- Company Overview for CLAIMS DIRECT (SCOTLAND) LIMITED (SC483211)
- Filing history for CLAIMS DIRECT (SCOTLAND) LIMITED (SC483211)
- People for CLAIMS DIRECT (SCOTLAND) LIMITED (SC483211)
- More for CLAIMS DIRECT (SCOTLAND) LIMITED (SC483211)
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
|
|
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
|
|
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
|
|
03 Sep 2014 | CERTNM |
Company name changed sllp 99 LIMITED\certificate issued on 03/09/14
|
|
03 Sep 2014 | CH04 | Secretary's details changed for Vidstronachs Secretaries Limited on 30 July 2014 | |
30 Jul 2014 | NEWINC |
Incorporation
|