PROCLAIM CARE LIMITED

Princes Gate 2nd Floor, Castle Wing Princes Gate 2nd Floor, Castle Wing, Hamilton, ML3 6BU, Lanarkshire, Scotland
StatusACTIVE
Company No.SC287770
CategoryPrivate Limited Company
Incorporated21 Jul 2005
Age18 years, 11 months, 15 days
JurisdictionScotland

SUMMARY

PROCLAIM CARE LIMITED is an active private limited company with number SC287770. It was incorporated 18 years, 11 months, 15 days ago, on 21 July 2005. The company address is Princes Gate 2nd Floor, Castle Wing Princes Gate 2nd Floor, Castle Wing, Hamilton, ML3 6BU, Lanarkshire, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robinson Hughes

Appointment date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Emma Hill Collins

Appointment date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Proclaim Group Limited

Notification date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Proclaim Holdings Limited

Cessation date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-31

Officer name: Mrs Laura Ann Mackellar

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-31

Officer name: Mr Neil Alexander Irwin

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-31

Officer name: Ms Tracey Ann Buchanan

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-31

Officer name: Ms Tracey Ann Buchanan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ian Fulton

Termination date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: 2 Cadzow Park 82 Muir Street Hamilton ML3 6BJ

New address: Princes Gate 2nd Floor, Castle Wing Castle Street Hamilton Lanarkshire ML3 6BU

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Alexander Irwin

Appointment date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Legacy

Date: 10 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/07/2016

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-26

Officer name: Mrs Laura Ann Mackellar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john crawford

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director emily ferguson

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed tracey ann buchanan

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed laura ann mackellar

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracey buchanan / 21/08/2008

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary thomas fulton

Documents

View document PDF

Resolution

Date: 15 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYRES BUILDERS LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:06917305
Status:ACTIVE
Category:Private Limited Company

MARKS BLOOM LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ

Number:07094537
Status:LIQUIDATION
Category:Private Limited Company

MAXI-LOW (UK) LIMITED

1 MESSENGER CLOSE,LOUGHBOROUGH,LE11 5SR

Number:08184104
Status:ACTIVE
Category:Private Limited Company

NICOLAS INTERNATIONAL LIMITED

6 MARKET SQUARE,LUTON,LU1 5RD

Number:04987933
Status:ACTIVE
Category:Private Limited Company

PHILLIPS BUTTERWORTH LIMITED

PICCADILLY GARDENS,MANCHESTER,M1 4BT

Number:11757483
Status:ACTIVE
Category:Private Limited Company

PREMIER WOODWORK LTD

176 HICKMAN ROAD,NUNEATON,CV10 9NG

Number:08064818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source