Campbell Thomson (insurance Services) Limited GLASGOW


Campbell Thomson (insurance Services) started in year 1978 as Private Limited Company with registration number SC066012. The Campbell Thomson (insurance Services) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Glasgow at Moncrieff House. Postal code: G1 2QB.

The company has 2 directors, namely Thomas B., Robert T.. Of them, Robert T. has been with the company the longest, being appointed on 1 October 1999 and Thomas B. has been with the company for the least time - from 1 August 2000. Currently 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.

Campbell Thomson (insurance Services) Limited Address / Contact

Office Address Moncrieff House
Office Address2 69 West Nile Street
Town Glasgow
Post code G1 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066012
Date of Incorporation Thu, 5th Oct 1978
Industry Non-life insurance
End of financial Year 31st December
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Thomas B.

Position: Director

Appointed: 01 August 2000

Robert T.

Position: Director

Appointed: 01 October 1999

Thomas B.

Position: Secretary

Appointed: 23 March 2001

Resigned: 17 August 2022

Daniel M.

Position: Director

Appointed: 05 October 1990

Resigned: 14 July 2000

Robert T.

Position: Secretary

Appointed: 05 October 1990

Resigned: 23 March 2001

Susan C.

Position: Secretary

Appointed: 24 August 1990

Resigned: 05 October 1990

Thomas R.

Position: Director

Appointed: 29 June 1989

Resigned: 05 October 1990

Robert T.

Position: Director

Appointed: 29 June 1989

Resigned: 23 March 2001

James W.

Position: Secretary

Appointed: 29 June 1989

Resigned: 24 August 1990

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Campbell Thomson (Holdings) Limited from Glasgow. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert T. This PSC has significiant influence or control over the company,. Moving on, there is Thomas B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Campbell Thomson (Holdings) Limited

Moncrieff House 69 West Nile Street, Glasgow, G1 2QB

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc432786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert T.

Notified on 6 April 2016
Ceased on 17 August 2022
Nature of control: significiant influence or control

Thomas B.

Notified on 6 April 2016
Ceased on 17 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand342 691350 659446 491438 637
Current Assets394 840430 339488 980495 700
Debtors52 14979 68042 48957 063
Net Assets Liabilities108 099187 459178 178158 140
Other Debtors28 58124 76834 77841 529
Property Plant Equipment224 708175 778128 776101 164
Other
Accumulated Depreciation Impairment Property Plant Equipment49 776102 687140 123170 476
Additions Other Than Through Business Combinations Property Plant Equipment   2 741
Average Number Employees During Period17151513
Bank Borrowings Overdrafts  2 50038 334
Creditors155 697132 398156 59938 334
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 62042 02142 02185 921
Increase From Depreciation Charge For Year Property Plant Equipment 52 93339 66630 353
Net Current Assets Liabilities96 340216 873229 913114 009
Other Creditors23 88326 08535 051240 138
Other Taxation Social Security Payable150 3298 9007 561131 554
Property Plant Equipment Gross Cost274 484278 465268 899271 640
Provisions For Liabilities Balance Sheet Subtotal57 25272 79423 91218 699
Taxation Including Deferred Taxation Balance Sheet Subtotal  23 91218 699
Total Assets Less Current Liabilities321 048392 651358 689215 173
Trade Debtors Trade Receivables23 56810 5717 71115 534
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 25 000-40 000 
Amounts Owed By Group Undertakings 44 341  
Amounts Owed To Group Undertakings81 358 37 340 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 222 230 
Disposals Property Plant Equipment 8689 566 
Finance Lease Liabilities Present Value Total155 697132 398109 099 
Net Deferred Tax Liability Asset42 25232 794  
Number Shares Issued Fully Paid 2 4002 400 
Par Value Share 11 
Provisions57 25272 79423 912 
Provisions Used-15 000-40 000  
Total Additions Including From Business Combinations Property Plant Equipment 4 849  
Corporation Tax Payable 131 930120 419 
Prepayments Accrued Income 24 76834 778 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, December 2023
Free Download (18 pages)

Company search

Advertisements