Advanced company searchLink opens in new window

G4 CLAIMS LIMITED

Company number SC557156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
15 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
14 Feb 2024 AD01 Registered office address changed from 46 Bowhill Road Chapelhall Airdrie North Lanarkshire ML6 8WL Scotland to 9 Pickering Works Netherton Road Wishaw ML2 0EQ on 14 February 2024
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
13 Apr 2021 MR01 Registration of charge SC5571560001, created on 9 April 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2021 CH01 Director's details changed for Mrs Nicole Georgina Rudder on 20 January 2021
01 Sep 2020 AD01 Registered office address changed from 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN Scotland to 46 Bowhill Road Chapelhall Airdrie North Lanarkshire ML6 8WL on 1 September 2020
29 Jun 2020 PSC07 Cessation of James Gilbert Muir as a person with significant control on 9 February 2017
29 Jun 2020 TM01 Termination of appointment of James Gilbert Muir as a director on 19 June 2020
09 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 PSC05 Change of details for Templeton One Holdings Limited as a person with significant control on 4 April 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 AD01 Registered office address changed from C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA to 6 Barcloy Place Chapelhall Airdrie North Lanarkshire ML6 8GN on 8 February 2018
29 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
29 Mar 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
10 Mar 2017 AD01 Registered office address changed from 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow G40 1DA on 10 March 2017
09 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted