Company NameG4 Claims Holdings Limited
DirectorNicole Georgina Rudder
Company StatusActive
Company NumberSC557016
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)
Previous NameTempleton One Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Nicole Georgina Rudder
Date of BirthAugust 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Pickering Works Netherton Road
Wishaw
ML2 0EQ
Scotland
Director NameMr James Gilbert Muir
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Barcloy Place
Chapelhall
Airdrie
North Lanarkshire
ML6 8GN
Scotland

Location

Registered Address9 Pickering Works
Netherton Road
Wishaw
ML2 0EQ
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

16 May 2022Delivered on: 21 May 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming garrion tower, wishaw being the subjects registered in the land register of scotland under title numbers LAN230799 and LAN216765.
Outstanding
20 April 2021Delivered on: 23 April 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 netherton road, wishaw which subjects are registered in the land register of scotland under title number LAN53745.
Outstanding

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
11 January 2024Registered office address changed from 46 Bowhill Road Chapelhall Airdrie ML6 8WL Scotland to 9 Pickering Works Netherton Road Wishaw ML2 0EQ on 11 January 2024 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
8 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
21 May 2022Registration of charge SC5570160002, created on 16 May 2022 (11 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
23 April 2021Registration of charge SC5570160001, created on 20 April 2021 (6 pages)
8 February 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Director's details changed for Mrs Nicole Georgina Rudder on 20 January 2021 (2 pages)
17 January 2021Registered office address changed from 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN Scotland to 46 Bowhill Road Chapelhall Airdrie ML6 8WL on 17 January 2021 (1 page)
2 July 2020Memorandum and Articles of Association (17 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2020Cessation of James Gilbert Muir as a person with significant control on 19 June 2020 (1 page)
29 June 2020Notification of Nicole Georgina Rudder as a person with significant control on 19 June 2020 (2 pages)
29 June 2020Termination of appointment of James Gilbert Muir as a director on 19 June 2020 (1 page)
9 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 February 2018Registered office address changed from C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA to 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN on 8 February 2018 (1 page)
8 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
29 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
29 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
10 March 2017Registered office address changed from 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA on 10 March 2017 (2 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)