CLAIMS SOLUTION GROUP LIMITED

Register to unlock more data on OkredoRegister

CLAIMS SOLUTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC537799

Incorporation date

13/06/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

24238, SC537799 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2016)
dot icon28/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
Address of officer Mr Nalin Chawla changed to SC537799 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-01-28
dot icon28/01/2025
Address of person with significant control Mr Nalin Chawla changed to SC537799 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-01-28
dot icon28/01/2025
Registered office address changed to PO Box 24238, Sc537799 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-01-28
dot icon30/09/2024
Cessation of Bryan Henry Wilson as a person with significant control on 2024-09-20
dot icon30/09/2024
Termination of appointment of Bryan Wilson as a director on 2024-09-20
dot icon30/09/2024
Appointment of Mr Nalin Chawla as a director on 2024-09-20
dot icon30/09/2024
Notification of Nalin Chawla as a person with significant control on 2024-09-20
dot icon12/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon26/07/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon05/09/2022
Termination of appointment of Melanie Simmons as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of Melanie Simmons as a secretary on 2022-09-01
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon21/12/2021
Registered office address changed from , 8 the Square, Aberfeldy, PH15 2DD, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2021-12-21
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon13/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon03/10/2019
Director's details changed for Mr Bryan Wilson on 2019-10-03
dot icon03/10/2019
Registered office address changed from , 1 Kenmore Street Aberfeldy, PH15 2BL, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2019-10-03
dot icon08/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon19/07/2018
Notification of Bryan Henry Wilson as a person with significant control on 2017-06-13
dot icon19/07/2018
Cessation of Melanie Simmons as a person with significant control on 2017-06-13
dot icon12/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/09/2017
Appointment of Ms Melanie Simmons as a director on 2017-09-19
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon07/04/2017
Appointment of Ms Melanie Simmons as a secretary on 2016-06-13
dot icon07/04/2017
Termination of appointment of Melanie Simmons as a director on 2016-06-13
dot icon02/02/2017
Resolutions
dot icon25/11/2016
Appointment of Mr Bryan Wilson as a director on 2016-06-13
dot icon20/06/2016
Resolutions
dot icon13/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon-99.43 % *

* during past year

Cash in Bank

£44.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.90K
-
0.00
7.73K
-
2022
13
64.71K
-
0.00
44.00
-
2022
13
64.71K
-
0.00
44.00
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

64.71K £Ascended2.13K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.00 £Descended-99.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nalin Chawla
Director
20/09/2024 - Present
2
Wilson, Bryan
Director
13/06/2016 - 20/09/2024
10
Simmons, Melanie
Director
13/06/2016 - 13/06/2016
2
Simmons, Melanie
Director
19/09/2017 - 01/09/2022
2
Simmons, Melanie
Secretary
13/06/2016 - 01/09/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLAIMS SOLUTION GROUP LIMITED

CLAIMS SOLUTION GROUP LIMITED is an(a) Dissolved company incorporated on 13/06/2016 with the registered office located at 24238, SC537799 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS SOLUTION GROUP LIMITED?

toggle

CLAIMS SOLUTION GROUP LIMITED is currently Dissolved. It was registered on 13/06/2016 and dissolved on 28/10/2025.

Where is CLAIMS SOLUTION GROUP LIMITED located?

toggle

CLAIMS SOLUTION GROUP LIMITED is registered at 24238, SC537799 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does CLAIMS SOLUTION GROUP LIMITED do?

toggle

CLAIMS SOLUTION GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLAIMS SOLUTION GROUP LIMITED have?

toggle

CLAIMS SOLUTION GROUP LIMITED had 13 employees in 2022.

What is the latest filing for CLAIMS SOLUTION GROUP LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via compulsory strike-off.