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)
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 98,680,168
23 Dec 2015 AP01 Appointment of Mr Michael Peter Rea as a director on 10 December 2015
23 Dec 2015 AP01 Appointment of Ms Carol Richmond as a director on 10 December 2015
23 Dec 2015 TM01 Termination of appointment of Matthew William Pike as a director on 10 December 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AP01 Appointment of Mr Ian Graham Story as a director on 29 April 2015
06 May 2015 AP01 Appointment of Mr Grahame David Chilton as a director on 1 May 2015
20 Mar 2015 TM01 Termination of appointment of Sarah Dalgarno as a director on 17 March 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 98,680,168
07 Jan 2015 AUD Auditor's resignation
22 Aug 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
08 Jul 2014 TM01 Termination of appointment of Brendan Mcmanus as a director
09 May 2014 AA Full accounts made up to 31 August 2013
06 May 2014 CERTNM Company name changed giles insurance brokers LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
25 Mar 2014 AP01 Appointment of Mr James Drummond-Smith as a director
14 Mar 2014 TM01 Termination of appointment of George Prescott as a director
27 Feb 2014 TM01 Termination of appointment of Matthew Scales as a director
26 Feb 2014 TM01 Termination of appointment of Paul Matson as a director
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 98,680,168
29 Nov 2013 MR04 Satisfaction of charge 7 in full
29 Nov 2013 MR04 Satisfaction of charge 6 in full
25 Nov 2013 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary
25 Nov 2013 TM01 Termination of appointment of Andy Royle as a director