ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Appointment of Ms Clare Louise Francis as a director on 2025-05-09

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Louise Alexandra Virginia Patten as a director on 2025-01-04

View Document

20/12/2420 December 2024 Appointment of Mr Robert James Otterson as a secretary on 2024-12-17

View Document

03/09/243 September 2024 Termination of appointment of Elizabeth Anne Jenkin as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Michael Peter Rea as a director on 2024-04-26

View Document

29/08/2429 August 2024 Termination of appointment of James Oliver Whittingham as a director on 2024-08-19

View Document

09/08/249 August 2024 Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26

View Document

02/07/242 July 2024 Appointment of Mr Nicholas George Robert Harris as a director on 2024-07-01

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Appointment of Mr Charles Douglas Knowles Scott as a director on 2024-03-14

View Document

18/03/2418 March 2024 Appointment of Mr Charles Robertson Crawford as a director on 2024-03-14

View Document

18/03/2418 March 2024 Termination of appointment of Michelle Bree as a director on 2024-03-14

View Document

18/03/2418 March 2024 Appointment of Ms Susan Carol Langley as a director on 2024-03-14

View Document

18/03/2418 March 2024 Appointment of Mr Simon Anthony Green as a director on 2024-03-14

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

10/11/2310 November 2023 Director's details changed for Mr Michael Peter Rea on 2023-08-02

View Document

20/09/2320 September 2023 Change of details for Friary Intermediate Limited as a person with significant control on 2021-09-23

View Document

06/06/236 June 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 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

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Second filing for the cessation of Giles Holdings Ltd as a person with significant control

View Document

27/01/2227 January 2022 Second filing for the cessation of Rio 588 Limited as a person with significant control

View Document

27/01/2227 January 2022 Second filing for the notification of Friary Intermediate Limited as a person with significant control

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

07/01/227 January 2022 Notification of Friary Intermediate Limited as a person with significant control on 2021-09-20

View Document

07/01/227 January 2022 Cessation of Giles Holdings Ltd as a person with significant control on 2021-09-20

View Document

20/12/2120 December 2021 Cessation of Rio 588 Limited as a person with significant control on 2021-09-20

View Document

02/12/212 December 2021 Appointment of Ms Elizabeth Anne Jenkin as a director on 2021-12-01

View Document

26/11/2126 November 2021 Termination of appointment of Simon Anthony Green as a director on 2021-11-23

View Document

28/10/2128 October 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Appointment of Mr David Michael Edwin Cousins as a director on 2021-06-21

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR COLIN MALCOLM GRINT

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JAMES OLIVER WHITTINGHAM

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGOWAN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

16/03/1816 March 2018 ADOPT ARTICLES 01/03/2018

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR SIMON ANTHONY GREEN

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAME CHILTON

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED LADY LOUISE ALEXANDRA VIRGINIA PATTEN

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MS CAROL RICHMOND

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIKE

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR IAN GRAHAM STORY

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR GRAHAME DAVID CHILTON

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 AUDITOR'S RESIGNATION

View Document

22/08/1422 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCMANUS

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/05/146 May 2014 COMPANY NAME CHANGED GILES INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 06/05/14

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR JAMES DRUMMOND-SMITH

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESCOTT

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCALES

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

25/11/1325 November 2013 SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MS SARAH DALGARNO

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR MATTHEW WILLIAM PIKE

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY EXPECTRUM SECRETARIES LIMITED

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDY ROYLE

View Document

08/07/138 July 2013 CORPORATE SECRETARY APPOINTED EXPECTRUM SECRETARIES LIMITED

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES

View Document

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR HAZEL MCINTYRE

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED ANDY ROYLE

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH LYONS

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS

View Document

27/02/1227 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED PAUL DOMINIC MATSON

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR MATTHEW SCALES

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

17/02/1117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH LYONS / 16/01/2011

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MARK CHAMBERS

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD PEARSON

View Document

02/03/102 March 2010 16/01/10 NO CHANGES

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 09/11/2009

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR GEORGE ANDREW PRESCOTT

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED HOWARD JOHN PEARSON

View Document

10/07/0910 July 2009 AUDITOR'S RESIGNATION

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 26/09/2008

View Document

04/02/094 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/094 February 2009 NC INC ALREADY ADJUSTED 04/04/08

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED PAUL DOMINIC MATSON

View Document

17/06/0817 June 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/0822 April 2008 NC INC ALREADY ADJUSTED 14/04/2008

View Document

22/04/0822 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0822 April 2008 GBP NC 46820834/49640756 14/04/08

View Document

14/04/0814 April 2008 GBP NC 43660834/46820834 31/03/2008

View Document

14/04/0814 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

26/03/0826 March 2008 NC INC ALREADY ADJUSTED 05/03/08

View Document

26/03/0826 March 2008 GBP NC 37271618/43660834 05/03/2008

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED HAZEL JANE MCINTYRE

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL QUINN

View Document

12/03/0812 March 2008 SECRETARY APPOINTED ALASTAIR GEORGE HESSETT

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD PEARSON

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR SEAN FINNEGAN

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK GARDNER

View Document

11/03/0811 March 2008 DEED OF ACCESSION 03/03/2008

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/12/076 December 2007 £ NC 34136618/37271618 13/

View Document

06/12/076 December 2007 NC INC ALREADY ADJUSTED 13/11/07

View Document

16/11/0716 November 2007 NC INC ALREADY ADJUSTED 09/11/07

View Document

16/11/0716 November 2007 £ NC 29150000/34136618 09/

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NC INC ALREADY ADJUSTED 05/10/07

View Document

10/10/0710 October 2007 £ NC 21150000/29150000 05/

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 £ NC 19300000/21150000 09/

View Document

15/05/0715 May 2007 NC INC ALREADY ADJUSTED 09/05/07

View Document

15/05/0715 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0723 April 2007 £ NC 15800000/19300000 10/

View Document

23/04/0723 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NC INC ALREADY ADJUSTED 24/01/07

View Document

09/02/079 February 2007 £ NC 13000000/15800000 24/

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 £ NC 1700000/13000000 10/

View Document

02/08/062 August 2006 MEMORANDUM OF ASSOCIATION

View Document

02/08/062 August 2006 NC INC ALREADY ADJUSTED 10/07/06

View Document

20/07/0620 July 2006 DEC MORT/CHARGE *****

View Document

19/07/0619 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0619 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0619 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0619 July 2006 PARTIC OF MORT/CHARGE *****

View Document

10/07/0610 July 2006 SECTION 394

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 35-47 BANK STREET, IRVINE, AYRSHIRE KA12 0LN

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

10/05/0410 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 PARTIC OF MORT/CHARGE *****

View Document

19/01/0419 January 2004 RETURN MADE UP TO 16/01/04; CHANGE OF MEMBERS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: C/O MACDONALDS, ST STEPHENS HOUSE, 279 BATH STREET, GLASGOW G2 4JL

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/11/034 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 16/01/03; CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 £ IC 370000/250000 01/09/02 £ SR 120000@1=120000

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DEC MORT/CHARGE *****

View Document

06/12/016 December 2001 PARTIC OF MORT/CHARGE *****

View Document

09/11/019 November 2001 £ IC 490000/370000 01/10/01 £ SR 120000@1=120000

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/03/015 March 2001 £ SR 40000@1 01/09/96

View Document

05/03/015 March 2001 £ SR 100000@1 01/10/98

View Document

05/03/015 March 2001 £ SR 85000@1 01/10/99

View Document

05/03/015 March 2001 £ SR 120000@1 01/10/00

View Document

05/03/015 March 2001 £ SR 40000@1 01/10/97

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

26/06/9926 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/06/9723 June 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 PARTIC OF MORT/CHARGE *****

View Document

21/05/9621 May 1996 ADOPT MEM AND ARTS 14/05/96

View Document

21/05/9621 May 1996 £ NC 1000/1700000 14/0

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

21/05/9621 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9621 May 1996 NC INC ALREADY ADJUSTED 14/05/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/09/954 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 COMPANY NAME CHANGED GILES INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 15/08/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/02/9414 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 10/02/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/08

View Document

16/05/8816 May 1988 PUC2 ALLOTS 260488 998X£1 ORD

View Document

13/05/8813 May 1988 ALLOTMENT OF SHARES

View Document

09/05/889 May 1988 PARTIC OF MORT/CHARGE 4666

View Document

23/03/8823 March 1988 COMPANY NAME CHANGED SKILLPLEDGE LIMITED CERTIFICATE ISSUED ON 24/03/88

View Document

23/03/8823 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/03/88

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM: 24 CASTLE ST, EDINBURGH, EH2 3HT

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information