PROCLAIM SOLUTIONS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6BJ

Company number SC209577
Status Active
Incorporation Date 1 August 2000
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 sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PROCLAIM SOLUTIONS LIMITED are www.proclaimsolutions.co.uk, and www.proclaim-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Proclaim Solutions Limited is a Private Limited Company. The company registration number is SC209577. Proclaim Solutions Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of Proclaim Solutions Limited is 2 Cadzow Park 82 Muir Street Hamilton Ml3 6bj. . BUCHANAN, Tracey Ann is a Secretary of the company. FULTON, Thomas Ian is a Director of the company. Secretary FULTON, Ann Sommerville has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director CRAWFORD, John has been resigned. Director FERGUSON, Emily has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUCHANAN, Tracey Ann
Appointed Date: 24 May 2006

Director
FULTON, Thomas Ian
Appointed Date: 01 August 2000
72 years old

Resigned Directors

Secretary
FULTON, Ann Sommerville
Resigned: 24 May 2006
Appointed Date: 01 August 2000

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Director
CRAWFORD, John
Resigned: 31 July 2009
Appointed Date: 01 January 2005
75 years old

Director
FERGUSON, Emily
Resigned: 21 October 2005
Appointed Date: 01 January 2005
78 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Persons With Significant Control

Mrs Laura Ann Mackellar
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Ian Fulton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROCLAIM SOLUTIONS LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 31 August 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8,000

15 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
11 Aug 2000
New secretary appointed
11 Aug 2000
Secretary resigned
11 Aug 2000
Director resigned
11 Aug 2000
Director resigned
01 Aug 2000
Incorporation

PROCLAIM SOLUTIONS 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…
6 November 2002
Bond & floating charge
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 September 2000
Floating charge
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…