CLAIMS EQUILIBRIUM CLUB LIMITED
GLASGOW EXCHANGELAW (NO.329) LIMITED

Hellopages » Glasgow City » Glasgow City » G33 4ED

Company number SC245786
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 9 BLAIRTUMMOCK PLACE, PANORAMA BUSINESS VILLAGE, GLASGOW, G33 4ED
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLAIMS EQUILIBRIUM CLUB LIMITED are www.claimsequilibriumclub.co.uk, and www.claims-equilibrium-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Claims Equilibrium Club Limited is a Private Limited Company. The company registration number is SC245786. Claims Equilibrium Club Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Claims Equilibrium Club Limited is 9 Blairtummock Place Panorama Business Village Glasgow G33 4ed. . TOPPING, Roger James is a Secretary of the company. TOPPING, Roger James is a Director of the company. Nominee Secretary MACDONALD, Morinne has been resigned. Director CURLE, Elspeth has been resigned. Director HOLLYWOOD, Paul has been resigned. Nominee Director MACDONALD, Morinne has been resigned. Director MARCHETTI, Martino has been resigned. Director POLLITT, John Martin has been resigned. Nominee Director WEIR, Caroline Jean has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
TOPPING, Roger James
Appointed Date: 19 March 2003

Director
TOPPING, Roger James
Appointed Date: 28 March 2014
68 years old

Resigned Directors

Nominee Secretary
MACDONALD, Morinne
Resigned: 19 March 2003
Appointed Date: 17 March 2003

Director
CURLE, Elspeth
Resigned: 23 September 2003
Appointed Date: 23 September 2003
49 years old

Director
HOLLYWOOD, Paul
Resigned: 28 March 2014
Appointed Date: 19 March 2003
56 years old

Nominee Director
MACDONALD, Morinne
Resigned: 19 March 2003
Appointed Date: 17 March 2003
69 years old

Director
MARCHETTI, Martino
Resigned: 19 August 2015
Appointed Date: 19 March 2003
56 years old

Director
POLLITT, John Martin
Resigned: 28 March 2014
Appointed Date: 19 March 2003
68 years old

Nominee Director
WEIR, Caroline Jean
Resigned: 19 March 2003
Appointed Date: 17 March 2003
57 years old

Persons With Significant Control

Mr Roger James Topping
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CLAIMS EQUILIBRIUM CLUB LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Mar 2017
Confirmation statement made on 17 March 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Nov 2015
Termination of appointment of Martino Marchetti as a director on 19 August 2015
...
... and 44 more events
05 Nov 2003
New secretary appointed
05 Nov 2003
New director appointed
05 Nov 2003
Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100
18 Aug 2003
Company name changed exchangelaw (no.329) LIMITED\certificate issued on 18/08/03
17 Mar 2003
Incorporation

CLAIMS EQUILIBRIUM CLUB LIMITED Charges

27 March 2007
Standard security
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 blairtummock place, panorama business village, glasgow.
9 October 2006
Bond & floating charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…