UKBizDB.co.uk

S.I.S. CLAIMS INVESTIGATORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:145 St. Vincent Street, Glasgow, G2 5JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, St. Vincent Street, Glasgow, G2 5JF

Director14 April 2022Active
145, St. Vincent Street, Glasgow, G2 5JF

Director14 April 2022Active
70 Balmuildy Road, Glasgow, G64 3AW

Secretary04 November 2002Active
145, St. Vincent Street, Glasgow, Scotland, G2 5JF

Secretary06 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 November 2002Active
70 Balmuildy Road, Glasgow, G64 3AW

Director04 November 2002Active
145, St. Vincent Street, Glasgow, Scotland, G2 5JF

Director06 June 2005Active
145, St. Vincent Street, Glasgow, Scotland, G2 5JF

Director04 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 November 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.