Company NameThe Business Loan Reclaim Co Ltd
Company StatusDissolved
Company NumberSC478500
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

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
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Gary Landa
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleDiredctor
Country of ResidenceScotland
Correspondence AddressCaledonia House Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Paul David Fairbridge
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Harold Ure
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Seaward Street
Glasgow
G41 1HJ
Scotland

Location

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

Shareholders

45 at £1Colin Carr
22.50%
Ordinary
45 at £1Gary Landa
22.50%
Ordinary
45 at £1Harold Ure
22.50%
Ordinary
45 at £1Harvey Samuel Fields
22.50%
Ordinary
20 at £1Paul Fairbridge
10.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (3 pages)
19 February 2019Termination of appointment of Harold Ure as a director on 11 December 2018 (1 page)
20 July 2018Termination of appointment of Paul David Fairbridge as a director on 22 August 2017 (1 page)
20 July 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
(7 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(6 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(6 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(6 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)