Advanced company searchLink opens in new window

SPANISH CLAIMS GROUP LTD

Company number SC583825

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2024 DS01 Application to strike the company off the register
13 Dec 2023 AD01 Registered office address changed from Remnox Suites, 3rd Floor Blythswood Square Glasgow G2 4BG Scotland to Remnox Suites, 3rd Floor, 24 Blythswood Square Glasgow G2 4BG on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Remnox Suites, 3rd Floor Blythswood Square Glasgow G2 4BG on 13 December 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 TM01 Termination of appointment of Angela Maria Bravo as a director on 2 February 2021
13 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
26 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
16 Sep 2019 TM01 Termination of appointment of David Watson as a director on 16 September 2019
16 Sep 2019 TM01 Termination of appointment of Shazad Adam Ahmed as a director on 16 September 2019
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
21 Dec 2018 AP01 Appointment of Mr Scott Henry Bruce as a director on 10 December 2018
21 Dec 2018 AP01 Appointment of Ms Angela Maria Bravo as a director on 10 December 2018
07 Aug 2018 AD01 Registered office address changed from 1 Eagle Street Port Dundas Glasgow G4 9XA United Kingdom to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 7 August 2018
26 May 2018 AP01 Appointment of Mr David Watson as a director on 16 May 2018
26 May 2018 TM01 Termination of appointment of Sungold Escrow Nominees Ltd as a director on 16 May 2018
14 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted