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.
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 | : |
|
Registered Address | : | Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Abbots Way, Doonfoot, Ayr, KA7 4EZ | Director | 01 August 2000 | Active |
18 Lynton Avenue, Giffnock, Glasgow, G46 7JP | Director | 01 October 1999 | Active |
21 Abbots Way, Doonfoot, Ayr, KA7 4EZ | Secretary | 23 March 2001 | Active |
50 Redmayne Drive, Chelmsford, CM2 9AG | Secretary | 24 August 1990 | Active |
Chalcot 15 Dalserf Crescent, Giffnock, Glasgow, G46 6RB | Secretary | 05 October 1990 | Active |
60 Novar Gardens, Bishopbriggs, Glasgow, G64 2EL | Secretary | - | Active |
20 Ottoline Drive, Troon, KA10 7AW | Director | 05 October 1990 | Active |
Ennismor 25 Lethington Road, Giffnock, Glasgow, G46 6TB | Director | - | Active |
Chalcot 15 Dalserf Crescent, Giffnock, Glasgow, G46 6RB | Director | - | Active |
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 | : |
|
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 | : |
|
Campbell Thomson (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Change account reference date company previous extended. | Download |
2023-04-13 | Incorporation | Memorandum articles. | Download |
2023-04-13 | Resolution | Resolution. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-19 | Capital | Capital name of class of shares. | Download |
2022-08-19 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-19 | Incorporation | Memorandum articles. | Download |
2022-08-19 | Resolution | Resolution. | Download |
2022-08-19 | Officers | Termination secretary company with name termination date. | Download |
2022-08-19 | Officers | Appoint person secretary company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.