About

Registered Number: SC259248
Date of Incorporation: 13/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 50 Suite 411, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

 

Financial Compensation Centre Ltd was registered on 13 November 2003 and has its registered office in Glasgow. This organisation has 2 directors listed as Diamond, Gerard, Diamond, Michelle Scott in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAMOND, Gerard 13 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DIAMOND, Michelle Scott 13 November 2003 14 November 2018 1

Filing History

Document Type Date
AAMD - Amended Accounts 19 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 30 August 2019
MR01 - N/A 23 February 2019
MR01 - N/A 19 February 2019
TM02 - Termination of appointment of secretary 15 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 31 August 2017
AAMD - Amended Accounts 21 March 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
CS01 - N/A 19 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 25 October 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 31 August 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 22 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 18 September 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 17 January 2007
CERTNM - Change of name certificate 29 November 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 16 March 2006
363s - Annual Return 01 December 2004
410(Scot) - N/A 06 May 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2019 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

Bond & floating charge 22 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.