CLAIMS CARE LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8PB

Company number SC240277
Status Liquidation
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2012; Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 21 November 2012; Resolutions LRESSP ‐ Special resolution to wind up . The most likely internet sites of CLAIMS CARE LIMITED are www.claimscare.co.uk, and www.claims-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claims Care Limited is a Private Limited Company. The company registration number is SC240277. Claims Care Limited has been working since 28 November 2002. The present status of the company is Liquidation. The registered address of Claims Care Limited is 3 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . SIEYES, Olive is a Secretary of the company. FORSYTH, Thomas Alan is a Director of the company. Secretary CANNON, Peter has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CANNON, Miriam has been resigned. Director CANNON, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIEYES, Olive
Appointed Date: 06 April 2003

Director
FORSYTH, Thomas Alan
Appointed Date: 06 April 2003
77 years old

Resigned Directors

Secretary
CANNON, Peter
Resigned: 06 April 2003
Appointed Date: 28 November 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Director
CANNON, Miriam
Resigned: 06 April 2003
Appointed Date: 28 November 2002
85 years old

Director
CANNON, Peter
Resigned: 06 April 2003
Appointed Date: 28 November 2002
85 years old

CLAIMS CARE LIMITED Events

22 Jan 2013
Total exemption small company accounts made up to 30 November 2012
21 Nov 2012
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 21 November 2012
21 Nov 2012
Resolutions
  • LRESSP ‐ Special resolution to wind up

31 Aug 2012
Total exemption small company accounts made up to 30 November 2011
23 Dec 2011
Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100

...
... and 23 more events
28 Jan 2004
New director appointed
28 Jan 2004
New secretary appointed
28 Jan 2004
Registered office changed on 28/01/04 from: 9 lady jane gate bothwell G71 8BW
29 Nov 2002
Secretary resigned
28 Nov 2002
Incorporation