ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC108909

Incorporation date

26/01/1988

Size

Full

Contacts

Registered address

Registered address

Spectrum Building, 55 Blythswood Street, Glasgow, Scotland G2 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1988)
dot icon02/03/2026
Termination of appointment of James Drummond-Smith as a director on 2026-02-28
dot icon28/10/2025
Appointment of David James Rush as a director on 2025-10-27
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Memorandum and Articles of Association
dot icon02/09/2025
Director's details changed for Mr James Drummond-Smith on 2014-03-18
dot icon02/09/2025
Director's details changed for Mr Charles Douglas Knowles Scott on 2024-03-14
dot icon14/08/2025
Director's details changed for Mr Nicholas George Robert Harris on 2025-08-14
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Appointment of Ms Clare Louise Francis as a director on 2025-05-09
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon07/01/2025
Termination of appointment of Louise Alexandra Virginia Patten as a director on 2025-01-04
dot icon20/12/2024
Appointment of Mr Robert James Otterson as a secretary on 2024-12-17
dot icon03/09/2024
Termination of appointment of Elizabeth Anne Jenkin as a director on 2024-08-31
dot icon03/09/2024
Termination of appointment of Michael Peter Rea as a director on 2024-04-26
dot icon29/08/2024
Termination of appointment of James Oliver Whittingham as a director on 2024-08-19
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon02/07/2024
Appointment of Mr Nicholas George Robert Harris as a director on 2024-07-01
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Termination of appointment of Michelle Bree as a director on 2024-03-14
dot icon18/03/2024
Appointment of Mr Charles Robertson Crawford as a director on 2024-03-14
dot icon18/03/2024
Appointment of Mr Charles Douglas Knowles Scott as a director on 2024-03-14
dot icon18/03/2024
Appointment of Mr Simon Anthony Green as a director on 2024-03-14
dot icon18/03/2024
Appointment of Ms Susan Carol Langley as a director on 2024-03-14
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon10/11/2023
Director's details changed for Mr Michael Peter Rea on 2023-08-02
dot icon20/09/2023
Change of details for Friary Intermediate Limited as a person with significant control on 2021-09-23
dot icon06/06/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
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 2023-03-29
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Second filing for the notification of Friary Intermediate Limited as a person with significant control
dot icon27/01/2022
Second filing for the cessation of Giles Holdings Ltd as a person with significant control
dot icon27/01/2022
Second filing for the cessation of Rio 588 Limited as a person with significant control
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon07/01/2022
Notification of Friary Intermediate Limited as a person with significant control on 2021-09-20
dot icon07/01/2022
Cessation of Giles Holdings Ltd as a person with significant control on 2021-09-20
dot icon20/12/2021
Cessation of Rio 588 Limited as a person with significant control on 2021-09-20
dot icon02/12/2021
Appointment of Ms Elizabeth Anne Jenkin as a director on 2021-12-01
dot icon26/11/2021
Termination of appointment of Simon Anthony Green as a director on 2021-11-23
dot icon28/10/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Appointment of Mr David Michael Edwin Cousins as a director on 2021-06-21
dot icon05/02/2021
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 2021-02-05
dot icon05/02/2021
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 2021-02-05
dot icon21/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon08/01/2021
Termination of appointment of Charles Douglas Scott as a director on 2021-01-01
dot icon08/01/2021
Termination of appointment of Carol Richmond as a director on 2021-01-01
dot icon08/12/2020
Appointment of Miss Michelle Bree as a director on 2020-12-05
dot icon01/12/2020
Director's details changed for Ms Carol Richmond on 2020-03-17
dot icon16/10/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Termination of appointment of Colin Malcolm Grint as a director on 2020-09-18
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon21/11/2019
Appointment of Mr Colin Malcolm Grint as a director on 2019-11-12
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Appointment of Mr James Oliver Whittingham as a director on 2019-08-23
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Alistair Charles Peel as a secretary on 2018-08-10
dot icon15/08/2018
Termination of appointment of William Lindsay Mcgowan as a secretary on 2018-08-10
dot icon10/07/2018
Termination of appointment of Ian Graham Story as a director on 2018-06-30
dot icon16/03/2018
Resolutions
dot icon07/02/2018
Appointment of Mr Charles Douglas Scott as a director on 2018-02-06
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Mr Simon Anthony Green as a director on 2017-07-11
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Termination of appointment of Grahame David Chilton as a director on 2016-08-24
dot icon21/04/2016
Appointment of Lady Louise Alexandra Virginia Patten as a director on 2016-04-12
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon23/12/2015
Appointment of Mr Michael Peter Rea as a director on 2015-12-10
dot icon23/12/2015
Appointment of Ms Carol Richmond as a director on 2015-12-10
dot icon23/12/2015
Termination of appointment of Matthew William Pike as a director on 2015-12-10
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Appointment of Mr Ian Graham Story as a director on 2015-04-29
dot icon06/05/2015
Appointment of Mr Grahame David Chilton as a director on 2015-05-01
dot icon20/03/2015
Termination of appointment of Sarah Dalgarno as a director on 2015-03-17
dot icon13/02/2015
Termination of appointment of David Christopher Ross as a director on 2015-02-09
dot icon04/02/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon07/01/2015
Auditor's resignation
dot icon22/08/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon08/07/2014
Termination of appointment of Brendan Mcmanus as a director
dot icon09/05/2014
Full accounts made up to 2013-08-31
dot icon06/05/2014
Certificate of change of name
dot icon25/03/2014
Appointment of Mr James Drummond-Smith as a director
dot icon14/03/2014
Termination of appointment of George Prescott as a director
dot icon27/02/2014
Termination of appointment of Matthew Scales as a director
dot icon26/02/2014
Termination of appointment of Paul Matson as a director
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon29/11/2013
Satisfaction of charge 7 in full
dot icon29/11/2013
Satisfaction of charge 6 in full
dot icon25/11/2013
Appointment of Mr William Lindsay Mcgowan as a secretary
dot icon25/11/2013
Termination of appointment of Andy Royle as a director
dot icon25/11/2013
Termination of appointment of Expectrum Secretaries Limited as a secretary
dot icon25/11/2013
Appointment of Mr David Christopher Ross as a director
dot icon25/11/2013
Appointment of Ms Sarah Dalgarno as a director
dot icon25/11/2013
Appointment of Mr Mark Stephen Mugge as a director
dot icon25/11/2013
Appointment of Mr Matthew William Pike as a director
dot icon08/07/2013
Appointment of Expectrum Secretaries Limited as a secretary
dot icon08/07/2013
Termination of appointment of Alastair Hessett as a secretary
dot icon04/06/2013
Full accounts made up to 2012-08-31
dot icon12/04/2013
Termination of appointment of Christopher Giles as a director
dot icon21/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Hazel Mcintyre as a director
dot icon30/05/2012
Full accounts made up to 2011-08-31
dot icon10/05/2012
Appointment of Andy Royle as a director
dot icon27/04/2012
Termination of appointment of Sarah Lyons as a director
dot icon20/04/2012
Appointment of Mr Brendan James Mcmanus as a director
dot icon27/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon09/01/2012
Appointment of Paul Dominic Matson as a director
dot icon06/01/2012
Termination of appointment of Mark Chambers as a director
dot icon13/06/2011
Appointment of Mr Matthew Scales as a director
dot icon13/05/2011
Full accounts made up to 2010-08-31
dot icon17/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon17/02/2011
Director's details changed for Sarah Elizabeth Lyons on 2011-01-16
dot icon09/02/2011
Termination of appointment of Paul Matson as a director
dot icon01/11/2010
Appointment of Mark Chambers as a director
dot icon22/06/2010
Termination of appointment of Howard Pearson as a director
dot icon02/03/2010
Annual return made up to 2010-01-16
dot icon12/01/2010
Director's details changed for Paul Dominic Matson on 2009-11-09
dot icon06/01/2010
Full accounts made up to 2009-08-31
dot icon19/10/2009
Appointment of Mr George Andrew Prescott as a director
dot icon23/09/2009
Director appointed howard john pearson
dot icon17/08/2009
Ad 31/05/09\gbp si 2900000@1=2900000\gbp ic 93902168/96802168\
dot icon10/07/2009
Auditor's resignation
dot icon26/05/2009
Full accounts made up to 2008-08-31
dot icon13/05/2009
Capitals not rolled up
dot icon23/03/2009
Return made up to 16/01/09; no change of members
dot icon23/03/2009
Director's change of particulars / paul matson / 26/09/2008
dot icon04/02/2009
Ad 02/12/08\gbp si 3700000@1=3700000\gbp ic 77833030/81533030\
dot icon04/02/2009
Ad 14/11/08\gbp si 9800000@1=9800000\gbp ic 68033030/77833030\
dot icon04/02/2009
Ad 03/11/08\gbp si 1450000@1=1450000\gbp ic 66583030/68033030\
dot icon04/02/2009
Ad 28/10/08\gbp si 2100000@1=2100000\gbp ic 64483030/66583030\
dot icon04/02/2009
Ad 01/08/08\gbp si 3560000@1=3560000\gbp ic 60923030/64483030\
dot icon04/02/2009
Ad 29/07/08\gbp si 2428410@1=2428410\gbp ic 58494620/60923030\
dot icon04/02/2009
Ad 25/07/08\gbp si 1471000@1=1471000\gbp ic 57023620/58494620\
dot icon04/02/2009
Ad 26/06/08\gbp si 503000@1=503000\gbp ic 56520620/57023620\
dot icon04/02/2009
Ad 27/06/08\gbp si 950000@1=950000\gbp ic 55570620/56520620\
dot icon04/02/2009
Ad 24/06/08\gbp si 7679944@1=7679944\gbp ic 47890676/55570620\
dot icon04/02/2009
Ad 19/05/08\gbp si 1800000@1=1800000\gbp ic 46090676/47890676\
dot icon04/02/2009
Ad 04/04/08\gbp si 4819058@1=4819058\gbp ic 41271618/46090676\
dot icon04/02/2009
Ad 04/04/08\gbp si 5500000@1=5500000\gbp ic 35771618/41271618\
dot icon04/02/2009
Nc inc already adjusted 04/04/08
dot icon04/02/2009
Resolutions
dot icon28/11/2008
Full accounts made up to 2007-08-31
dot icon22/08/2008
Director appointed paul dominic matson
dot icon17/06/2008
Return made up to 16/01/08; full list of members
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Ad 14/04/08\gbp si 2819922@1=2819922\gbp ic 45320834/48140756\
dot icon22/04/2008
Gbp nc 46820834/49640756\14/04/08
dot icon22/04/2008
Resolutions
dot icon14/04/2008
Ad 31/03/08\gbp si 3160000@1=3160000\gbp ic 42160834/45320834\
dot icon14/04/2008
Nc inc already adjusted 31/03/08
dot icon14/04/2008
Resolutions
dot icon26/03/2008
Ad 05/03/08\gbp si 6389216@1=6389216\gbp ic 35771618/42160834\
dot icon26/03/2008
Nc inc already adjusted 05/03/08
dot icon26/03/2008
Resolutions
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/03/2008
Director appointed hazel jane mcintyre
dot icon12/03/2008
Secretary appointed alastair george hessett
dot icon12/03/2008
Appointment terminated director and secretary derek gardner
dot icon12/03/2008
Appointment terminated director howard pearson
dot icon12/03/2008
Appointment terminated director sean finnegan
dot icon12/03/2008
Appointment terminated director michael quinn
dot icon11/03/2008
Resolutions
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/12/2007
Ad 13/11/07--------- £ si 3135000@1=3135000 £ ic 32636618/35771618
dot icon06/12/2007
Nc inc already adjusted 13/11/07
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon16/11/2007
Ad 09/11/07--------- £ si 4986618@1=4986618 £ ic 27650000/32636618
dot icon16/11/2007
Nc inc already adjusted 09/11/07
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon06/11/2007
New director appointed
dot icon10/10/2007
Ad 05/10/07--------- £ si 8000000@1=8000000 £ ic 19650000/27650000
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Nc inc already adjusted 05/10/07
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Resolutions
dot icon06/08/2007
Full accounts made up to 2006-08-31
dot icon15/05/2007
Ad 09/05/07--------- £ si 1850000@1=1850000 £ ic 17800000/19650000
dot icon15/05/2007
Nc inc already adjusted 09/05/07
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon23/04/2007
Ad 10/04/07--------- £ si 3500000@1=3500000 £ ic 14300000/17800000
dot icon23/04/2007
Nc inc already adjusted 10/04/07
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon27/03/2007
New director appointed
dot icon20/03/2007
Return made up to 16/01/07; full list of members
dot icon09/02/2007
Ad 24/01/07--------- £ si 2800000@1=2800000 £ ic 11500000/14300000
dot icon09/02/2007
Nc inc already adjusted 24/01/07
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon23/01/2007
New director appointed
dot icon24/10/2006
Director resigned
dot icon02/08/2006
Ad 10/07/06--------- £ si 11400000@1=11400000 £ ic 100000/11500000
dot icon02/08/2006
Memorandum and Articles of Association
dot icon02/08/2006
Nc inc already adjusted 10/07/06
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon20/07/2006
Dec mort/charge *
dot icon19/07/2006
Partic of mort/charge *
dot icon19/07/2006
Declaration of assistance for shares acquisition
dot icon19/07/2006
Declaration of assistance for shares acquisition
dot icon19/07/2006
Declaration of assistance for shares acquisition
dot icon10/07/2006
Miscellaneous
dot icon23/06/2006
Full accounts made up to 2005-08-31
dot icon21/04/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon13/03/2006
Return made up to 16/01/06; full list of members
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon07/09/2005
Registered office changed on 07/09/05 from: 35-47 bank street, irvine, ayrshire KA12 0LN
dot icon20/06/2005
Director resigned
dot icon09/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon11/02/2005
Return made up to 16/01/05; full list of members
dot icon10/01/2005
New secretary appointed
dot icon26/11/2004
New secretary appointed
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon15/10/2004
New director appointed
dot icon22/06/2004
Group of companies' accounts made up to 2003-08-31
dot icon10/05/2004
Resolutions
dot icon28/04/2004
Partic of mort/charge *
dot icon19/01/2004
Return made up to 16/01/04; change of members
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon17/12/2003
Registered office changed on 17/12/03 from: c/o macdonalds, st stephens house, 279 bath street, glasgow G2 4JL
dot icon04/11/2003
Declaration of assistance for shares acquisition
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon23/09/2003
Director's particulars changed
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon10/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon04/02/2003
Return made up to 16/01/03; change of members
dot icon23/01/2003
New director appointed
dot icon03/12/2002
£ ic 370000/250000 01/09/02 £ sr 120000@1=120000
dot icon22/05/2002
Full accounts made up to 2001-08-31
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon13/02/2002
Return made up to 16/01/02; full list of members
dot icon21/12/2001
Dec mort/charge *
dot icon06/12/2001
Partic of mort/charge *
dot icon09/11/2001
£ ic 490000/370000 01/10/01 £ sr 120000@1=120000
dot icon17/10/2001
Secretary resigned
dot icon04/10/2001
New secretary appointed
dot icon09/07/2001
Full accounts made up to 2000-08-31
dot icon05/03/2001
£ sr 120000@1 01/10/00
dot icon05/03/2001
£ sr 85000@1 01/10/99
dot icon05/03/2001
£ sr 100000@1 01/10/98
dot icon05/03/2001
£ sr 40000@1 01/10/97
dot icon05/03/2001
£ sr 40000@1 01/09/96
dot icon01/02/2001
Return made up to 16/01/01; full list of members
dot icon01/02/2001
New director appointed
dot icon22/03/2000
New director appointed
dot icon17/03/2000
Full accounts made up to 1999-08-31
dot icon17/03/2000
Return made up to 16/01/00; full list of members
dot icon16/07/1999
Director resigned
dot icon26/06/1999
Full accounts made up to 1998-08-31
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Return made up to 16/01/99; full list of members
dot icon24/09/1998
Director resigned
dot icon25/08/1998
Director's particulars changed
dot icon25/02/1998
Full accounts made up to 1997-08-31
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Return made up to 16/01/98; full list of members
dot icon23/06/1997
Amended full accounts made up to 1996-08-31
dot icon23/06/1997
Amended full accounts made up to 1995-08-31
dot icon17/02/1997
Return made up to 16/01/97; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-08-31
dot icon28/08/1996
Partic of mort/charge *
dot icon21/05/1996
Statement of affairs
dot icon21/05/1996
Ad 14/05/96--------- £ si 874000@1=874000 £ ic 1000/875000
dot icon21/05/1996
Memorandum and Articles of Association
dot icon21/05/1996
Nc inc already adjusted 14/05/96
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Resolutions
dot icon13/02/1996
Return made up to 16/01/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-08-31
dot icon04/09/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon04/09/1995
Director resigned;new director appointed
dot icon04/09/1995
New secretary appointed;new director appointed
dot icon14/08/1995
Certificate of change of name
dot icon10/02/1995
Accounts made up to 1994-08-31
dot icon10/02/1995
Return made up to 16/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/02/1994
Accounts made up to 1993-08-31
dot icon14/02/1994
Return made up to 10/01/94; no change of members
dot icon21/01/1993
Return made up to 16/01/93; no change of members
dot icon21/01/1993
Accounts for a small company made up to 1992-08-31
dot icon21/01/1992
Accounts made up to 1991-08-31
dot icon21/01/1992
Return made up to 16/01/92; full list of members
dot icon18/03/1991
Return made up to 16/01/91; no change of members
dot icon20/02/1991
Accounts made up to 1990-08-31
dot icon30/04/1990
Accounts made up to 1989-08-31
dot icon11/04/1990
Director resigned
dot icon11/04/1990
Return made up to 10/02/90; full list of members
dot icon30/06/1989
Accounts made up to 1988-08-31
dot icon31/05/1989
Return made up to 11/05/89; full list of members
dot icon04/10/1988
Accounting reference date shortened from 99/99 to 31/08
dot icon16/05/1988
Miscellaneous
dot icon13/05/1988
Allotment of shares
dot icon09/05/1988
Partic of mort/charge 4666
dot icon23/03/1988
Certificate of change of name
dot icon23/03/1988
Certificate of change of name
dot icon23/02/1988
Registered office changed on 23/02/88 from: 24 castle st, edinburgh, EH2 3HT
dot icon23/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, David Michael Edwin
Director
21/06/2021 - Present
46
Whittingham, James Oliver
Director
23/08/2019 - 19/08/2024
62
Rea, Michael Peter
Director
10/12/2015 - 26/04/2024
195
Mcmanus, Brendan James
Director
20/04/2012 - 30/06/2014
125
Langley, Susan Carol
Director
14/03/2024 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 26/01/1988 with the registered office located at Spectrum Building, 55 Blythswood Street, Glasgow, Scotland G2 7AT. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED?

toggle

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED is currently Active. It was registered on 26/01/1988 .

Where is ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED located?

toggle

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED is registered at Spectrum Building, 55 Blythswood Street, Glasgow, Scotland G2 7AT.

What does ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED do?

toggle

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of James Drummond-Smith as a director on 2026-02-28.