Company NameClaims Direct (Scotland) Limited
Company StatusDissolved
Company NumberSC483211
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 5 months ago)
Previous NameSLLP 99 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Alexander Clark
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 December 2018)
RoleClaims Assessor
Country of ResidenceScotland
Correspondence Address70 Carlton Place
Aberdeen
AB15 4BR
Scotland
Director NameFrank Hartley Lefevre
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameMr Paul Martin Lefevre
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameMr John William Symon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Carden Place
Aberdeen
AB10 1UL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed30 July 2014(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Contact

Websitequantumclaims.com
Email address[email protected]
Telephone0800 0283628
Telephone regionFreephone

Location

Registered Address70 Carden Place
Aberdeen
AB10 1UL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1000 at £0.001Quantum Claims Compensation Specialists LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (3 pages)
30 August 2018Change of details for Quantum Claims Compensation Specialists Ltd as a person with significant control on 6 April 2016 (2 pages)
30 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
8 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
17 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
25 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
25 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
21 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(8 pages)
21 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(8 pages)
22 September 2014Appointment of George Alexander Clark as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of Frank Hartley Lefevre as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of Paul Martin Lefevre as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of Frank Hartley Lefevre as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of John William Symon as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of George Alexander Clark as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of Paul Martin Lefevre as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of Paul Martin Lefevre as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of John William Symon as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of John William Symon as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of Frank Hartley Lefevre as a director on 3 September 2014 (3 pages)
22 September 2014Appointment of George Alexander Clark as a director on 3 September 2014 (3 pages)
18 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,000
(3 pages)
18 September 2014Termination of appointment of David Alan Rennie as a director on 3 September 2014 (1 page)
18 September 2014Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 70 Carden Place Aberdeen AB10 1UL on 18 September 2014 (1 page)
18 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,000
(3 pages)
18 September 2014Termination of appointment of David Alan Rennie as a director on 3 September 2014 (1 page)
18 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,000
(3 pages)
18 September 2014Termination of appointment of David Alan Rennie as a director on 3 September 2014 (1 page)
18 September 2014Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 70 Carden Place Aberdeen AB10 1UL on 18 September 2014 (1 page)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 September 2014Secretary's details changed for Vidstronachs Secretaries Limited on 30 July 2014 (1 page)
3 September 2014Company name changed sllp 99 LIMITED\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2014Secretary's details changed for Vidstronachs Secretaries Limited on 30 July 2014 (1 page)
3 September 2014Company name changed sllp 99 LIMITED\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
30 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)