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.
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 | : |
|
Registered Address | : | 502 St. Vincent Street, Glasgow, Strathclyde, G3 8XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Kildary Road, Cathcart, Glasgow, G44 3AU | Director | 01 November 2000 | Active |
4 Greenholm Avenue, Uddingston, Glasgow, G71 7SY | Secretary | 04 December 1990 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 30 November 1990 | Active |
36 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5QS | Secretary | 01 September 1995 | Active |
4 Greenholm Avenue, Uddingston, Glasgow, G71 7SY | Director | 04 December 1990 | Active |
502, St. Vincent Street, Glasgow, G3 8XU | Director | 05 November 2015 | Active |
36 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5QS | Director | 04 December 1990 | Active |
27 Castle Street, Edinburgh, EH2 3DN | Nominee Director | 30 November 1990 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Change of name | Certificate change of name company. | Download |
2015-11-10 | Change of name | Change of name request comments. | Download |
2015-11-05 | Officers | Appoint person director company with name date. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Resolution | Resolution. | Download |
2015-10-26 | Capital | Capital allotment shares. | Download |
2015-10-26 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.