CLARK THOMSON INSURANCE BROKERS LIMITED
Company number SC173507
- Company Overview for CLARK THOMSON INSURANCE BROKERS LIMITED (SC173507)
- Filing history for CLARK THOMSON INSURANCE BROKERS LIMITED (SC173507)
- People for CLARK THOMSON INSURANCE BROKERS LIMITED (SC173507)
- Charges for CLARK THOMSON INSURANCE BROKERS LIMITED (SC173507)
- Insolvency for CLARK THOMSON INSURANCE BROKERS LIMITED (SC173507)
- More for CLARK THOMSON INSURANCE BROKERS LIMITED (SC173507)
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) |
---|---|---|---|
13 Jun 2018 | PSC05 | Change of details for Mountlodge Limited as a person with significant control on 6 April 2016 | |
12 Jun 2018 | TM01 | Termination of appointment of Graeme Alexander Coulter as a director on 1 May 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Sean Martin O'reilly as a director on 1 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mrs Sally Angela Helen Williams as a director on 30 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Philip Andrew Barton as a director on 4 June 2018 | |
30 May 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
21 May 2018 | TM01 | Termination of appointment of Iain Grant Alexander Clark as a director on 1 May 2018 | |
21 May 2018 | AP03 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 17 May 2018 | |
21 May 2018 | TM02 | Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of John Clark as a director on 1 May 2018 | |
21 May 2018 | TM02 | Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 | |
21 May 2018 | TM02 | Termination of appointment of Graeme Alexander Coulter as a secretary on 1 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Ian Bowie as a director on 1 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from 24 Whitefriars Street Perth PH1 1PP to Leven House Lochside Place Edinburgh EH12 9DF on 21 May 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
12 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mr John Clark on 27 June 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Ian Bowie on 27 June 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mr Benjamin John Bailey on 27 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
15 Mar 2016 | AUD | Auditor's resignation | |
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Graeme Alexander Coulter as a director on 9 December 2015 |