigned 01 Sept 2002

GILES, Nicholas Joseph

Resigned
33 Julian Lane, GlasgowG12 0RU
Born October 1962
Director
Appointed N/A
Resigned 17 Jun 2005

GRASS, Robin

Resigned
7 Camphill Place, AyrKA7 3NN
Born October 1960
Director
Appointed 01 Sept 2000
Resigned 15 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021
55 Blythswood Street, GlasgowG2 7AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2021
25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

331

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Memorandum Articles
6 October 2025
MAMA
Resolution
6 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
27 January 2022
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
27 January 2022
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
27 January 2022
RP04PSC07RP04PSC07
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Resolution
16 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Auditors Resignation Company
7 January 2015
AUDAUD
Change Account Reference Date Company Current Extended
22 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
2 March 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Auditors Resignation Company
10 July 2009
AUDAUD
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
123Notice of Increase in Nominal Capital
Resolution
4 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
12 May 2008
410(Scot)410(Scot)
Legacy
23 April 2008
155(6)a155(6)a
Legacy
23 April 2008
155(6)a155(6)a
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
123Notice of Increase in Nominal Capital
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
123Notice of Increase in Nominal Capital
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
410(Scot)410(Scot)
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
419a(Scot)419a(Scot)
Legacy
7 March 2008
419a(Scot)419a(Scot)
Legacy
7 March 2008
419a(Scot)419a(Scot)
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
123Notice of Increase in Nominal Capital
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
123Notice of Increase in Nominal Capital
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
123Notice of Increase in Nominal Capital
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
123Notice of Increase in Nominal Capital
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
88(2)R88(2)R
Legacy
23 April 2007
123Notice of Increase in Nominal Capital
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
9 February 2007
88(2)R88(2)R
Legacy
9 February 2007
123Notice of Increase in Nominal Capital
Resolution
9 February 2007
RESOLUTIONSResolutions
Resolution
9 February 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
88(2)R88(2)R
Memorandum Articles
2 August 2006
MEM/ARTSMEM/ARTS
Legacy
2 August 2006
123Notice of Increase in Nominal Capital
Resolution
2 August 2006
RESOLUTIONSResolutions
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
419a(Scot)419a(Scot)
Legacy
19 July 2006
410(Scot)410(Scot)
Legacy
19 July 2006
155(6)b155(6)b
Legacy
19 July 2006
155(6)b155(6)b
Legacy
19 July 2006
155(6)a155(6)a
Miscellaneous
10 July 2006
MISCMISC
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 June 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 June 2004
AAAnnual Accounts
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
410(Scot)410(Scot)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
287Change of Registered Office
Legacy
4 November 2003
155(6)a155(6)a
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288cChange of Particulars
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 March 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
122122
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
419a(Scot)419a(Scot)
Legacy
6 December 2001
410(Scot)410(Scot)
Legacy
9 November 2001
122122
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
5 March 2001
122122
Legacy
5 March 2001
122122
Legacy
5 March 2001
122122
Legacy
5 March 2001
122122
Legacy
5 March 2001
122122
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
23 June 1997
AAMDAAMD
Accounts Amended With Accounts Type Full
23 June 1997
AAMDAAMD
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
28 August 1996
410(Scot)410(Scot)
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)R88(2)R
Memorandum Articles
21 May 1996
MEM/ARTSMEM/ARTS
Legacy
21 May 1996
123Notice of Increase in Nominal Capital
Resolution
21 May 1996
RESOLUTIONSResolutions
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Certificate Change Of Name Company
14 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
10 February 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
14 February 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Accounts With Made Up Date
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Legacy
18 March 1991
363aAnnual Return
Accounts With Made Up Date
20 February 1991
AAAnnual Accounts
Accounts With Made Up Date
30 April 1990
AAAnnual Accounts
Legacy
11 April 1990
288288
Legacy
11 April 1990
363363
Accounts With Made Up Date
30 June 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
4 October 1988
225(1)225(1)
Miscellaneous
16 May 1988
MISCMISC
Legacy
13 May 1988
PUC 2PUC 2
Legacy
9 May 1988
410(Scot)410(Scot)
Certificate Change Of Name Company
23 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1988
287Change of Registered Office
Legacy
23 February 1988
288288
Incorporation Company
26 January 1988
NEWINCIncorporation