PROCLAIM GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Change of details for Mrs Laura Ann Mackellar as a person with significant control on 2017-08-28

View Document

05/08/245 August 2024 Cessation of Thomas Ian Fulton as a person with significant control on 2017-08-28

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Termination of appointment of Thomas Ian Fulton as a director on 2022-03-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/01/216 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN MACKELLAR / 31/08/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ANN BUCHANAN / 31/08/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN FULTON / 31/08/2020

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY ANN BUCHANAN / 31/08/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS IAN FULTON / 31/08/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA ANN MACKELLAR / 31/08/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 2 CADZOW PARK 82 MUIR STREET HAMILTON ML3 6BJ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

08/02/198 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 ADOPT ARTICLES 28/08/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

07/04/177 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/16

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/06/167 June 2016 15/05/16 STATEMENT OF CAPITAL GBP 5375

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/06/1420 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 ADOPT ARTICLES 22/02/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/07/126 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN MACKELLAR / 15/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY BUCHANAN / 15/05/2010

View Document

04/06/104 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED TRACEY ANN BUCHANAN

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED LAURA ANN MACKELLAR

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BUCHANAN / 15/05/2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/088 December 2008 PREVSHO FROM 31/05/2009 TO 31/08/2008

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR THOMAS IAN FULTON

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MS TRACEY BUCHANAN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

15/05/0815 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company