UKBizDB.co.uk

HAMILTON ROBERTSON INSURANCE BROKERS LIMITED

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

This company is commonly known as Hamilton Robertson Insurance Brokers Limited. The company was founded 42 years ago and was given the registration number SC076608. The firm's registered office is in GLASGOW. You can find them at 2 Catherine Street, Kirkintilloch, Glasgow, East Dunbartonshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HAMILTON ROBERTSON INSURANCE BROKERS LIMITED
Company Number:SC076608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1981
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2 Catherine Street, Kirkintilloch, Glasgow, East Dunbartonshire, G66 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Catherine Street, Kirkintilloch, Glasgow, G66 1LJ

Secretary21 September 2007Active
2 Catherine Street, Kirkintilloch, Glasgow, United Kingdom, G66 1LJ

Director01 August 2019Active
2 Catherine Street, Kirkintilloch, Glasgow, G66 1LJ

Director04 August 1999Active
2 Larch Grove, Milton Of Campsie, Glasgow, G66 8HG

Secretary-Active
2 Larch Grove, Milton Of Campsie, Glasgow, G66 8HG

Secretary30 September 2000Active
2 Catherine Street, Kirkintilloch, Glasgow, G66 1LJ

Director-Active
2 Larch Grove, Milton Of Campsie, Glasgow, G66 8HG

Director-Active
2 Catherine Street, Kirkintilloch, Glasgow, G66 1LJ

Director01 October 2002Active

People with Significant Control

Hamilton Robertson Holdings Limited
Notified on:27 June 2019
Status:Active
Country of residence:Scotland
Address:2, Catherine Street, Glasgow, Scotland, G66 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Robertson
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Scotland
Address:2 Catherine Street, Kirkintilloch, Glasgow, Scotland, G66 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:Scotland
Address:2 Catherine Street, Kirkintilloch, Glasgow, Scotland, G66 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Accounts

Change account reference date company previous shortened.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Accounts

Change account reference date company previous shortened.

Download
2018-01-31Capital

Capital allotment shares.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-11-14Resolution

Resolution.

Download
2017-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.