ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED
Company number SC108909
- Company Overview for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
- Filing history for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
- People for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
- Charges for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
- More for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2024 | AP01 | Appointment of Ms Susan Carol Langley as a director on 14 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Simon Anthony Green as a director on 14 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Charles Douglas Knowles Scott as a director on 14 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Charles Robertson Crawford as a director on 14 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Michelle Bree as a director on 14 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
10 Nov 2023 | CH01 | Director's details changed for Mr Michael Peter Rea on 2 August 2023 | |
20 Sep 2023 | PSC05 | Change of details for Friary Intermediate Limited as a person with significant control on 23 September 2021 | |
06 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Mar 2023 | AD01 | Registered office address changed from Spectrum Building, 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland to Spectrum Building 55 Blythswood Street Glasgow Scotland G2 7AT on 29 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
15 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jan 2022 | RP04PSC02 | Second filing for the notification of Friary Intermediate Limited as a person with significant control | |
27 Jan 2022 | RP04PSC07 | Second filing for the cessation of Giles Holdings Ltd as a person with significant control | |
27 Jan 2022 | RP04PSC07 | Second filing for the cessation of Rio 588 Limited as a person with significant control | |
20 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
07 Jan 2022 | PSC02 |
Notification of Friary Intermediate Limited as a person with significant control on 20 September 2021
|
|
07 Jan 2022 | PSC07 |
Cessation of Giles Holdings Ltd as a person with significant control on 20 September 2021
|
|
20 Dec 2021 | PSC07 |
Cessation of Rio 588 Limited as a person with significant control on 20 September 2021
|
|
02 Dec 2021 | AP01 | Appointment of Ms Elizabeth Anne Jenkin as a director on 1 December 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of Simon Anthony Green as a director on 23 November 2021 | |
28 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Jun 2021 | AP01 | Appointment of Mr David Michael Edwin Cousins as a director on 21 June 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Spectrum Building, 7th Floor 55 Blysthwood Street Glasgow Scotland G2 7AT Scotland to Spectrum Building, 7th Floor 55 Blythswood Street Glasgow G2 7AT on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Spectrum Building 7th Floor 55 Blysthwood Street Glasgow G2 7AT to Spectrum Building, 7th Floor 55 Blysthwood Street Glasgow Scotland G2 7AT on 5 February 2021 |