PROCLAIM GROUP LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6BJ

Company number SC342971
Status Active
Incorporation Date 15 May 2008
Company Type Private Limited Company
Address 2 CADZOW PARK, 82 MUIR STREET, HAMILTON, ML3 6BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5,375 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PROCLAIM GROUP LIMITED are www.proclaimgroup.co.uk, and www.proclaim-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Proclaim Group Limited is a Private Limited Company. The company registration number is SC342971. Proclaim Group Limited has been working since 15 May 2008. The present status of the company is Active. The registered address of Proclaim Group Limited is 2 Cadzow Park 82 Muir Street Hamilton Ml3 6bj. . BUCHANAN, Tracey Ann is a Secretary of the company. BUCHANAN, Tracey Ann is a Director of the company. FULTON, Thomas Ian is a Director of the company. MACKELLAR, Laura Ann is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUCHANAN, Tracey Ann
Appointed Date: 15 May 2008

Director
BUCHANAN, Tracey Ann
Appointed Date: 01 September 2009
56 years old

Director
FULTON, Thomas Ian
Appointed Date: 15 May 2008
72 years old

Director
MACKELLAR, Laura Ann
Appointed Date: 01 September 2009
39 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 May 2008
Appointed Date: 15 May 2008

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 15 May 2008
Appointed Date: 15 May 2008

PROCLAIM GROUP LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 August 2016
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,375

08 Dec 2015
Total exemption small company accounts made up to 31 August 2015
11 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,375

15 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 22 more events
21 May 2008
Secretary appointed ms tracey buchanan
21 May 2008
Director appointed mr thomas ian fulton
21 May 2008
Appointment terminated secretary oswalds of edinburgh LIMITED
21 May 2008
Appointment terminated director jordan nominees (scotland) LIMITED
15 May 2008
Incorporation

PROCLAIM GROUP LIMITED Charges

9 April 2009
Floating charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 June 2008
Bond & floating charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…