Clark Thomson Insurance Brokers Limited

DataGardener
in liquidation
Micro

Clark Thomson Insurance Brokers Limited

sc173507Private Limited With Share Capital

2 Atlantic Square, 31 York Street, Glasgow, G28NJ
Incorporated

17/03/1997

Company Age

29 years

Directors

3

Employees

2

SIC Code

66220

Risk

not scored

Company Overview

Registration, classification & business activity

Clark Thomson Insurance Brokers Limited (sc173507) is a private limited with share capital incorporated on 17/03/1997 (29 years old) and registered in glasgow, G28NJ. The company operates under SIC code 66220 - activities of insurance agents and brokers.

Private Limited With Share Capital
SIC: 66220
Micro
Incorporated 17/03/1997
G28NJ
2 employees

Financial Overview

Total Assets

£2.8K

Liabilities

£354

Net Assets

£2.4K

Cash

£0

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2023
Resolution
Category:Resolution
Date:19-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2021
Memorandum Articles
Category:Incorporation
Date:27-05-2021
Resolution
Category:Resolution
Date:27-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Legacy
Category:Capital
Date:28-07-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-07-2020
Legacy
Category:Insolvency
Date:28-07-2020
Resolution
Category:Resolution
Date:28-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Auditors Resignation Company
Category:Auditors
Date:15-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2013
Termination Director Company With Name
Category:Officers
Date:05-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2013
Termination Director Company With Name
Category:Officers
Date:26-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Termination Director Company With Name
Category:Officers
Date:30-11-2012
Termination Secretary Company With Name
Category:Officers
Date:30-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2011
Termination Director Company With Name
Category:Officers
Date:16-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2011

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/01/2025
Filing Date09/09/2023
Latest Accounts30/04/2023

Trading Addresses

Clark Thomson House, Fairways Business Park, Inverness-Shire, Inverness, Inverness-Shire, IV26AA
19 Airds Crescent, Oban, Argyll, PA345SJ
Leven House, 10 Lochside Place, Edinburgh, Midlothian, EH129DF
Lochside House, Lochside Avenue, Edinburgh, EH129DJRegistered
19 Airds Crescent, Oban, Argyll, PA345SJ

Contact

01313165400
jelf.com/contact/offices/edinbur
2 Atlantic Square, 31 York Street, Glasgow, G28NJ