Company NameL P Claims Solutions Ltd.
Company StatusDissolved
Company NumberSC341044
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Lisa Soyusinmez
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleInsurance Claims Manager
Country of ResidenceScotland
Correspondence Address2 Hillview Gardens
Bishopbriggs
Glasgow
G64 1JP
Scotland
Secretary NameBurak Soyusinmez
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Hillview Gardens
Bishopbriggs
Glasgow
G64 1JP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Lisa Soyusinmez
100.00%
Ordinary

Financials

Year2014
Net Worth-£174
Cash£298
Current Liabilities£472

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(4 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(4 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 16 April 2012 (1 page)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 16 April 2012 (1 page)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Lisa Marie Perrie on 31 August 2010 (2 pages)
19 April 2011Director's details changed for Lisa Marie Perrie on 31 August 2010 (2 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 April 2011Secretary's details changed for Burak Soyvsinmez on 31 August 2010 (1 page)
19 April 2011Secretary's details changed for Burak Soyvsinmez on 31 August 2010 (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 September 2009Return made up to 09/04/09; full list of members (3 pages)
4 September 2009Return made up to 09/04/09; full list of members (3 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 April 2008Secretary appointed burak soyusinmez (2 pages)
17 April 2008Registered office changed on 17/04/2008 from 63 carlton place glasgow G5 9TW (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 April 2008Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2008Director appointed lisa perrie (2 pages)
17 April 2008Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2008Secretary appointed burak soyusinmez (2 pages)
17 April 2008Director appointed lisa perrie (2 pages)
17 April 2008Registered office changed on 17/04/2008 from 63 carlton place glasgow G5 9TW (1 page)
14 April 2008Appointment terminated secretary brian reid LTD. (1 page)
14 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
14 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
14 April 2008Appointment terminated secretary brian reid LTD. (1 page)
9 April 2008Incorporation (18 pages)
9 April 2008Incorporation (18 pages)