Company NameSpanish Claims Group Ltd
Company StatusDissolved
Company NumberSC583825
CategoryPrivate Limited Company
Incorporation Date14 December 2017(6 years, 4 months ago)
Dissolution Date26 March 2024 (4 weeks, 1 day ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Scott Henry Bruce
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2018(12 months after company formation)
Appointment Duration5 years, 3 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRemnox Suites, 3rd Floor Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Shazad Adam Ahmed
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland
Director NameMr David Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15, Craighall Business Park 1 Eagle Street
Port Dundas
Glasgow
G4 9XA
Scotland
Director NameMs Angela Maria Bravo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2021)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressAlba Suites, 4th Floor, The Forsyth Building 5, Re
Glasgow
G2 5EZ
Scotland
Director NameSungold Escrow Nominees Ltd (Corporation)
StatusResigned
Appointed14 December 2017(same day as company formation)
Correspondence AddressRedwood House Stoke Court Drive
Stoke Poges
Slough
Buckinghamshire
SL2 4LT

Location

Registered AddressRemnox Suites, 3rd Floor, 24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 February 2021Termination of appointment of Angela Maria Bravo as a director on 2 February 2021 (1 page)
13 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
26 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 September 2019Termination of appointment of David Watson as a director on 16 September 2019 (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 September 2019Termination of appointment of Shazad Adam Ahmed as a director on 16 September 2019 (1 page)
27 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 December 2018Appointment of Mr Scott Henry Bruce as a director on 10 December 2018 (2 pages)
21 December 2018Appointment of Ms Angela Maria Bravo as a director on 10 December 2018 (2 pages)
7 August 2018Registered office address changed from 1 Eagle Street Port Dundas Glasgow G4 9XA United Kingdom to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 7 August 2018 (1 page)
26 May 2018Termination of appointment of Sungold Escrow Nominees Ltd as a director on 16 May 2018 (1 page)
26 May 2018Appointment of Mr David Watson as a director on 16 May 2018 (2 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)