Background WavePink WaveYellow Wave

BROKER ONE LTD. (SC588546)

BROKER ONE LTD. (SC588546) is an active UK company. incorporated on 13 February 2018. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BROKER ONE LTD. has been registered for 8 years. Current directors include HANNAN, Ed, LALLEY, Graeme Neal, REID, Greig Charles.

Company Number
SC588546
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
4 Royal Crescent, Glasgow, G3 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HANNAN, Ed, LALLEY, Graeme Neal, REID, Greig Charles
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROKER ONE LTD.

BROKER ONE LTD. is an active company incorporated on 13 February 2018 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. BROKER ONE LTD. was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

SC588546

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

4 Royal Crescent Glasgow, G3 7SL,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Funding Round
Feb 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HANNAN, Ed

Active
GlasgowG3 7SL
Born September 1978
Director
Appointed 24 Nov 2025

LALLEY, Graeme Neal

Active
GlasgowG3 7SL
Born July 1980
Director
Appointed 24 Nov 2025

REID, Greig Charles

Active
GlasgowG3 7SL
Born June 1973
Director
Appointed 24 Nov 2025

COOPER, John O'Brien

Resigned
GlasgowG3 7SL
Born May 1962
Director
Appointed 13 Feb 2018
Resigned 24 Nov 2025

NICOL, Robert

Resigned
GlasgowG3 7SL
Born November 1967
Director
Appointed 01 Jun 2018
Resigned 24 Nov 2025

REID, Greig Charles

Resigned
GlasgowG3 7SL
Born June 1973
Director
Appointed 13 Feb 2018
Resigned 24 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Washingley Road, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mr Robert Nicol

Ceased
GlasgowG3 7SL
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 24 Nov 2025

Mr Greig Charles Reid

Ceased
GlasgowG3 7SL
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Incorporation Company
13 February 2018
NEWINCIncorporation