This company is commonly known as S.i.s. Claims Investigators Limited. The company was founded 21 years ago and was given the registration number SC239115. The firm's registered office is in GLASGOW. You can find them at 145 St. Vincent Street, , Glasgow, . This company's SIC code is 80300 - Investigation activities.
Name | : | S.I.S. CLAIMS INVESTIGATORS LIMITED |
---|---|---|
Company Number | : | SC239115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 145 St. Vincent Street, Glasgow, G2 5JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
145, St. Vincent Street, Glasgow, G2 5JF | Director | 14 April 2022 | Active |
145, St. Vincent Street, Glasgow, G2 5JF | Director | 14 April 2022 | Active |
70 Balmuildy Road, Glasgow, G64 3AW | Secretary | 04 November 2002 | Active |
145, St. Vincent Street, Glasgow, Scotland, G2 5JF | Secretary | 06 June 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 November 2002 | Active |
70 Balmuildy Road, Glasgow, G64 3AW | Director | 04 November 2002 | Active |
145, St. Vincent Street, Glasgow, Scotland, G2 5JF | Director | 06 June 2005 | Active |
145, St. Vincent Street, Glasgow, Scotland, G2 5JF | Director | 04 November 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 November 2002 | Active |
Mr Gareth Alexander Warke | ||
Notified on | : | 14 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 145, St. Vincent Street, Glasgow, G2 5JF |
Nature of control | : |
|
Mrs Tracey Anne Warke | ||
Notified on | : | 14 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | 145, St. Vincent Street, Glasgow, G2 5JF |
Nature of control | : |
|
Mr Leslie James Trueman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 145, St. Vincent Street, Glasgow, G2 5JF |
Nature of control | : |
|
Mrs Anne Isabel Trueman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | 145, St. Vincent Street, Glasgow, G2 5JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination secretary company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.