Company NameCompensation Claims Funding Limited
Company StatusActive
Company NumberSC231619
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFraser Charles Oliver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(1 day after company formation)
Appointment Duration21 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Brian Christopher Castle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Gordon Dalyell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr David Alexander Wilson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Fraser Wallace Simpson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Christopher Walter Stewart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Robert Alexander Kernaghan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Mark Dalziel Gibson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Dawn McCafferty
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJames Burnet Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 16 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameJames Burnet Wright
NationalityBritish
StatusResigned
Appointed17 May 2002(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 16 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Robert Todd Swanney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Graeme Frederick Garrett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Brenda Patricia Mitchell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Castle Knowe Way
Cardrona
Peebles
Peeblesshire
EH45 9LQ
Scotland
Director NameMrs Susan Patricia Grant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Ruth Rosemary Bertram
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(12 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedigbybrown.co.uk

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Digby Brown LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£87,277
Current Liabilities£3,877,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

8 February 2016Delivered on: 15 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
17 May 2012Delivered on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 June 2009Delivered on: 20 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 January 2009Delivered on: 17 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 December 2020Full accounts made up to 31 March 2020 (18 pages)
27 May 2020Termination of appointment of Susan Patricia Grant as a director on 31 March 2020 (1 page)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
27 August 2019Director's details changed for Mr David Alexander Wilson on 23 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Robert Alexander Kernaghan on 27 August 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Brian Christopher Castle on 11 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Gordon Dalyell on 10 November 2017 (2 pages)
17 May 2018Appointment of Mrs Dawn Mccafferty as a director on 4 May 2018 (2 pages)
17 May 2018Termination of appointment of Graeme Frederick Garrett as a director on 31 December 2017 (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Appointment of Mr Mark Dalziel Gibson as a director on 1 May 2017 (2 pages)
19 May 2017Appointment of Mr Mark Dalziel Gibson as a director on 1 May 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(7 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(7 pages)
19 February 2016Satisfaction of charge 1 in full (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 2 in full (1 page)
16 February 2016Satisfaction of charge 3 in full (1 page)
16 February 2016Satisfaction of charge 2 in full (1 page)
16 February 2016Satisfaction of charge 3 in full (1 page)
15 February 2016Registration of charge SC2316190004, created on 8 February 2016 (20 pages)
15 February 2016Registration of charge SC2316190004, created on 8 February 2016 (20 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(7 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(7 pages)
1 June 2015Termination of appointment of Ruth Rosemary Bertram as a director on 31 March 2015 (1 page)
1 June 2015Termination of appointment of Ruth Rosemary Bertram as a director on 31 March 2015 (1 page)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Termination of appointment of James Burnet Wright as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of James Burnet Wright as a secretary on 16 December 2014 (1 page)
16 December 2014Termination of appointment of James Burnet Wright as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of James Burnet Wright as a secretary on 16 December 2014 (1 page)
23 July 2014Appointment of Mr David Alexander Wilson as a director on 21 July 2014 (2 pages)
23 July 2014Appointment of Mr Robert Alexander Kernaghan as a director on 21 July 2014 (2 pages)
23 July 2014Appointment of Mr David Alexander Wilson as a director on 21 July 2014 (2 pages)
23 July 2014Appointment of Mr Robert Alexander Kernaghan as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr Christopher Walter Stewart as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mrs Ruth Rosemary Bertram as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mrs Ruth Rosemary Bertram as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr Fraser Wallace Simpson as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr Fraser Wallace Simpson as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr Christopher Walter Stewart as a director on 21 July 2014 (2 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(6 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(6 pages)
2 April 2014Termination of appointment of Robert Swanney as a director (1 page)
2 April 2014Termination of appointment of Robert Swanney as a director (1 page)
13 December 2013Director's details changed for Mr Robert Todd Swanney on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Gordon Dalyell on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Robert Todd Swanney on 13 December 2013 (2 pages)
13 December 2013Director's details changed for James Burnet Wright on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Fraser Charles Oliver on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Gordon Dalyell on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Brian Christopher Castle on 13 December 2013 (2 pages)
13 December 2013Secretary's details changed for James Burnet Wright on 13 December 2013 (1 page)
13 December 2013Director's details changed for James Burnet Wright on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Fraser Charles Oliver on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Graeme Frederick Garrett on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Brian Christopher Castle on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mrs Susan Patricia Grant on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mrs Susan Patricia Grant on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Graeme Frederick Garrett on 13 December 2013 (2 pages)
13 December 2013Secretary's details changed for James Burnet Wright on 13 December 2013 (1 page)
6 December 2013Accounts for a small company made up to 31 March 2013 (12 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (12 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 May 2012Director's details changed for Graeme Frederick Garrett on 30 April 2012 (3 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
24 May 2012Director's details changed for Graeme Frederick Garrett on 30 April 2012 (3 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (10 pages)
5 January 2012Director's details changed for Graeme Frederick Garrett on 17 December 2011 (2 pages)
5 January 2012Director's details changed for Graeme Frederick Garrett on 17 December 2011 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (10 pages)
31 May 2011Director's details changed for Mr Robert Todd Swanney on 16 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Robert Todd Swanney on 16 May 2011 (2 pages)
14 November 2010Termination of appointment of Brenda Mitchell as a director (1 page)
14 November 2010Termination of appointment of Brenda Mitchell as a director (1 page)
12 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
2 June 2010Director's details changed for Brenda Patricia Mitchell on 16 May 2010 (2 pages)
2 June 2010Director's details changed for Fraser Charles Oliver on 16 May 2010 (2 pages)
2 June 2010Director's details changed for Fraser Charles Oliver on 16 May 2010 (2 pages)
2 June 2010Director's details changed for James Burnet Wright on 16 May 2010 (2 pages)
2 June 2010Director's details changed for Graeme Frederick Garrett on 16 May 2010 (2 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
2 June 2010Director's details changed for Robert Swanney on 16 May 2010 (2 pages)
2 June 2010Director's details changed for Graeme Frederick Garrett on 16 May 2010 (2 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
2 June 2010Director's details changed for Brenda Patricia Mitchell on 16 May 2010 (2 pages)
2 June 2010Director's details changed for Robert Swanney on 16 May 2010 (2 pages)
2 June 2010Director's details changed for James Burnet Wright on 16 May 2010 (2 pages)
4 May 2010Appointment of Mr Brian Christopher Castle as a director (2 pages)
4 May 2010Appointment of Mr Brian Christopher Castle as a director (2 pages)
4 May 2010Appointment of Mr Gordon Dalyell as a director (2 pages)
4 May 2010Appointment of Mr Gordon Dalyell as a director (2 pages)
4 May 2010Appointment of Mrs Susan Patricia Grant as a director (2 pages)
4 May 2010Appointment of Mrs Susan Patricia Grant as a director (2 pages)
8 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
8 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2009Return made up to 16/05/09; full list of members (5 pages)
10 June 2009Return made up to 16/05/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Return made up to 16/05/08; full list of members (5 pages)
3 June 2008Return made up to 16/05/08; full list of members (5 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
7 June 2007Return made up to 16/05/07; full list of members (8 pages)
7 June 2007Return made up to 16/05/07; full list of members (8 pages)
17 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
17 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
19 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
12 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
20 May 2004Return made up to 16/05/04; full list of members (8 pages)
20 May 2004Return made up to 16/05/04; full list of members (8 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
16 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
20 January 2003New director appointed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003New director appointed (1 page)
20 January 2003Director's particulars changed (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Ad 17/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Ad 17/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2002New director appointed (2 pages)
14 June 2002Company name changed compensations claims funding lim ited\certificate issued on 14/06/02 (2 pages)
14 June 2002Company name changed compensations claims funding lim ited\certificate issued on 14/06/02 (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
16 May 2002Incorporation (9 pages)
16 May 2002Incorporation (9 pages)