UKBizDB.co.uk

THE R AND D CLAIM SPECIALISTS LTD

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

This company is commonly known as The R And D Claim Specialists Ltd. The company was founded 5 years ago and was given the registration number SC617625. The firm's registered office is in GLASGOW. You can find them at 3 Redwood Crescent; Suite 5, East Kilbride, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE R AND D CLAIM SPECIALISTS LTD
Company Number:SC617625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Redwood Crescent; Suite 5, East Kilbride, Glasgow, Scotland, G74 5PA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA

Director05 August 2020Active
5, Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA

Director01 September 2019Active
Unit 37, Main Street, Coatbridge, United Kingdom, ML5 3RB

Director09 January 2019Active

People with Significant Control

Mr Gary Clark
Notified on:05 August 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Scotland
Address:5, Redwood Crescent, Glasgow, Scotland, G74 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Mcginness
Notified on:18 December 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Scotland
Address:5, Redwood Crescent, Glasgow, Scotland, G74 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Clark
Notified on:09 January 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 37, Main Street, Coatbridge, United Kingdom, ML5 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-11Dissolution

Dissolution application strike off company.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Gazette

Gazette filings brought up to date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-23Accounts

Change account reference date company previous extended.

Download
2020-04-27Resolution

Resolution.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-01-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.