Financial Compensation Centre Limited

General information

Name:

Financial Compensation Centre Ltd

Office Address:

Academy House 31 Church Street ML5 3DP Coatbridge

Number: SC259248

Incorporation date: 2003-11-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Financial Compensation Centre Limited. The company first started twenty one years ago and was registered with SC259248 as the registration number. This office of the company is located in Coatbridge. You can reach it at Academy House, 31 Church Street. This firm is recognized as Financial Compensation Centre Limited. However, the company also operated as Endowment Compensation Centre until it got changed eighteen years ago. This enterprise's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. Financial Compensation Centre Ltd reported its account information for the period that ended on 2021-11-30. The firm's most recent annual confirmation statement was submitted on 2023-09-11.

We have a single managing director now leading the business, namely Gerard D. who has been doing the director's responsibilities for twenty one years.

Gerard D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Financial Compensation Centre Limited 2006-11-29
  • Endowment Compensation Centre Limited 2003-11-13

Financial data based on annual reports

Company staff

Gerard D.

Role: Director

Appointed: 13 November 2003

Latest update: 19 January 2024

People with significant control

Gerard D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 13th November 2020. New Address: Academy House 31 Church Street Coatbridge ML5 3DP. Previous address: 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ (AD01)
filed on: 13th, November 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Sd Business Management Suite 326 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

HQ address,
2013

Address:

Sd Business Management Suite 411 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

HQ address,
2014

Address:

Sd Business Management Suite 411 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

HQ address,
2015

Address:

Sd Business Management Suite 411 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

HQ address,
2016

Address:

Sd Business Management Suite 411 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 64999 : Financial intermediation not elsewhere classified
20
Company Age

Closest Companies - by postcode