This company is commonly known as Payment Protection Back Claims Limited. The company was founded 8 years ago and was given the registration number SC509746. The firm's registered office is in GLASGOW. You can find them at Caledonia House, 89 Seaward Street, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PAYMENT PROTECTION BACK CLAIMS LIMITED |
---|---|---|
Company Number | : | SC509746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2015 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Glamis Avenue, Newton Mearns, Glasgow, Scotland, G77 5NZ | Director | 01 July 2015 | Active |
18, Neidpath Road East, Giffnock, Glasgow, Scotland, G46 6TX | Director | 01 July 2015 | Active |
Flat 1/1, 10 Bluebell Drive, Newton Mearns, Glasgow, Scotland, G77 6FN | Director | 01 July 2015 | Active |
1, Firwood Road, Newton Mearns, Glasgow, Scotland, G77 5PX | Director | 01 July 2015 | Active |
Mr Harold Ure | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ |
Nature of control | : |
|
Mr Gary Landa | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Third Floor, 175 West George Street, G2 2LB |
Nature of control | : |
|
Mr Harvey Samuel Fields | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Third Floor, 175 West George Street, G2 2LB |
Nature of control | : |
|
Mr Colin Peter Carr | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Third Floor, 175 West George Street, G2 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Accounts | Change account reference date company previous extended. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Miscellaneous | Legacy. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.