About

Registered Number: SC076608
Date of Incorporation: 11/11/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 2 Catherine Street, Kirkintilloch, Glasgow, East Dunbartonshire, G66 1LJ

 

Hamilton Robertson Insurance Brokers Ltd was founded on 11 November 1981 with its registered office in East Dunbartonshire, it has a status of "Active". We do not know the number of employees at this business. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Graeme 01 August 2019 - 1
LYBURN, David John 01 October 2002 - 1
ROBERTSON, Graeme 04 August 1999 - 1
HAMILTON, Alexander N/A 27 June 2019 1
HAMILTON, Christine Lilian N/A 30 September 2000 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 09 September 2019
AP01 - Appointment of director 05 August 2019
AA - Annual Accounts 31 July 2019
AA01 - Change of accounting reference date 25 July 2019
PSC02 - N/A 19 July 2019
PSC07 - N/A 19 July 2019
PSC07 - N/A 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 30 August 2018
AA01 - Change of accounting reference date 25 July 2018
SH01 - Return of Allotment of shares 31 January 2018
PSC04 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
RESOLUTIONS - N/A 14 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 07 September 2017
AA01 - Change of accounting reference date 27 July 2017
MR04 - N/A 14 December 2016
AA - Annual Accounts 27 October 2016
MR01 - N/A 30 September 2016
CS01 - N/A 16 September 2016
AA01 - Change of accounting reference date 28 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 13 July 2009
363s - Annual Return 26 September 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 06 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
RESOLUTIONS - N/A 01 February 2004
123 - Notice of increase in nominal capital 01 February 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 03 September 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
363s - Annual Return 29 November 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 11 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
CERTNM - Change of name certificate 01 October 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 09 May 1994
CERTNM - Change of name certificate 29 November 1993
363s - Annual Return 14 September 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 31 August 1992
AA - Annual Accounts 19 December 1991
363a - Annual Return 09 October 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
CERTNM - Change of name certificate 02 March 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 12 May 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
363 - Annual Return 21 May 1987
AA - Annual Accounts 21 May 1987
287 - Change in situation or address of Registered Office 21 May 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986
NEWINC - New incorporation documents 11 November 1981
MEM/ARTS - N/A 14 October 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.