CLAIMS EQUILIBRIUM CLUB LIMITED

Register to unlock more data on OkredoRegister

CLAIMS EQUILIBRIUM CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245786

Incorporation date

17/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Blairtummock Place, Panorama Business Village, Glasgow G33 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon06/04/2026
Confirmation statement made on 2026-03-17 with updates
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Memorandum and Articles of Association
dot icon27/06/2025
Appointment of Mrs Christine Thomson as a director on 2025-06-20
dot icon27/06/2025
Appointment of Mrs Emma Pearce as a director on 2025-06-20
dot icon27/06/2025
Appointment of Mr Michael Williamson as a director on 2025-06-20
dot icon27/06/2025
Appointment of Mr Paul Nicholson as a director on 2025-06-20
dot icon23/06/2025
Resolutions
dot icon30/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/01/2025
Termination of appointment of David Martin Ashe as a director on 2024-09-13
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon13/10/2022
Registered office address changed from 9 Blairtummock Place Panorama Business Village Glasgow G33 4ED to 9 Blairtummock Place Panorama Business Village Glasgow G33 4EN on 2022-10-13
dot icon02/04/2022
Appointment of Mr David Martin Ashe as a director on 2022-04-01
dot icon02/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon25/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon29/11/2015
Termination of appointment of Martino Marchetti as a director on 2015-08-19
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/03/2015
Director's details changed for Martino Marchetti on 2015-01-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Paul Hollywood as a director
dot icon28/03/2014
Termination of appointment of John Pollitt as a director
dot icon28/03/2014
Appointment of Mr Roger James Topping as a director
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon22/03/2013
Director's details changed for Martino Marchetti on 2013-01-01
dot icon22/03/2013
Secretary's details changed for Mr Roger James Topping on 2013-01-01
dot icon22/03/2013
Director's details changed for John Martin Pollitt on 2013-01-01
dot icon22/03/2013
Director's details changed for Paul Hollywood on 2013-01-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon26/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon26/03/2010
Director's details changed for Paul Hollywood on 2010-03-17
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/03/2009
Return made up to 17/03/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 17/03/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/04/2007
Partic of mort/charge *
dot icon21/03/2007
Return made up to 17/03/07; full list of members
dot icon09/02/2007
Registered office changed on 09/02/07 from: 233 st vincent street glasgow G2 5QY
dot icon02/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/10/2006
Partic of mort/charge *
dot icon31/03/2006
Return made up to 17/03/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/04/2005
Return made up to 17/03/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/05/2004
Registered office changed on 13/05/04 from: jaines watts 65 bath street glasgow G2 2DD
dot icon22/03/2004
Return made up to 17/03/04; full list of members
dot icon08/01/2004
Director resigned
dot icon19/11/2003
New director appointed
dot icon10/11/2003
Secretary resigned;director resigned
dot icon05/11/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon05/11/2003
Registered office changed on 05/11/03 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH
dot icon05/11/2003
Director resigned
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New secretary appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon18/08/2003
Certificate of change of name
dot icon17/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
131.49K
-
0.00
106.16K
-
2022
4
287.29K
-
0.00
374.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Michael
Director
20/06/2025 - Present
12
Topping, Roger James
Director
28/03/2014 - Present
11
Nicholson, Paul
Director
20/06/2025 - Present
1
Ashe, David Martin
Director
01/04/2022 - 13/09/2024
-
Thomson, Christine
Director
20/06/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLAIMS EQUILIBRIUM CLUB LIMITED

CLAIMS EQUILIBRIUM CLUB LIMITED is an(a) Active company incorporated on 17/03/2003 with the registered office located at 9 Blairtummock Place, Panorama Business Village, Glasgow G33 4EN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS EQUILIBRIUM CLUB LIMITED?

toggle

CLAIMS EQUILIBRIUM CLUB LIMITED is currently Active. It was registered on 17/03/2003 .

Where is CLAIMS EQUILIBRIUM CLUB LIMITED located?

toggle

CLAIMS EQUILIBRIUM CLUB LIMITED is registered at 9 Blairtummock Place, Panorama Business Village, Glasgow G33 4EN.

What does CLAIMS EQUILIBRIUM CLUB LIMITED do?

toggle

CLAIMS EQUILIBRIUM CLUB LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CLAIMS EQUILIBRIUM CLUB LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-03-17 with updates.