Advanced company searchLink opens in new window

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

Company number SC108909

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 27/01/2022
07 Jan 2022 PSC07 Cessation of Giles Holdings Ltd as a person with significant control on 20 September 2021
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 27/01/2022
20 Dec 2021 PSC07 Cessation of Rio 588 Limited as a person with significant control on 20 September 2021
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 27/01/2022
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