Spanish Claims Group Ltd

General information

Name:

Spanish Claims Group Limited

Office Address:

Alba Suites, 4th Floor, The Forsyth Building 5, Renfield Street G2 5EZ Glasgow

Number: SC583825

Incorporation date: 2017-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Spanish Claims Group was started on 2017-12-14 as a Private Limited Company. The firm's headquarters may be contacted at Glasgow on Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street. If you have to contact the firm by post, its area code is G2 5EZ. The official registration number for Spanish Claims Group Ltd is SC583825. The firm's classified under the NACE and SIC code 66190 and has the NACE code: Activities auxiliary to financial intermediation n.e.c.. The company's latest financial reports cover the period up to 2022/12/31 and the most current confirmation statement was submitted on 2022/12/13.

Currently, we can name only one managing director in the company: Scott B. (since 2018-12-10). For 3 years Angela B., had been fulfilling assigned duties for the limited company up until the resignation 3 years ago. Furthermore a different director, including David W. resigned 5 years ago.

Financial data based on annual reports

Company staff

Scott B.

Role: Director

Appointed: 10 December 2018

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm are as follows: Sungold Escrow Nominees Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Slough at Stoke Court Drive, Stoke Poges, SL2 4LT.

Sungold Escrow Nominees Ltd
Address: Redwood House Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, United Kingdom
Legal authority Uk
Legal form Limited Liability Company
Notified on 14 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts
Start Date For Period Covered By Report 2017-12-14
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
6
Company Age

Closest Companies - by postcode