Compensation Claims Funding Limited RENFREW


Compensation Claims Funding started in year 2002 as Private Limited Company with registration number SC231619. The Compensation Claims Funding company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Renfrew at Titanium 1. Postal code: PA4 8WF. Since Friday 14th June 2002 Compensation Claims Funding Limited is no longer carrying the name Compensations Claims Funding.

The company has 9 directors, namely Dawn M., Mark G. and Christopher S. and others. Of them, Fraser O. has been with the company the longest, being appointed on 17 May 2002 and Dawn M. has been with the company for the least time - from 4 May 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James W. who worked with the the company until 16 December 2014.

Compensation Claims Funding Limited Address / Contact

Office Address Titanium 1
Office Address2 Kings Inch Place
Town Renfrew
Post code PA4 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231619
Date of Incorporation Thu, 16th May 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Dawn M.

Position: Director

Appointed: 04 May 2018

Mark G.

Position: Director

Appointed: 01 May 2017

Christopher S.

Position: Director

Appointed: 21 July 2014

Robert K.

Position: Director

Appointed: 21 July 2014

Fraser S.

Position: Director

Appointed: 21 July 2014

David W.

Position: Director

Appointed: 21 July 2014

Brian C.

Position: Director

Appointed: 01 May 2010

Gordon D.

Position: Director

Appointed: 01 May 2010

Fraser O.

Position: Director

Appointed: 17 May 2002

Ruth B.

Position: Director

Appointed: 21 July 2014

Resigned: 31 March 2015

Susan G.

Position: Director

Appointed: 01 May 2010

Resigned: 31 March 2020

Brenda M.

Position: Director

Appointed: 06 June 2003

Resigned: 31 October 2010

Robert S.

Position: Director

Appointed: 13 January 2003

Resigned: 01 April 2014

Graeme G.

Position: Director

Appointed: 13 January 2003

Resigned: 31 December 2017

James W.

Position: Director

Appointed: 17 May 2002

Resigned: 16 December 2014

James W.

Position: Secretary

Appointed: 17 May 2002

Resigned: 16 December 2014

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 23 May 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2002

Resigned: 23 May 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Digby Brown Llp from Edinburgh, Scotland. The abovementioned PSC is classified as "a llp" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Digby Brown Llp

60 Causewayside, Edinburgh, EH9 1PR, Scotland

Legal authority Limitedlliability Partnerships Act 2000
Legal form Llp
Country registered United Kingdom
Place registered Uk Companies House
Registration number So302085
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Compensations Claims Funding June 14, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to Friday 31st March 2023
filed on: 13th, January 2024
Free Download (17 pages)

Company search