You are here: bizstats.co.uk > a-z index > G list > G4 list

G4 Claims Limited AIRDRIE


Founded in 2017, G4 Claims, classified under reg no. SC557156 is an active company. Currently registered at 46 Bowhill Road ML6 8WL, Airdrie the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2017/03/29 G4 Claims Limited is no longer carrying the name Templeton One.

The firm has one director. Nicole R., appointed on 9 February 2017. There are currently no secretaries appointed. As of 13 May 2024, there was 1 ex director - James G.. There were no ex secretaries.

G4 Claims Limited Address / Contact

Office Address 46 Bowhill Road
Office Address2 Chapelhall
Town Airdrie
Post code ML6 8WL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC557156
Date of Incorporation Thu, 9th Feb 2017
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Nicole R.

Position: Director

Appointed: 09 February 2017

James G.

Position: Director

Appointed: 09 February 2017

Resigned: 19 June 2020

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is G4 Claims Holdings Limited from Glasgow, Scotland. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

G4 Claims Holdings Limited

62 Templeton Street, Glasgow, Lanarkshire, G40 1DA, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies
Registration number Sc557016
Notified on 9 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

James G.

Notified on 9 February 2017
Ceased on 9 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Templeton One March 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand103 787192 300195 950359 14130 589
Current Assets200 769327 168338 498469 721288 411
Debtors96 982134 868142 548110 580257 822
Net Assets Liabilities67 065181 280223 591282 106178 494
Other Debtors8 353825  60 418
Property Plant Equipment3 84217 64616 53030 260343 833
Other
Amount Specific Advance Or Credit Directors    21 700
Amount Specific Advance Or Credit Made In Period Directors    21 700
Accrued Liabilities Deferred Income31 2508 03710 1159 10010 200
Accumulated Depreciation Impairment Property Plant Equipment5275 10110 05217 64776 654
Additional Provisions Increase From New Provisions Recognised 751-562 756-3 451
Amounts Owed To Group Undertakings14 72620 9366 6707751 696
Average Number Employees During Period478912
Comprehensive Income Expense151 965217 215145 311154 11596 388
Corporation Tax Payable35 78156 30640 43838 61256 637
Creditors137 5468 7906 60246 91367 345
Deferred Tax Liabilities 7516953 451 
Disposals Property Plant Equipment 9 007   
Dividends Paid85 000103 000103 00095 600200 000
Finance Lease Liabilities Present Value Total 8 7906 6022 18917 220
Increase Decrease In Property Plant Equipment 22 446  74 310
Increase From Depreciation Charge For Year Property Plant Equipment5274 5744 9517 59559 007
Issue Equity Instruments100    
Net Current Assets Liabilities63 223173 175214 358302 210-97 994
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid100100100  
Number Shares Issued Specific Share Issue100    
Par Value Share111  
Prepayments 6 520   
Property Plant Equipment Gross Cost4 36922 74726 58247 907420 487
Provisions 7516953 451 
Provisions For Liabilities Balance Sheet Subtotal 7516953 451 
Total Additions Including From Business Combinations Property Plant Equipment4 36927 3853 83521 325372 580
Total Assets Less Current Liabilities67 065190 821230 888332 470245 839
Trade Creditors Trade Payables15 96610 5509 50223 763137 047
Trade Debtors Trade Receivables88 629127 523142 548110 580197 404
Bank Borrowings    42 552
Bank Borrowings Overdrafts   2 50043 091
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 7746 9916 9914 078
Other Taxation Social Security Payable  2 9216 08611 660
Total Borrowings   6 60294 565

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
Free Download (12 pages)

Company search