UKBizDB.co.uk

CAMPBELL THOMSON (INSURANCE SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campbell Thomson (insurance Services) Limited. The company was founded 45 years ago and was given the registration number SC066012. The firm's registered office is in GLASGOW. You can find them at Moncrieff House, 69 West Nile Street, Glasgow, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CAMPBELL THOMSON (INSURANCE SERVICES) LIMITED
Company Number:SC066012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1978
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Abbots Way, Doonfoot, Ayr, KA7 4EZ

Director01 August 2000Active
18 Lynton Avenue, Giffnock, Glasgow, G46 7JP

Director01 October 1999Active
21 Abbots Way, Doonfoot, Ayr, KA7 4EZ

Secretary23 March 2001Active
50 Redmayne Drive, Chelmsford, CM2 9AG

Secretary24 August 1990Active
Chalcot 15 Dalserf Crescent, Giffnock, Glasgow, G46 6RB

Secretary05 October 1990Active
60 Novar Gardens, Bishopbriggs, Glasgow, G64 2EL

Secretary-Active
20 Ottoline Drive, Troon, KA10 7AW

Director05 October 1990Active
Ennismor 25 Lethington Road, Giffnock, Glasgow, G46 6TB

Director-Active
Chalcot 15 Dalserf Crescent, Giffnock, Glasgow, G46 6RB

Director-Active

People with Significant Control

Mr Thomas Euan Bottomley
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Nature of control:
  • Significant influence or control
Mr Robert Stewart Thomson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Nature of control:
  • Significant influence or control
Campbell Thomson (Holdings) Limited
Notified on:06 April 2016
Status:Active
Address:Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Change account reference date company previous extended.

Download
2023-04-13Incorporation

Memorandum articles.

Download
2023-04-13Resolution

Resolution.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Capital

Capital name of class of shares.

Download
2022-08-19Capital

Capital variation of rights attached to shares.

Download
2022-08-19Incorporation

Memorandum articles.

Download
2022-08-19Resolution

Resolution.

Download
2022-08-19Officers

Termination secretary company with name termination date.

Download
2022-08-19Officers

Appoint person secretary company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2022-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2022-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.