COMPENSATION CLAIMS FUNDING LIMITED
COMPENSATIONS CLAIMS FUNDING LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6NL

Company number SC231619
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address 25 BOTHWELL STREET, GLASGOW, G2 6NL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Appointment of Mr Mark Dalziel Gibson as a director on 1 May 2017; Full accounts made up to 31 March 2016. The most likely internet sites of COMPENSATION CLAIMS FUNDING LIMITED are www.compensationclaimsfunding.co.uk, and www.compensation-claims-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compensation Claims Funding Limited is a Private Limited Company. The company registration number is SC231619. Compensation Claims Funding Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Compensation Claims Funding Limited is 25 Bothwell Street Glasgow G2 6nl. . CASTLE, Brian Christopher is a Director of the company. DALYELL, Gordon is a Director of the company. GARRETT, Graeme Frederick is a Director of the company. GIBSON, Mark Dalziel is a Director of the company. GRANT, Susan Patricia is a Director of the company. KERNAGHAN, Robert Alexander is a Director of the company. OLIVER, Fraser Charles is a Director of the company. SIMPSON, Fraser Wallace is a Director of the company. STEWART, Christopher Walter is a Director of the company. WILSON, David Alexander is a Director of the company. Secretary WRIGHT, James Burnet has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BERTRAM, Ruth Rosemary has been resigned. Director MITCHELL, Brenda Patricia has been resigned. Director SWANNEY, Robert Todd has been resigned. Director WRIGHT, James Burnet has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CASTLE, Brian Christopher
Appointed Date: 01 May 2010
54 years old

Director
DALYELL, Gordon
Appointed Date: 01 May 2010
60 years old

Director
GARRETT, Graeme Frederick
Appointed Date: 13 January 2003
72 years old

Director
GIBSON, Mark Dalziel
Appointed Date: 01 May 2017
45 years old

Director
GRANT, Susan Patricia
Appointed Date: 01 May 2010
64 years old

Director
KERNAGHAN, Robert Alexander
Appointed Date: 21 July 2014
50 years old

Director
OLIVER, Fraser Charles
Appointed Date: 17 May 2002
57 years old

Director
SIMPSON, Fraser Wallace
Appointed Date: 21 July 2014
57 years old

Director
STEWART, Christopher Walter
Appointed Date: 21 July 2014
50 years old

Director
WILSON, David Alexander
Appointed Date: 21 July 2014
59 years old

Resigned Directors

Secretary
WRIGHT, James Burnet
Resigned: 16 December 2014
Appointed Date: 17 May 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 23 May 2002
Appointed Date: 16 May 2002

Director
BERTRAM, Ruth Rosemary
Resigned: 31 March 2015
Appointed Date: 21 July 2014
58 years old

Director
MITCHELL, Brenda Patricia
Resigned: 31 October 2010
Appointed Date: 06 June 2003
62 years old

Director
SWANNEY, Robert Todd
Resigned: 01 April 2014
Appointed Date: 13 January 2003
76 years old

Director
WRIGHT, James Burnet
Resigned: 16 December 2014
Appointed Date: 17 May 2002
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 23 May 2002
Appointed Date: 16 May 2002

Persons With Significant Control

Digby Brown Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPENSATION CLAIMS FUNDING LIMITED Events

24 May 2017
Confirmation statement made on 16 May 2017 with updates
19 May 2017
Appointment of Mr Mark Dalziel Gibson as a director on 1 May 2017
06 Jan 2017
Full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

19 Feb 2016
Satisfaction of charge 1 in full
...
... and 69 more events
17 Jun 2002
New director appointed
14 Jun 2002
Company name changed compensations claims funding lim ited\certificate issued on 14/06/02
23 May 2002
Director resigned
23 May 2002
Secretary resigned
16 May 2002
Incorporation

COMPENSATION CLAIMS FUNDING LIMITED Charges

8 February 2016
Charge code SC23 1619 0004
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
17 May 2012
Floating charge
Delivered: 1 June 2012
Status: Satisfied on 16 February 2016
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
15 June 2009
Floating charge
Delivered: 20 June 2009
Status: Satisfied on 16 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 January 2009
Floating charge
Delivered: 17 January 2009
Status: Satisfied on 19 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…