Arthur J. Gallagher Insurance Brokers Limited GLASGOW


Founded in 1988, Arthur J. Gallagher Insurance Brokers, classified under reg no. SC108909 is an active company. Currently registered at Spectrum Building G2 7AT, Glasgow the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 6, 2014 Arthur J. Gallagher Insurance Brokers Limited is no longer carrying the name Giles Insurance Brokers.

At present there are 7 directors in the the company, namely Elizabeth J., David C. and Michelle B. and others. In addition one secretary - Alistair P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arthur J. Gallagher Insurance Brokers Limited Address / Contact

Office Address Spectrum Building
Office Address2 55 Blythswood Street
Town Glasgow
Post code G2 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC108909
Date of Incorporation Tue, 26th Jan 1988
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Elizabeth J.

Position: Director

Appointed: 01 December 2021

David C.

Position: Director

Appointed: 21 June 2021

Michelle B.

Position: Director

Appointed: 05 December 2020

James W.

Position: Director

Appointed: 23 August 2019

Alistair P.

Position: Secretary

Appointed: 10 August 2018

Louise P.

Position: Director

Appointed: 12 April 2016

Michael R.

Position: Director

Appointed: 10 December 2015

James D.

Position: Director

Appointed: 18 March 2014

Nicholas G.

Position: Secretary

Resigned: 01 September 1995

Colin G.

Position: Director

Appointed: 12 November 2019

Resigned: 18 September 2020

Charles S.

Position: Director

Appointed: 06 February 2018

Resigned: 01 January 2021

Simon G.

Position: Director

Appointed: 11 July 2017

Resigned: 23 November 2021

Carol R.

Position: Director

Appointed: 10 December 2015

Resigned: 01 January 2021

Grahame C.

Position: Director

Appointed: 01 May 2015

Resigned: 24 August 2016

Ian S.

Position: Director

Appointed: 29 April 2015

Resigned: 30 June 2018

William M.

Position: Secretary

Appointed: 14 November 2013

Resigned: 10 August 2018

Sarah D.

Position: Director

Appointed: 14 November 2013

Resigned: 17 March 2015

Matthew P.

Position: Director

Appointed: 14 November 2013

Resigned: 10 December 2015

Mark M.

Position: Director

Appointed: 14 November 2013

Resigned: 26 January 2015

David R.

Position: Director

Appointed: 14 November 2013

Resigned: 09 February 2015

Expectrum Secretaries Limited

Position: Corporate Secretary

Appointed: 02 July 2013

Resigned: 14 November 2013

Andy R.

Position: Director

Appointed: 10 May 2012

Resigned: 14 November 2013

Brendan M.

Position: Director

Appointed: 20 April 2012

Resigned: 30 June 2014

Paul M.

Position: Director

Appointed: 01 January 2012

Resigned: 31 January 2014

Matthew S.

Position: Director

Appointed: 13 June 2011

Resigned: 05 December 2013

Mark C.

Position: Director

Appointed: 26 October 2010

Resigned: 01 January 2012

George P.

Position: Director

Appointed: 06 October 2009

Resigned: 05 December 2013

Howard P.

Position: Director

Appointed: 15 September 2009

Resigned: 19 May 2010

Paul M.

Position: Director

Appointed: 28 July 2008

Resigned: 09 February 2011

Hazel M.

Position: Director

Appointed: 03 March 2008

Resigned: 10 September 2012

Alastair H.

Position: Secretary

Appointed: 03 March 2008

Resigned: 02 July 2013

Sarah L.

Position: Director

Appointed: 13 August 2007

Resigned: 31 March 2012

Howard P.

Position: Director

Appointed: 24 January 2007

Resigned: 03 March 2008

Robert S.

Position: Director

Appointed: 18 January 2007

Resigned: 05 October 2007

Gary L.

Position: Director

Appointed: 08 March 2006

Resigned: 20 April 2006

Michael Q.

Position: Director

Appointed: 08 March 2006

Resigned: 03 March 2008

Gordon T.

Position: Director

Appointed: 10 November 2005

Resigned: 19 October 2006

Sean F.

Position: Director

Appointed: 10 November 2005

Resigned: 03 March 2008

Derek G.

Position: Secretary

Appointed: 18 November 2004

Resigned: 29 February 2008

William R.

Position: Director

Appointed: 01 June 2004

Resigned: 03 November 2004

Derek G.

Position: Director

Appointed: 16 January 2004

Resigned: 29 February 2008

Christopher G.

Position: Director

Appointed: 16 January 2004

Resigned: 01 April 2013

Paul T.

Position: Director

Appointed: 01 December 2002

Resigned: 03 November 2004

Michael P.

Position: Director

Appointed: 20 March 2002

Resigned: 15 July 2003

Macdonalds

Position: Corporate Secretary

Appointed: 01 September 2001

Resigned: 18 November 2004

Alexander A.

Position: Director

Appointed: 01 September 2001

Resigned: 15 July 2003

Thomas Y.

Position: Director

Appointed: 01 September 2001

Resigned: 27 February 2003

Colin Y.

Position: Director

Appointed: 01 September 2001

Resigned: 15 July 2003

David P.

Position: Director

Appointed: 01 September 2001

Resigned: 30 November 2005

Robin G.

Position: Director

Appointed: 01 September 2000

Resigned: 15 July 2003

Lesley G.

Position: Director

Appointed: 09 March 2000

Resigned: 15 July 2003

Alan B.

Position: Director

Appointed: 01 September 1998

Resigned: 15 July 2003

Joseph F.

Position: Director

Appointed: 01 September 1997

Resigned: 30 June 1999

David A.

Position: Director

Appointed: 01 September 1995

Resigned: 31 August 1998

Sally L.

Position: Director

Appointed: 01 September 1995

Resigned: 15 July 2003

Sally L.

Position: Secretary

Appointed: 01 September 1995

Resigned: 01 September 2001

Christopher G.

Position: Director

Appointed: 01 September 1995

Resigned: 31 August 2002

Colin M.

Position: Director

Appointed: 01 September 1995

Resigned: 27 February 2003

Nicholas G.

Position: Director

Appointed: 11 May 1989

Resigned: 17 June 2005

Michael G.

Position: Director

Appointed: 11 May 1989

Resigned: 01 September 2002

Alexandra G.

Position: Director

Appointed: 11 May 1989

Resigned: 31 August 1995

David M.

Position: Director

Appointed: 11 May 1989

Resigned: 10 February 1990

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Friary Intermediate Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Giles Holdings Ltd that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Rio 588 Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Friary Intermediate Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04404202
Notified on 23 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giles Holdings Ltd

Spectrum Building, 7th Floor 55 Blythswood Street, Glasgow, G2 7AT, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc246391
Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control: 25-50% shares

Rio 588 Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 6495635
Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control: 50,01-75% shares

Company previous names

Giles Insurance Brokers May 6, 2014
Giles Insurance Services August 15, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, June 2023
Free Download (31 pages)

Company search