PAYMENT PROTECTION RECLAIMS LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC392176
Status Liquidation
Incorporation Date 25 January 2011
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2015-06-01 LRESSP ‐ Special resolution to wind up on 2015-06-01 ; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 25 January 2015 with full list of shareholders Statement of capital on 2015-01-26 GBP 100 . The most likely internet sites of PAYMENT PROTECTION RECLAIMS LTD are www.paymentprotectionreclaims.co.uk, and www.payment-protection-reclaims.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Payment Protection Reclaims Ltd is a Private Limited Company. The company registration number is SC392176. Payment Protection Reclaims Ltd has been working since 25 January 2011. The present status of the company is Liquidation. The registered address of Payment Protection Reclaims Ltd is Caledonia House 89 Seaward Street Glasgow G41 1hj. . CARR, Colin is a Secretary of the company. CARR, Colin Peter is a Director of the company. FIELDS, Harvey Samuel is a Director of the company. LANDA, Gary is a Director of the company. MAIL, Raymond Barry is a Director of the company. URE, Harold is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CARR, Colin
Appointed Date: 25 January 2011

Director
CARR, Colin Peter
Appointed Date: 25 January 2011
69 years old

Director
FIELDS, Harvey Samuel
Appointed Date: 25 January 2011
71 years old

Director
LANDA, Gary
Appointed Date: 25 January 2011
61 years old

Director
MAIL, Raymond Barry
Appointed Date: 26 January 2013
70 years old

Director
URE, Harold
Appointed Date: 25 January 2011
86 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 25 January 2011
Appointed Date: 25 January 2011

Director
MABBOTT, Stephen George
Resigned: 25 January 2011
Appointed Date: 25 January 2011
74 years old

PAYMENT PROTECTION RECLAIMS LTD Events

04 Jun 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
  • LRESSP ‐ Special resolution to wind up on 2015-06-01

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

26 Jan 2015
Director's details changed for Mr Raymond Barry Mail on 1 December 2014
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 13 more events
18 Apr 2011
Appointment of Mr Colin Carr as a secretary
18 Apr 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
27 Jan 2011
Termination of appointment of Brian Reid Ltd. as a secretary
27 Jan 2011
Termination of appointment of Stephen George Mabbott as a director
25 Jan 2011
Incorporation