Active
Company Information for CLAIMS EQUILIBRIUM CLUB LIMITED
9 BLAIRTUMMOCK PLACE, PANORAMA BUSINESS VILLAGE, GLASGOW, G33 4EN,
|
Company Registration Number
SC245786
Private Limited Company
Active |
Company Name | |
---|---|
CLAIMS EQUILIBRIUM CLUB LIMITED | |
Legal Registered Office | |
9 BLAIRTUMMOCK PLACE PANORAMA BUSINESS VILLAGE GLASGOW G33 4EN Other companies in G33 | |
Company Number | SC245786 | |
---|---|---|
Company ID Number | SC245786 | |
Date formed | 2003-03-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:28:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER JAMES TOPPING |
||
ROGER JAMES TOPPING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTINO MARCHETTI |
Director | ||
PAUL HOLLYWOOD |
Director | ||
JOHN MARTIN POLLITT |
Director | ||
ELSPETH CURLE |
Director | ||
MORINNE MACDONALD |
Nominated Secretary | ||
MORINNE MACDONALD |
Nominated Director | ||
CAROLINE JEAN WEIR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOPMARK CLAIMS MANAGEMENT LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
TOPMARK ADJUSTERS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 2002-01-18 | Active | |
TOPMARK CLAIMS SOLUTIONS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2016-03-15 | |
CRITICS ASSOCIATED LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Dissolved 2015-11-03 | |
TOPMARK CLAIMS MANAGEMENT LIMITED | Director | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
TOPMARK ADJUSTERS LIMITED | Director | 2002-07-01 | CURRENT | 2002-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/10/22 FROM 9 Blairtummock Place Panorama Business Village Glasgow G33 4ED | ||
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN ASHE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINO MARCHETTI | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martino Marchetti on 2015-01-01 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER JAMES TOPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN POLLITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLYWOOD | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTINO MARCHETTI / 01/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROGER JAMES TOPPING on 2013-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN POLLITT / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLLYWOOD / 01/01/2013 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLLYWOOD / 17/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 233 ST VINCENT STREET GLASGOW G2 5QY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: JAINES WATTS 65 BATH STREET GLASGOW G2 2DD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: STANDARD BUILDINGS 4TH FLOOR, 94 HOPE STREET GLASGOW G2 6PH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 19/03/03--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED EXCHANGELAW (NO.329) LIMITED CERTIFICATE ISSUED ON 18/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-06-30 | £ 33,390 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 25,676 |
Creditors Due Within One Year | 2012-06-30 | £ 32,548 |
Creditors Due Within One Year | 2012-06-30 | £ 32,548 |
Creditors Due Within One Year | 2011-06-30 | £ 50,192 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAIMS EQUILIBRIUM CLUB LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 17,804 |
Cash Bank In Hand | 2012-06-30 | £ 103,595 |
Cash Bank In Hand | 2012-06-30 | £ 103,595 |
Cash Bank In Hand | 2011-06-30 | £ 19,345 |
Current Assets | 2013-06-30 | £ 28,562 |
Current Assets | 2012-06-30 | £ 115,353 |
Current Assets | 2012-06-30 | £ 115,353 |
Current Assets | 2011-06-30 | £ 37,988 |
Debtors | 2013-06-30 | £ 10,758 |
Debtors | 2012-06-30 | £ 11,758 |
Debtors | 2012-06-30 | £ 11,758 |
Debtors | 2011-06-30 | £ 14,804 |
Fixed Assets | 2013-06-30 | £ 0 |
Fixed Assets | 2011-06-30 | £ 146,794 |
Shareholder Funds | 2013-06-30 | £ 3,159 |
Shareholder Funds | 2012-06-30 | £ 82,805 |
Shareholder Funds | 2012-06-30 | £ 82,805 |
Shareholder Funds | 2011-06-30 | £ 101,200 |
Stocks Inventory | 2011-06-30 | £ 3,839 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2011-06-30 | £ 146,794 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as CLAIMS EQUILIBRIUM CLUB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |