Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLAIMCENTRE LIMITED
Company Information for

CLAIMCENTRE LIMITED

EDINBURGH, EH15,
Company Registration Number
SC201657
Private Limited Company
Dissolved

Dissolved 2015-05-29

Company Overview

About Claimcentre Ltd
CLAIMCENTRE LIMITED was founded on 1999-11-18 and had its registered office in Edinburgh. The company was dissolved on the 2015-05-29 and is no longer trading or active.

Key Data
Company Name
CLAIMCENTRE LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC201657
Date formed 1999-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2015-05-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-07 17:35:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAIMCENTRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE PHILIP
Company Secretary 2007-06-25
CHARLES MCCORMACK PHILP
Director 2000-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MCCORMACK PHILP
Company Secretary 2000-02-10 2007-06-25
JOSEPH LUIS ESPARZA
Director 2002-05-23 2007-06-25
FREDERICK NEIL WATERMAN
Director 1999-11-18 2005-08-01
BARBARA WATERMAN
Company Secretary 1999-11-18 2000-02-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-11-18 1999-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-22DS01APPLICATION FOR STRIKING-OFF
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1500
2014-01-13AR0118/11/13 FULL LIST
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-01-17AR0118/11/12 FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-23AR0118/11/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCCORMACK PHILP / 19/11/2010
2011-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PHILIP / 19/11/2010
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-01AR0118/11/10 NO CHANGES
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-15AR0118/11/09 FULL LIST
2009-09-09AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY CHARLES PHILP
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH ESPARZA
2008-09-18288aSECRETARY APPOINTED CHRISTINE PHILIP
2008-07-31AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-28363sRETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 4 SANDPORT PLACE LEITH EDINBURGH EH6 6EU
2007-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-12363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-21419a(Scot)DEC MORT/CHARGE *****
2004-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-09363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-09RES04£ NC 1000/30000 20/11/
2003-09-09123NC INC ALREADY ADJUSTED 20/11/02
2003-09-0988(2)RAD 20/11/02--------- £ SI 500@1=500 £ IC 1000/1500
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-06-05288aNEW DIRECTOR APPOINTED
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-29287REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 12 DALZIEL PLACE EDINBURGH MIDLOTHIAN EH7 5TR
2001-12-19363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-02-25410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-17288bSECRETARY RESIGNED
2000-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-1788(2)RAD 10/02/00--------- £ SI 999@1=999 £ IC 1/1000
1999-11-19288bSECRETARY RESIGNED
1999-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLAIMCENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAIMCENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-12-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2000-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAIMCENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CLAIMCENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIMCENTRE LIMITED
Trademarks
We have not found any records of CLAIMCENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIMCENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLAIMCENTRE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLAIMCENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIMCENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAIMCENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1