Advanced company searchLink opens in new window

CLAIMS DIRECT (SCOTLAND) LIMITED

Company number SC483211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2018 DS01 Application to strike the company off the register
30 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
30 Aug 2018 PSC05 Change of details for Quantum Claims Compensation Specialists Ltd as a person with significant control on 6 April 2016
05 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
08 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
14 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
25 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
21 Oct 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
22 Sep 2014 AP01 Appointment of Frank Hartley Lefevre as a director on 3 September 2014
22 Sep 2014 AP01 Appointment of George Alexander Clark as a director on 3 September 2014
22 Sep 2014 AP01 Appointment of Paul Martin Lefevre as a director on 3 September 2014
22 Sep 2014 AP01 Appointment of John William Symon as a director on 3 September 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,000
18 Sep 2014 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 70 Carden Place Aberdeen AB10 1UL on 18 September 2014
18 Sep 2014 TM01 Termination of appointment of David Alan Rennie as a director on 3 September 2014
08 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 CERTNM Company name changed sllp 99 LIMITED\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
03 Sep 2014 CH04 Secretary's details changed for Vidstronachs Secretaries Limited on 30 July 2014
30 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted