CLAIMS ALLOWED LIMITED
Overview
Company Name | CLAIMS ALLOWED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC383657 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLAIMS ALLOWED LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLAIMS ALLOWED LIMITED located?
Registered Office Address | 18d Kilbryde Crescent FK15 9BA Dunblane Perthshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLAIMS ALLOWED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2011 |
What are the latest filings for CLAIMS ALLOWED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Registered office address changed from 62 Burnbank Road Hamilton ML3 9AQ on May 13, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from 62 Burnbank Road Hamilton ML3 9AQ United Kingdom on Apr 11, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Aug 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 09, 2012
| 4 pages | SH01 | ||||||||||
Termination of appointment of Karen Gibb as a director on Jun 09, 2012 | 2 pages | TM01 | ||||||||||
Appointment of David Miller as a secretary on Jun 08, 2012 | 3 pages | AP03 | ||||||||||
Appointment of Michael Gibb as a director on Jun 08, 2012 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen Thomson as a director | 2 pages | TM01 | ||||||||||
Appointment of Karen Gibb as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Stephen Thomson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Stephen George Mabbott as a director | 2 pages | TM01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
Who are the officers of CLAIMS ALLOWED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLER, David | Secretary | Viewpark Drive Rutherglen G73 3QQ Glasgow 57 Scotland | British | 172713660001 | ||||||||||
GIBB, Michael | Director | Kikbryde Crescent FK15 9BA Dunblane 18d Mill Spur Scotland | Scotland | British | Sales Manager | 106180800002 | ||||||||
BRIAN REID LTD. | Secretary | Logie Green Road EH7 4HH Edinburgh 5 Logie Mill United Kingdom |
| 153409210001 | ||||||||||
GIBB, Karen | Director | Burnbank Road ML3 9AQ Hamilton 62 United Kingdom | United Kingdom | British | Solicitor | 127262360001 | ||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 | ||||||||
THOMSON, Stephen | Director | Stewart Street ML3 0RJ Hamilton 4 | United Kingdom | British | None | 78948990002 |
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