Glasgow
G41 1HJ
Scotland
Director Name | Mr Harvey Samuel Fields |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Harold Ure |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Gary Landa |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Paul David Fairbridge |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2012(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 3328117 |
---|---|
Telephone region | Glasgow |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
12 July 2017 | Return of final meeting of voluntary winding up (8 pages) |
12 July 2017 | Return of final meeting of voluntary winding up (8 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
23 October 2014 | Company name changed st james financial reclaims LIMITED\certificate issued on 23/10/14
|
23 October 2014 | Company name changed st james financial reclaims LIMITED\certificate issued on 23/10/14
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 January 2014 | Appointment of Mr Paul David Fairbridge as a director (2 pages) |
10 January 2014 | Appointment of Mr Paul David Fairbridge as a director (2 pages) |
10 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
12 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Appointment of Mr Harold Ure as a director (2 pages) |
22 June 2012 | Appointment of Mr Harvey Samuel Fields as a director (2 pages) |
22 June 2012 | Appointment of Mr Gary Landa as a director (2 pages) |
22 June 2012 | Appointment of Mr Harold Ure as a director (2 pages) |
22 June 2012 | Appointment of Mr Gary Landa as a director (2 pages) |
22 June 2012 | Appointment of Mr Harvey Samuel Fields as a director (2 pages) |
22 June 2012 | Appointment of Mr Colin Peter Carr as a director (2 pages) |
22 June 2012 | Appointment of Mr Colin Peter Carr as a director (2 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
25 May 2012 | Company name changed payment protection reclaims (consultancy) LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Company name changed payment protection reclaims (consultancy) LIMITED\certificate issued on 25/05/12
|
1 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 November 2011 | Incorporation (22 pages) |
28 November 2011 | Incorporation (22 pages) |