UKBizDB.co.uk

CLARK THOMSON INSURANCE BROKERS LIMITED

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

This company is commonly known as Clark Thomson Insurance Brokers Limited. The company was founded 27 years ago and was given the registration number SC173507. The firm's registered office is in EDINBURGH. You can find them at Ground Floor North, Leven House, 10 Lochside Place, Edinburgh, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CLARK THOMSON INSURANCE BROKERS LIMITED
Company Number:SC173507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1997
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Ground Floor North, Leven House, 10 Lochside Place, Edinburgh, United Kingdom, EH12 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Corporate Secretary20 January 2023Active
2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director12 May 2021Active
2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director12 May 2021Active
5, Huntingtower Road, Perth, PH1 2LH

Secretary19 November 2001Active
House Of Nairne, Tullybelton, Stanley, Perth, PH1 4PT

Secretary17 March 1997Active
Leven House, Lochside Place, Edinburgh, Scotland, EH12 9DF

Secretary22 September 2014Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary12 February 2020Active
1 Tower Place West, Tower Place West, London, England, EC3R 5BU

Secretary17 May 2018Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary17 March 1997Active
Ground Floor North, Leven House, 10 Lochside Place, Edinburgh, United Kingdom, EH12 9DF

Director03 February 2012Active
15 Rockville Grove, Linlithgow, EH49 6BZ

Director01 July 1998Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director06 June 2018Active
4 Scotswood Terrace, Dundee, DD2 1PA

Director04 December 1998Active
Ground Floor North, Leven House, 10 Lochside Place, Edinburgh, United Kingdom, EH12 9DF

Director04 June 2018Active
Leven House, Lochside Place, Edinburgh, Scotland, EH12 9DF

Director24 April 2012Active
5, Huntingtower Road, Perth, PH1 2LH

Director28 November 2008Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director01 August 2018Active
Leven House, Lochside Place, Edinburgh, Scotland, EH12 9DF

Director23 September 2013Active
Leven House, Lochside Place, Edinburgh, Scotland, EH12 9DF

Director17 March 1997Active
Leven House, Lochside Place, Edinburgh, Scotland, EH12 9DF

Director09 December 2015Active
6 Buchan Drive, Perth, PH1 1NQ

Director17 March 1997Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director20 May 2019Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director27 February 2019Active
Innisfree 4 Kings Neuk, Balbeggie, Perth, PH2 6JH

Director01 July 1998Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director03 June 2019Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director16 August 2018Active
24 Whitefriars Street, Perth, PH1 1PP

Director30 November 2012Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director11 July 2018Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director17 March 1997Active
St Catherines, 41 Needless Road, Perth, PH2 0LE

Director01 October 2002Active
Leven House, Lochside Place, Edinburgh, Scotland, EH12 9DF

Director25 March 2013Active
24 Whitefriars Street, Perth, PH1 1PP

Director02 November 2011Active
11 Pine Way, Perth, PH1 1DT

Director01 July 2004Active
17 Cherry Grove, Gauldry, Newport On Tay, DD6 8SF

Director01 July 1998Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director30 May 2018Active

People with Significant Control

Mmc Uk Group Limited
Notified on:13 November 2023
Status:Active
Country of residence:England
Address:1, Tower Place West, London, England, EC3R 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mountlodge Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Lochside House, 7 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.