Company NameG4 Claims Limited
DirectorNicole Georgina Rudder
Company StatusActive
Company NumberSC557156
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)
Previous NameTempleton One Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Nicole Georgina Rudder
Date of BirthAugust 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed09 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
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 1 month ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

9 April 2021Delivered on: 13 April 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
14 February 2024Registered office address changed from 46 Bowhill Road Chapelhall Airdrie North Lanarkshire ML6 8WL Scotland to 9 Pickering Works Netherton Road Wishaw ML2 0EQ on 14 February 2024 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
27 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
13 April 2021Registration of charge SC5571560001, created on 9 April 2021 (8 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2021Director's details changed for Mrs Nicole Georgina Rudder on 20 January 2021 (2 pages)
1 September 2020Registered office address changed from 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN Scotland to 46 Bowhill Road Chapelhall Airdrie North Lanarkshire ML6 8WL on 1 September 2020 (1 page)
29 June 2020Termination of appointment of James Gilbert Muir as a director on 19 June 2020 (1 page)
29 June 2020Cessation of James Gilbert Muir as a person with significant control on 9 February 2017 (1 page)
9 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
8 February 2018Change of details for Templeton One Holdings Limited as a person with significant control on 4 April 2017 (2 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)
29 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
29 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 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)
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)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)