CROSBIE & JACK INSURANCE SERVICES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7AT

Company number SC213155
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address SPECTRUM BUILDING, 7TH FLOOR, 55 BLYTHSWOOD STREET, GLASGOW, LANARKSHIRE, G2 7AT
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 300,100.01 . The most likely internet sites of CROSBIE & JACK INSURANCE SERVICES LIMITED are www.crosbiejackinsuranceservices.co.uk, and www.crosbie-jack-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crosbie Jack Insurance Services Limited is a Private Limited Company. The company registration number is SC213155. Crosbie Jack Insurance Services Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Crosbie Jack Insurance Services Limited is Spectrum Building 7th Floor 55 Blythswood Street Glasgow Lanarkshire G2 7at. . MCGOWAN, William Lindsay is a Secretary of the company. PIKE, Matthew William is a Director of the company. Secretary COOPER, Laura Anne has been resigned. Secretary GARDNER, Derek Gordon has been resigned. Secretary HESSETT, Alastair George has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director COOPER, Laura Anne has been resigned. Director CROSBIE, Francis Mckenna has been resigned. Director CROSBIE, Gordon has been resigned. Director CROSBIE, Patrick Mckenna has been resigned. Director CROSBIE, Stephen Francis has been resigned. Director GARDNER, Derek Gordon has been resigned. Director GILES, Christopher Michael has been resigned. Director MATSON, Paul Dominic has been resigned. Director MCCOURT, Julie has been resigned. Director MUGGE, Mark Stephen has been resigned. Director ROSS, David Christopher has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MCGOWAN, William Lindsay
Appointed Date: 02 December 2013

Director
PIKE, Matthew William
Appointed Date: 09 February 2015
61 years old

Resigned Directors

Secretary
COOPER, Laura Anne
Resigned: 05 October 2007
Appointed Date: 24 November 2000

Secretary
GARDNER, Derek Gordon
Resigned: 29 February 2008
Appointed Date: 05 October 2007

Secretary
HESSETT, Alastair George
Resigned: 02 December 2013
Appointed Date: 02 March 2008

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Director
COOPER, Laura Anne
Resigned: 05 October 2007
Appointed Date: 24 November 2000
60 years old

Director
CROSBIE, Francis Mckenna
Resigned: 25 September 2007
Appointed Date: 01 May 2003
87 years old

Director
CROSBIE, Gordon
Resigned: 05 October 2007
Appointed Date: 24 November 2000
63 years old

Director
CROSBIE, Patrick Mckenna
Resigned: 25 September 2007
Appointed Date: 01 May 2004
75 years old

Director
CROSBIE, Stephen Francis
Resigned: 05 October 2007
Appointed Date: 24 November 2000
65 years old

Director
GARDNER, Derek Gordon
Resigned: 29 February 2008
Appointed Date: 05 October 2007
63 years old

Director
GILES, Christopher Michael
Resigned: 01 April 2013
Appointed Date: 05 October 2007
61 years old

Director
MATSON, Paul Dominic
Resigned: 02 December 2013
Appointed Date: 28 July 2008
59 years old

Director
MCCOURT, Julie
Resigned: 05 October 2007
Appointed Date: 24 November 2000
58 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 02 December 2013
56 years old

Director
ROSS, David Christopher
Resigned: 09 February 2015
Appointed Date: 02 December 2013
56 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Arthur J. Gallagher Insurance Brokers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSBIE & JACK INSURANCE SERVICES LIMITED Events

15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300,100.01

12 Oct 2015
Total exemption full accounts made up to 31 December 2014
13 Feb 2015
Termination of appointment of David Christopher Ross as a director on 9 February 2015
...
... and 89 more events
26 Jun 2001
New director appointed
01 Dec 2000
Director resigned
01 Dec 2000
Director resigned
01 Dec 2000
Secretary resigned
24 Nov 2000
Incorporation

CROSBIE & JACK INSURANCE SERVICES LIMITED Charges

10 January 2007
Bond & floating charge
Delivered: 19 January 2007
Status: Satisfied on 8 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 July 1982
Standard security
Delivered: 24 May 2006
Status: Satisfied on 27 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 meeks road, falkirk.