WARRANTY SERVICES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
WARRANTY SERVICES LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
WARRANTY SERVICES LIMITED was incorporated 24 years ago on 03/04/2000 and has the registered number: SC205797. The accounts status is FULL and accounts are next due on 30/09/2024.
WARRANTY SERVICES LIMITED was incorporated 24 years ago on 03/04/2000 and has the registered number: SC205797. The accounts status is FULL and accounts are next due on 30/09/2024.
WARRANTY SERVICES LIMITED - GLASGOW
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
Q.A.N.W. SERVICES LIMITED (until 28/12/2007)
Q.A.N.W. SERVICES LIMITED (until 28/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2021-05-25 | CURRENT | ||
MISS FIONA ELIZABETH ROSS | Jun 1983 | British | Director | 2013-02-20 | CURRENT |
MR JOHN BRUCE STRUTHERS | Mar 1966 | British | Director | 2022-02-18 | CURRENT |
MR WILLIAM COATES | Mar 1970 | British | Director | 2022-04-22 | CURRENT |
MR ANDREW DOUGLAS PAGE | Sep 1966 | British | Director | 2018-11-07 UNTIL 2022-02-18 | RESIGNED |
BRIAN REID LTD. | Corporate Nominee Secretary | 2000-04-03 UNTIL 2000-04-03 | RESIGNED | ||
MRS MARJORY LESLIE DAWSON | Mar 1954 | British | Secretary | 2000-04-03 UNTIL 2012-09-19 | RESIGNED |
MR JAY ROBERT FREW | Nov 1977 | British | Director | 2013-03-14 UNTIL 2015-02-09 | RESIGNED |
MRS LYNDSAY ELIZABETH WILSON | Secretary | 2012-09-19 UNTIL 2018-06-29 | RESIGNED | ||
MR BLAIR JOHN HOUSTON | Secretary | 2019-06-12 UNTIL 2021-05-25 | RESIGNED | ||
MR COLIN J MCINTOSH | Aug 1944 | British | Director | 2004-04-05 UNTIL 2013-01-31 | RESIGNED |
MR JOHN WILLIAM JAMES SPENCER | Dec 1957 | British | Director | 2021-07-27 UNTIL 2022-03-03 | RESIGNED |
MR BARRIE ROBERT SMITH-WRIGHT | Oct 1954 | British | Director | 2013-03-14 UNTIL 2015-02-09 | RESIGNED |
MR STEVEN MITCHELL REID | Oct 1978 | British | Director | 2013-07-30 UNTIL 2015-02-09 | RESIGNED |
MR GRAHAM LLOYD SINGLETON | Apr 1963 | British | Director | 2019-09-25 UNTIL 2021-07-30 | RESIGNED |
MR IAN MOFFATT | Jun 1964 | British | Director | 2015-02-12 UNTIL 2016-07-31 | RESIGNED |
ALASDAIR DOUGLAS MCLEAN | May 1953 | Director | 2001-02-07 UNTIL 2007-12-19 | RESIGNED | |
CHRISTOPHER TIMOTHY FITZGERALD | Feb 1960 | British | Director | 2002-05-27 UNTIL 2004-01-27 | RESIGNED |
MRS JENNIFER LESLEY REID | May 1981 | British | Director | 2013-03-14 UNTIL 2015-02-09 | RESIGNED |
MR JAY ROBERT FREW | Nov 1977 | British | Director | 2019-01-18 UNTIL 2022-03-03 | RESIGNED |
MR PAUL BYRON WAKEFIELD | Jan 1959 | British | Director | 2016-12-14 UNTIL 2021-08-27 | RESIGNED |
MR PETER THOMAS DAWSON | Jan 1954 | British | Director | 2000-04-03 UNTIL 2013-10-31 | RESIGNED |
MRS MARJORY LESLIE DAWSON | Mar 1954 | British | Director | 2000-04-03 UNTIL 2013-10-31 | RESIGNED |
MR KEITH MARTIN CROSSAN | Nov 1959 | British | Director | 2015-04-24 UNTIL 2017-07-17 | RESIGNED |
MR JEREMY MACDUFF BRETTELL | Jul 1961 | British | Director | 2014-01-03 UNTIL 2021-04-30 | RESIGNED |
MR ALASTAIR FORBES WILSON | Mar 1979 | British | Director | 2013-02-15 UNTIL 2018-06-29 | RESIGNED |
MR JONATHAN EDWARD VANSTONE | Jul 1973 | British | Director | 2018-08-15 UNTIL 2022-03-01 | RESIGNED |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2000-04-03 UNTIL 2000-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Accelerant Insurance Uk Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Warranty Services Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-11 | 31-12-2017 | £1,035,545 Cash £1,772,427 equity |