UKBizDB.co.uk

HOLLAND (GLASGOW) INSURANCE BROKERS LTD

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

This company is commonly known as Holland (glasgow) Insurance Brokers Ltd. The company was founded 33 years ago and was given the registration number SC128802. The firm's registered office is in GLASGOW. You can find them at 502 St. Vincent Street, , Glasgow, Strathclyde. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HOLLAND (GLASGOW) INSURANCE BROKERS LTD
Company Number:SC128802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:502 St. Vincent Street, Glasgow, Strathclyde, G3 8XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Kildary Road, Cathcart, Glasgow, G44 3AU

Director01 November 2000Active
4 Greenholm Avenue, Uddingston, Glasgow, G71 7SY

Secretary04 December 1990Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary30 November 1990Active
36 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5QS

Secretary01 September 1995Active
4 Greenholm Avenue, Uddingston, Glasgow, G71 7SY

Director04 December 1990Active
502, St. Vincent Street, Glasgow, G3 8XU

Director05 November 2015Active
36 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5QS

Director04 December 1990Active
27 Castle Street, Edinburgh, EH2 3DN

Nominee Director30 November 1990Active

People with Significant Control

Mr Martin John Glancey
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:502, St. Vincent Street, Glasgow, G3 8XU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Glancey
Notified on:30 June 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:502, St. Vincent Street, Glasgow, G3 8XU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Change of name

Certificate change of name company.

Download
2015-11-10Change of name

Change of name request comments.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Resolution

Resolution.

Download
2015-10-26Capital

Capital allotment shares.

Download
2015-10-26Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.