BRUCE STEVENSON INSURANCE BROKERS LIMITED
BRUCE STEVENSON RISK MANAGEMENT LIMITED COMLAW NO. 524 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6HJ

Company number SC207315
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address 76 COBURG STREET, EDINBURGH, EH6 6HJ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Full accounts made up to 31 August 2015. The most likely internet sites of BRUCE STEVENSON INSURANCE BROKERS LIMITED are www.brucestevensoninsurancebrokers.co.uk, and www.bruce-stevenson-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Bruce Stevenson Insurance Brokers Limited is a Private Limited Company. The company registration number is SC207315. Bruce Stevenson Insurance Brokers Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Bruce Stevenson Insurance Brokers Limited is 76 Coburg Street Edinburgh Eh6 6hj. . DALLAS, Mark is a Secretary of the company. ADAM, Andrew is a Director of the company. BRUCE, Newton Edward John is a Director of the company. DALLAS, Mark is a Director of the company. FAIRGRIEVE, Scott is a Director of the company. RICHARDS, Mark James is a Director of the company. SKINNER, Derek William is a Director of the company. Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary KANE, Isabella Noble has been resigned. Secretary DW COMPANY SERVICES LIMITED has been resigned. Director BROWN, Scott has been resigned. Nominee Director COMLAW DIRECTORS LIMITED has been resigned. Director HUDSON, David John has been resigned. Director KANE, Isabella Noble has been resigned. Director MCCARTHY, Jane has been resigned. Director RUSSELL, James Alan has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
DALLAS, Mark
Appointed Date: 14 January 2008

Director
ADAM, Andrew
Appointed Date: 22 July 2010
70 years old

Director
BRUCE, Newton Edward John
Appointed Date: 19 October 2000
61 years old

Director
DALLAS, Mark
Appointed Date: 15 May 2008
53 years old

Director
FAIRGRIEVE, Scott
Appointed Date: 30 July 2004
54 years old

Director
RICHARDS, Mark James
Appointed Date: 04 October 2011
55 years old

Director
SKINNER, Derek William
Appointed Date: 01 June 2007
54 years old

Resigned Directors

Secretary
COMLAW SECRETARY LIMITED
Resigned: 19 October 2000
Appointed Date: 19 May 2000

Secretary
KANE, Isabella Noble
Resigned: 30 November 2007
Appointed Date: 20 February 2001

Secretary
DW COMPANY SERVICES LIMITED
Resigned: 20 February 2001
Appointed Date: 19 October 2000

Director
BROWN, Scott
Resigned: 22 July 2004
Appointed Date: 01 January 2002
51 years old

Nominee Director
COMLAW DIRECTORS LIMITED
Resigned: 19 October 2000
Appointed Date: 19 May 2000

Director
HUDSON, David John
Resigned: 12 September 2005
Appointed Date: 15 December 2000
79 years old

Director
KANE, Isabella Noble
Resigned: 30 November 2007
Appointed Date: 30 July 2004
74 years old

Director
MCCARTHY, Jane
Resigned: 31 August 2012
Appointed Date: 15 December 2000
66 years old

Director
RUSSELL, James Alan
Resigned: 31 October 2008
Appointed Date: 19 October 2000
67 years old

BRUCE STEVENSON INSURANCE BROKERS LIMITED Events

11 Jan 2017
Full accounts made up to 31 August 2016
07 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

07 Jan 2016
Full accounts made up to 31 August 2015
26 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1

02 Feb 2015
Full accounts made up to 31 August 2014
...
... and 66 more events
25 Oct 2000
Director resigned
25 Oct 2000
Location of register of members
25 Oct 2000
Accounting reference date extended from 31/05/01 to 31/08/01
25 Oct 2000
Registered office changed on 25/10/00 from: 191 west george street glasgow lanarkshire G2 2LD
19 May 2000
Incorporation

BRUCE STEVENSON INSURANCE BROKERS LIMITED Charges

23 June 2004
Bond & floating charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 August 2001
Floating charge
Delivered: 5 September 2001
Status: Satisfied on 21 September 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…