Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WESTSCOTT INSURANCE BROKERS LIMITED
Company Information for

WESTSCOTT INSURANCE BROKERS LIMITED

QUEEN OF THE SOUTH ARENA, LOCHFIELD ROAD, DUMFRIES, DUMFRIES & GALLOWAY, DG2 9BG,
Company Registration Number
SC082980
Private Limited Company
Active

Company Overview

About Westscott Insurance Brokers Ltd
WESTSCOTT INSURANCE BROKERS LIMITED was founded on 1983-05-04 and has its registered office in Dumfries. The organisation's status is listed as "Active". Westscott Insurance Brokers Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESTSCOTT INSURANCE BROKERS LIMITED
 
Legal Registered Office
QUEEN OF THE SOUTH ARENA
LOCHFIELD ROAD
DUMFRIES
DUMFRIES & GALLOWAY
DG2 9BG
Other companies in DG1
 
Telephone01387251000
 
Filing Information
Company Number SC082980
Company ID Number SC082980
Date formed 1983-05-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:44:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTSCOTT INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY ANSCOMBE
Director 2017-03-24
DIANA MARIE BRATT
Director 2017-03-24
ANDREW DAVID SWANN
Director 2017-03-24
PAUL ANDREW TURNER
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STEWART HILL
Company Secretary 1990-06-15 2017-03-24
WILLIAM STEWART HILL
Director 1990-06-15 2017-03-24
SANDRA ANNE MURPHY
Director 2002-11-18 2017-03-24
WILLIAM BEATTIE HILL
Director 1990-06-15 2005-05-31
ALAN GEORGE BROWN
Director 1997-01-09 1997-02-25
ALAN ADAM MCLELLAN YOUNG
Director 1990-05-12 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY ANSCOMBE BRITISH INSURANCE BROKERS' ASSOCIATION Director 2016-05-03 CURRENT 1977-01-01 Active
PAUL ANTHONY ANSCOMBE PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANTHONY ANSCOMBE JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
PAUL ANTHONY ANSCOMBE TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANTHONY ANSCOMBE LANDAU MANSON LTD Director 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANTHONY ANSCOMBE PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
PAUL ANTHONY ANSCOMBE SEVENTEEN GROUP LIMITED Director 2006-10-31 CURRENT 1981-10-27 Active
PAUL ANTHONY ANSCOMBE DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
DIANA MARIE BRATT EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
DIANA MARIE BRATT EVERARD INSURANCE BROKERS LIMITED Director 2018-07-02 CURRENT 1977-01-18 Active
DIANA MARIE BRATT COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
DIANA MARIE BRATT TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
DIANA MARIE BRATT SEVENTEEN GROUP LIMITED Director 2016-01-21 CURRENT 1981-10-27 Active
DIANA MARIE BRATT TOUCHSTONE UNDERWRITING LIMITED Director 2012-08-01 CURRENT 1988-06-06 Active
DIANA MARIE BRATT 4SIGHT RISK MANAGEMENT LIMITED Director 2012-02-06 CURRENT 2007-03-08 Active
DIANA MARIE BRATT JAMES HALLAM LIMITED Director 2012-02-06 CURRENT 1982-05-04 Active
ANDREW DAVID SWANN EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
ANDREW DAVID SWANN EVERARD INSURANCE BROKERS LIMITED Director 2018-07-02 CURRENT 1977-01-18 Active
ANDREW DAVID SWANN COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
ANDREW DAVID SWANN TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
ANDREW DAVID SWANN RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
ANDREW DAVID SWANN COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
ANDREW DAVID SWANN PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
ANDREW DAVID SWANN THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
ANDREW DAVID SWANN JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
ANDREW DAVID SWANN TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ANDREW DAVID SWANN 17 LIMITED Director 2010-07-15 CURRENT 2010-07-14 Active
ANDREW DAVID SWANN SEVENTEEN LIMITED Director 2010-07-15 CURRENT 2007-09-28 Active
ANDREW DAVID SWANN SEVENTEEN GROUP LIMITED Director 2009-10-29 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN LANDAU MANSON LTD Director 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
ANDREW DAVID SWANN 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Director 2004-02-13 CURRENT 1982-05-04 Active
PAUL ANDREW TURNER EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
PAUL ANDREW TURNER EVERARD INSURANCE BROKERS LIMITED Director 2018-07-02 CURRENT 1977-01-18 Active
PAUL ANDREW TURNER COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
PAUL ANDREW TURNER TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
PAUL ANDREW TURNER RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
PAUL ANDREW TURNER SLIP SAFETY SERVICES LIMITED Director 2018-02-12 CURRENT 2017-12-27 Active
PAUL ANDREW TURNER COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
PAUL ANDREW TURNER HNS DATA LTD Director 2016-01-20 CURRENT 2015-04-15 Active - Proposal to Strike off
PAUL ANDREW TURNER MOBILE10X LIMITED Director 2015-09-01 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL ANDREW TURNER PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANDREW TURNER THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
PAUL ANDREW TURNER BOXHILL AUTO SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2015-03-20 Active
PAUL ANDREW TURNER TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANDREW TURNER 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANDREW TURNER PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANDREW TURNER FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANDREW TURNER DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANDREW TURNER ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
PAUL ANDREW TURNER DUDE TRADING LIMITED Director 2002-05-13 CURRENT 2002-05-09 Active
PAUL ANDREW TURNER INTERSURENET LIMITED Director 2002-03-11 CURRENT 2000-03-27 Dissolved 2017-02-21
PAUL ANDREW TURNER JOHN ROBERTS (BRENTWOOD) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-28
PAUL ANDREW TURNER JOHN ROBERTS (DUNMOW) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN INVESTMENTS LIMITED Director 2001-11-09 CURRENT 1948-01-27 Active
PAUL ANDREW TURNER ALAN TURNER MOTOR POLICIES LIMITED Director 2001-03-08 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER YES QUOTE LIMITED Director 2001-03-08 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER HALLAM HEATH LIMITED Director 2000-02-25 CURRENT 1982-11-23 Dissolved 2017-02-21
PAUL ANDREW TURNER TOUCHSTONE UNDERWRITING LIMITED Director 1998-09-08 CURRENT 1988-06-06 Active
PAUL ANDREW TURNER JAMES HALLAM FINANCIAL SERVICES LIMITED Director 1991-08-09 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN GROUP LIMITED Director 1991-08-09 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER JAMES HALLAM LIMITED Director 1991-08-09 CURRENT 1982-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-01APPOINTMENT TERMINATED, DIRECTOR DIANA MARIE BRATT
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-18Change of details for Seventeen Group Limited as a person with significant control on 2023-01-18
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Westscott House Irongray Road Dumfries DG2 0HS Scotland
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-09-19PSC02Notification of Seventeen Group Limited as a person with significant control on 2017-03-24
2017-09-13PSC07CESSATION OF WILLIAM STEWART HILL AS A PERSON OF SIGNIFICANT CONTROL
2017-05-08AP01DIRECTOR APPOINTED MRS DIANA MARIE BRATT
2017-04-04AP01DIRECTOR APPOINTED MR PAUL ANTHONY ANSCOMBE
2017-04-04AP01DIRECTOR APPOINTED MR PAUL ANDREW TURNER
2017-04-04AP01DIRECTOR APPOINTED MR ANDREW DAVID SWANN
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MURPHY
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2017-03-28TM02Termination of appointment of William Stewart Hill on 2017-03-24
2017-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM 1-3 Church Crescent Dumfries DG1 1DF
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0131/01/13 FULL LIST
2013-01-22AA30/09/12 TOTAL EXEMPTION SMALL
2012-03-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-01AR0131/01/12 FULL LIST
2011-03-21AR0131/01/11 FULL LIST
2011-03-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-03-11AR0131/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE MURPHY / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEWART HILL / 11/03/2010
2010-03-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-07RES01ADOPT ARTICLES 25/07/2008
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-19363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-06-16288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-02-05363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-02288aNEW DIRECTOR APPOINTED
2002-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-03-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-05-23AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-05-20AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-23363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-07-23AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-04-24AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-03-14363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-03-13288bDIRECTOR RESIGNED
1997-01-15288aNEW DIRECTOR APPOINTED
1996-03-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-26363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-10-30AUDAUDITOR'S RESIGNATION
1995-10-23AUDAUDITOR'S RESIGNATION
1995-03-15363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1995-01-19AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1994-05-20363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-05-20ELRESS366A DISP HOLDING AGM 08/10/93
1994-05-20ELRESS252 DISP LAYING ACC 08/10/93
1994-04-07288DIRECTOR RESIGNED
1994-03-09AAFULL GROUP ACCOUNTS MADE UP TO 30/09/93
1993-03-25AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/93
1993-03-15363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-11-24410(Scot)PARTIC OF MORT/CHARGE *****
1992-08-03AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-03-17363aRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-01-24AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-01-15363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to WESTSCOTT INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTSCOTT INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-11-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1987-04-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTSCOTT INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of WESTSCOTT INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WESTSCOTT INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTSCOTT INSURANCE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as WESTSCOTT INSURANCE BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTSCOTT INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTSCOTT INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTSCOTT INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.