Company NameFinancial Reclaims Consultants Limited
Company StatusDissolved
Company NumberSC412207
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date12 October 2017 (6 years, 6 months ago)
Previous NamesPayment Protection Reclaims (Consultancy) Limited and St James Financial Reclaims Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin Peter Carr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(3 days after company formation)
Appointment Duration5 years, 10 months (closed 12 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(3 days after company formation)
Appointment Duration5 years, 10 months (closed 12 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Harold Ure
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(3 days after company formation)
Appointment Duration5 years, 10 months (closed 12 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Gary Landa
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(3 days after company formation)
Appointment Duration5 years, 10 months (closed 12 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Paul David Fairbridge
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2012(1 year after company formation)
Appointment Duration4 years, 10 months (closed 12 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3328117
Telephone regionGlasgow

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting of voluntary winding up (8 pages)
12 July 2017Return of final meeting of voluntary winding up (8 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
(2 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
(2 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(6 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 200
(6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 200
(6 pages)
23 October 2014Company name changed st james financial reclaims LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
23 October 2014Company name changed st james financial reclaims LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 January 2014Appointment of Mr Paul David Fairbridge as a director (2 pages)
10 January 2014Appointment of Mr Paul David Fairbridge as a director (2 pages)
10 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(6 pages)
10 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(6 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 200
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 200
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 200
(4 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
22 June 2012Appointment of Mr Harold Ure as a director (2 pages)
22 June 2012Appointment of Mr Harvey Samuel Fields as a director (2 pages)
22 June 2012Appointment of Mr Gary Landa as a director (2 pages)
22 June 2012Appointment of Mr Harold Ure as a director (2 pages)
22 June 2012Appointment of Mr Gary Landa as a director (2 pages)
22 June 2012Appointment of Mr Harvey Samuel Fields as a director (2 pages)
22 June 2012Appointment of Mr Colin Peter Carr as a director (2 pages)
22 June 2012Appointment of Mr Colin Peter Carr as a director (2 pages)
18 June 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 100
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 100
(3 pages)
25 May 2012Company name changed payment protection reclaims (consultancy) LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Company name changed payment protection reclaims (consultancy) LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 November 2011Incorporation (22 pages)
28 November 2011Incorporation (22 pages)