CLARK THOMSON INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CLARK THOMSON INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC173507

Incorporation date

17/03/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 2 Atlantic Square 31 York Street, Glasgow G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon25/06/2024
Termination of appointment of James Michael Pickford as a director on 2024-06-20
dot icon28/12/2023
Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2023-12-28
dot icon19/12/2023
Resolutions
dot icon07/12/2023
Cessation of Mountlodge Limited as a person with significant control on 2023-11-13
dot icon07/12/2023
Notification of Mmc Uk Group Limited as a person with significant control on 2023-11-13
dot icon15/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon22/01/2023
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2023-01-20
dot icon19/01/2023
Appointment of Marsh Secretarial Services Limited as a secretary on 2023-01-20
dot icon28/10/2022
Full accounts made up to 2022-04-30
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon25/11/2021
Change of details for Mountlodge Limited as a person with significant control on 2021-07-12
dot icon25/11/2021
Registered office address changed from Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF United Kingdom to Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ on 2021-11-25
dot icon27/05/2021
Memorandum and Articles of Association
dot icon27/05/2021
Resolutions
dot icon17/05/2021
Termination of appointment of Benjamin John Bailey as a director on 2021-05-12
dot icon17/05/2021
Appointment of Mr James Michael Pickford as a director on 2021-05-12
dot icon17/05/2021
Appointment of Mrs Caroline Wendy Godwin as a director on 2021-05-12
dot icon17/05/2021
Termination of appointment of Anthony Gruppo as a director on 2021-05-12
dot icon17/05/2021
Termination of appointment of Christopher John Lay as a director on 2021-05-12
dot icon17/05/2021
Termination of appointment of Jeremiah Flahive as a director on 2021-05-12
dot icon29/04/2021
Full accounts made up to 2020-04-30
dot icon04/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon02/03/2021
Termination of appointment of John Raymond Hirst as a director on 2021-02-28
dot icon02/03/2021
Termination of appointment of Oranye Emembolu as a director on 2021-03-01
dot icon18/12/2020
Director's details changed for Mr Oranye Emembolu on 2020-10-01
dot icon02/11/2020
Termination of appointment of Jane Victoria Barker as a director on 2020-10-31
dot icon28/07/2020
Statement by Directors
dot icon28/07/2020
Statement of capital on 2020-07-28
dot icon28/07/2020
Solvency Statement dated 13/07/20
dot icon28/07/2020
Resolutions
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon18/02/2020
Termination of appointment of Dawn Jeanette Hodges as a secretary on 2020-02-12
dot icon18/02/2020
Appointment of Mrs Mariana Daoud-O'connell as a secretary on 2020-02-12
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon21/06/2019
Full accounts made up to 2018-04-30
dot icon07/06/2019
Appointment of Mr Anthony Gruppo as a director on 2019-06-03
dot icon21/05/2019
Appointment of Mr Oranye Emembolu as a director on 2019-05-20
dot icon21/05/2019
Termination of appointment of Mark Christopher Chessher as a director on 2019-05-21
dot icon12/04/2019
Termination of appointment of Philip Andrew Barton as a director on 2019-03-29
dot icon23/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon13/03/2019
Appointment of Mr Jeremiah Flahive as a director on 2019-02-27
dot icon21/12/2018
Termination of appointment of Sally Angela Helen Williams as a director on 2018-12-21
dot icon23/08/2018
Appointment of Dr John Raymond Hirst as a director on 2018-08-16
dot icon09/08/2018
Appointment of Mr Christopher John Lay as a director on 2018-07-11
dot icon06/08/2018
Appointment of Mr Mark Christopher Chessher as a director on 2018-08-01
dot icon25/07/2018
Satisfaction of charge SC1735070001 in full
dot icon23/06/2018
Appointment of Jane Victoria Barker as a director on 2018-06-06
dot icon19/06/2018
Registered office address changed from Leven House Lochside Place Edinburgh EH12 9DF Scotland to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 2018-06-19
dot icon13/06/2018
Change of details for Mountlodge Limited as a person with significant control on 2018-06-04
dot icon13/06/2018
Change of details for Mountlodge Limited as a person with significant control on 2016-04-06
dot icon12/06/2018
Termination of appointment of Graeme Alexander Coulter as a director on 2018-05-01
dot icon12/06/2018
Termination of appointment of Sean Martin O'reilly as a director on 2018-05-01
dot icon04/06/2018
Appointment of Mrs Sally Angela Helen Williams as a director on 2018-05-30
dot icon04/06/2018
Appointment of Mr Philip Andrew Barton as a director on 2018-06-04
dot icon30/05/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon21/05/2018
Termination of appointment of Iain Grant Alexander Clark as a director on 2018-05-01
dot icon21/05/2018
Appointment of Mrs Dawn Jeanette Hodges as a secretary on 2018-05-17
dot icon21/05/2018
Termination of appointment of Graeme Alexander Coulter as a secretary on 2018-05-01
dot icon21/05/2018
Termination of appointment of John Clark as a director on 2018-05-01
dot icon21/05/2018
Termination of appointment of Graeme Alexander Coulter as a secretary on 2018-05-01
dot icon21/05/2018
Termination of appointment of Graeme Alexander Coulter as a secretary on 2018-05-01
dot icon21/05/2018
Termination of appointment of Ian Bowie as a director on 2018-05-01
dot icon21/05/2018
Registered office address changed from 24 Whitefriars Street Perth PH1 1PP to Leven House Lochside Place Edinburgh EH12 9DF on 2018-05-21
dot icon22/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon27/06/2017
Director's details changed for Mr John Clark on 2017-06-27
dot icon27/06/2017
Director's details changed for Ian Bowie on 2017-06-27
dot icon27/06/2017
Director's details changed for Mr Benjamin John Bailey on 2017-06-27
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon15/03/2016
Auditor's resignation
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of Mr Graeme Alexander Coulter as a director on 2015-12-09
dot icon14/08/2015
Termination of appointment of Kenneth Westland as a director on 2015-05-19
dot icon14/08/2015
Termination of appointment of Arlene Kelly as a director on 2015-06-11
dot icon14/04/2015
Registration of charge SC1735070001, created on 2015-03-27
dot icon06/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon15/10/2014
Full accounts made up to 2014-03-31
dot icon10/10/2014
Appointment of Mr Graeme Alexander Coulter as a secretary on 2014-09-22
dot icon01/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon22/11/2013
Appointment of Mr Iain Grant Alexander Clark as a director
dot icon05/05/2013
Termination of appointment of Derek Barnes as a director
dot icon04/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon26/03/2013
Appointment of Mr Sean Martin O'reilly as a director
dot icon26/03/2013
Termination of appointment of James Donnachie as a director
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon30/11/2012
Appointment of Arlene Kelly as a director
dot icon30/11/2012
Termination of appointment of Edward Carlin as a director
dot icon30/11/2012
Termination of appointment of Edward Carlin as a secretary
dot icon04/05/2012
Appointment of Ian Bowie as a director
dot icon25/04/2012
Termination of appointment of Sean O'reilly as a director
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon06/02/2012
Appointment of Mr Benjamin John Bailey as a director
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon16/11/2011
Termination of appointment of William Petrie as a director
dot icon08/11/2011
Appointment of Mr Sean Martin O'reilly as a director
dot icon09/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Roger Baillie as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon16/03/2010
Director's details changed for Kenneth Westland on 2010-03-16
dot icon16/03/2010
Director's details changed for William Alexander Petrie on 2010-03-16
dot icon16/03/2010
Director's details changed for Edward Carlin on 2010-03-16
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 09/03/09; full list of members
dot icon04/12/2008
Director appointed edward carlin
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 09/03/07; full list of members
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 09/03/06; full list of members
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon11/04/2005
Director resigned
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon12/12/2004
Director's particulars changed
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon16/03/2004
Return made up to 09/03/04; full list of members
dot icon06/11/2003
Full accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 09/03/03; full list of members
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
New director appointed
dot icon13/03/2002
Return made up to 09/03/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon20/03/2001
Return made up to 09/03/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Ad 06/04/99--------- £ si 800000@1
dot icon10/03/2000
Return made up to 09/03/00; full list of members
dot icon28/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon21/04/1999
Return made up to 17/03/99; no change of members
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon25/02/1999
Certificate of change of name
dot icon11/01/1999
Accounts for a dormant company made up to 1998-05-31
dot icon03/05/1998
Return made up to 17/03/98; full list of members
dot icon23/07/1997
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon21/07/1997
New secretary appointed;new director appointed
dot icon21/07/1997
New director appointed
dot icon18/07/1997
Certificate of change of name
dot icon17/07/1997
Ad 25/06/97--------- £ si 1198@1=1198 £ ic 2/1200
dot icon17/07/1997
£ nc 100/10000000 25/06/97
dot icon06/04/1997
Registered office changed on 06/04/97 from: 5 logie mill edinburgh EH7 4HH
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Director resigned
dot icon17/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
15/02/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Sally Angela Helen
Director
30/05/2018 - 21/12/2018
28
Barton, Philip Andrew
Director
04/06/2018 - 29/03/2019
102
Godwin, Caroline Wendy
Director
12/05/2021 - Present
79
Lay, Christopher John
Director
11/07/2018 - 12/05/2021
14
Daoud-O'connell, Mariana
Secretary
11/02/2020 - 19/01/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARK THOMSON INSURANCE BROKERS LIMITED

CLARK THOMSON INSURANCE BROKERS LIMITED is an(a) Liquidation company incorporated on 17/03/1997 with the registered office located at C/O BDO LLP, 2 Atlantic Square 31 York Street, Glasgow G2 8NJ. There are currently 2 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 CLARK THOMSON INSURANCE BROKERS LIMITED?

toggle

CLARK THOMSON INSURANCE BROKERS LIMITED is currently Liquidation. It was registered on 17/03/1997 .

Where is CLARK THOMSON INSURANCE BROKERS LIMITED located?

toggle

CLARK THOMSON INSURANCE BROKERS LIMITED is registered at C/O BDO LLP, 2 Atlantic Square 31 York Street, Glasgow G2 8NJ.

What does CLARK THOMSON INSURANCE BROKERS LIMITED do?

toggle

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

What is the latest filing for CLARK THOMSON INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 25/06/2024: Termination of appointment of James Michael Pickford as a director on 2024-06-20.