COMPENSATION CLAIMS FUNDING LIMITED
Overview
Company Name | COMPENSATION CLAIMS FUNDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC231619 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPENSATION CLAIMS FUNDING LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is COMPENSATION CLAIMS FUNDING LIMITED located?
Registered Office Address | Titanium 1 Kings Inch Place PA4 8WF Renfrew Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPENSATION CLAIMS FUNDING LIMITED?
Company Name | From | Until |
---|---|---|
COMPENSATIONS CLAIMS FUNDING LIMITED | May 16, 2002 | May 16, 2002 |
What are the latest accounts for COMPENSATION CLAIMS FUNDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMPENSATION CLAIMS FUNDING LIMITED?
Last Confirmation Statement Made Up To | May 14, 2026 |
---|---|
Next Confirmation Statement Due | May 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2025 |
Overdue | No |
What are the latest filings for COMPENSATION CLAIMS FUNDING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Simon Hammond as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Euan Love as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Termination of appointment of Fraser Wallace Simpson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Director's details changed for David Nallaney on May 21, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Darrell Fraser as a director on May 20, 2024 | 2 pages | AP01 | ||
Appointment of Miss Moira Alison Kay as a director on May 20, 2024 | 2 pages | AP01 | ||
Appointment of David Nallaney as a director on May 20, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on May 18, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Patricia Grant as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||
Director's details changed for Mr David Alexander Wilson on Aug 23, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Alexander Kernaghan on Aug 27, 2019 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||
Who are the officers of COMPENSATION CLAIMS FUNDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASTLE, Brian Christopher | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Solicitor | 142614820003 | ||||
DALYELL, Gordon | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | Scottish | Solicitor | 49289750003 | ||||
FRASER, Darrell | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Company Director | 323221690001 | ||||
GIBSON, Mark Dalziel | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Director | 168857360001 | ||||
HAMMOND, Simon | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Director | 335805580001 | ||||
KAY, Moira Alison | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Company Director | 159775760002 | ||||
KERNAGHAN, Robert Alexander | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Solicitor | 142824160002 | ||||
LOVE, Euan | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Director | 335805450001 | ||||
MCCAFFERTY, Dawn | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Director | 246500580001 | ||||
NELLANEY, David | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Company Director | 202225560001 | ||||
OLIVER, Fraser Charles | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Solicitor | 72796000003 | ||||
STEWART, Christopher Walter | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Solicitor | 142824180001 | ||||
WILSON, David Alexander | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Solicitor | 141983350003 | ||||
WRIGHT, James Burnet | Secretary | 25 Bothwell Street Glasgow G2 6NL | British | Chartered Accountant | 82523010002 | |||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
BERTRAM, Ruth Rosemary | Director | 25 Bothwell Street Glasgow G2 6NL | Scotland | British | Solicitor | 142693410002 | ||||
GARRETT, Graeme Frederick | Director | 25 Bothwell Street Glasgow G2 6NL | Scotland | British | Solicitor | 86992280005 | ||||
GRANT, Susan Patricia | Director | 25 Bothwell Street Glasgow G2 6NL | Scotland | British | Solicitor | 142614800002 | ||||
MITCHELL, Brenda Patricia | Director | 1 Castle Knowe Way Cardrona EH45 9LQ Peebles Peeblesshire | Scotland | British | Solicitor | 158875250001 | ||||
SIMPSON, Fraser Wallace | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | Solicitor | 142693480003 | ||||
SWANNEY, Robert Todd | Director | 25 Bothwell Street Glasgow G2 6NL | Scotland | British | Solicitor | 142693390001 | ||||
WRIGHT, James Burnet | Director | 25 Bothwell Street Glasgow G2 6NL | Scotland | British | Chartered Accountant | 82523010002 | ||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of COMPENSATION CLAIMS FUNDING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Digby Brown Llp | Apr 06, 2016 | Causewayside EH9 1PR Edinburgh 60 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0