J. HUNTER (INSURANCE BROKERS) LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1PP

Company number SC070025
Status Active
Incorporation Date 22 November 1979
Company Type Private Limited Company
Address 24 WHITEFRIARS STREET, PERTH, PH1 1PP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Auditor's resignation. The most likely internet sites of J. HUNTER (INSURANCE BROKERS) LIMITED are www.jhunterinsurancebrokers.co.uk, and www.j-hunter-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. J Hunter Insurance Brokers Limited is a Private Limited Company. The company registration number is SC070025. J Hunter Insurance Brokers Limited has been working since 22 November 1979. The present status of the company is Active. The registered address of J Hunter Insurance Brokers Limited is 24 Whitefriars Street Perth Ph1 1pp. . COULTER, Graeme Alexander is a Secretary of the company. WESTLAND, Kenneth is a Director of the company. Secretary CARLIN, Edward has been resigned. Secretary HUNTER, Jean Irene has been resigned. Secretary MURRAY, Avril has been resigned. Director BARNES, Derek Campbell has been resigned. Director HUNTER, John has been resigned. Director JACKSON, Sheila Myra has been resigned. Director MCLEAN, William Alexander has been resigned. Director MURRAY, Gordon James Alexander has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
COULTER, Graeme Alexander
Appointed Date: 22 September 2014

Director
WESTLAND, Kenneth
Appointed Date: 03 October 2012
71 years old

Resigned Directors

Secretary
CARLIN, Edward
Resigned: 30 November 2012
Appointed Date: 03 October 2012

Secretary
HUNTER, Jean Irene
Resigned: 31 July 2007

Secretary
MURRAY, Avril
Resigned: 03 October 2012
Appointed Date: 01 August 2007

Director
BARNES, Derek Campbell
Resigned: 01 May 2013
Appointed Date: 03 October 2012
75 years old

Director
HUNTER, John
Resigned: 31 July 2007
84 years old

Director
JACKSON, Sheila Myra
Resigned: 03 October 2012
Appointed Date: 01 February 1998
69 years old

Director
MCLEAN, William Alexander
Resigned: 15 November 1993
89 years old

Director
MURRAY, Gordon James Alexander
Resigned: 03 October 2012
Appointed Date: 26 February 1998
71 years old

Persons With Significant Control

Mountlodge Ltd
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

J. HUNTER (INSURANCE BROKERS) LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
15 Mar 2016
Auditor's resignation
31 Dec 2015
Accounts for a small company made up to 31 March 2015
05 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 26,250

...
... and 78 more events
30 Nov 1987
Return made up to 30/09/87; full list of members

30 Nov 1987
Accounts for a small company made up to 31 March 1987

13 Nov 1986
Full accounts made up to 31 March 1986

13 Nov 1986
Return made up to 07/11/86; full list of members

22 Nov 1979
Certificate of incorporation

J. HUNTER (INSURANCE BROKERS) LIMITED Charges

5 March 1999
Bond & floating charge
Delivered: 15 March 1999
Status: Satisfied on 27 September 2012
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
26 January 1994
Bond & floating charge
Delivered: 4 February 1994
Status: Satisfied on 6 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…