Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Injury Claims Services Ltd
Injury Claims Services Ltd is an active company incorporated on 14 September 2017 with the registered office located in Glasgow, Lanarkshire. Injury Claims Services Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
SC576373
Private limited company
Scottish Company
Age
7 years
Incorporated
14 September 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
13 September 2024
(12 months ago)
Next confirmation dated
13 September 2025
Due by
27 September 2025
(15 days remaining)
Last change occurred
1 year 10 months ago
Accounts
Overdue
Accounts overdue by
315 days
For period
1 Oct
⟶
31 Jan 2023
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2024
Was due on
31 October 2024
(10 months ago)
Learn more about Injury Claims Services Ltd
Contact
Address
121 Kylepark Drive
Uddingston
Glasgow
G71 7DD
Scotland
Address changed on
3 Dec 2024
(9 months ago)
Previous address was
, C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, Scotland
Companies in G71 7DD
Telephone
Unreported
Email
Unreported
Website
Lawswoodclaims.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Robert Skelly
Director • PSC • Lawyer • British • Lives in UK • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Jan 2023
For period
1 Oct
⟶
31 Jan 2023
Traded for
16 months
Cash in Bank
£119.61K
Increased by £112.17K (+1508%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£138.94K
Increased by £124.86K (+887%)
Total Liabilities
-£173.93K
Increased by £103.71K (+148%)
Net Assets
-£35K
Increased by £21.15K (-38%)
Debt Ratio (%)
125%
Decreased by 373.7% (-75%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Months Ago on 3 Dec 2024
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Registers Moved To Registered Address
1 Year 2 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 19 Oct 2023
Accounting Period Extended
2 Years 2 Months Ago on 28 Jun 2023
Compulsory Strike-Off Discontinued
2 Years 9 Months Ago on 30 Nov 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 29 Nov 2022
Robert Skelly (PSC) Details Changed
7 Years Ago on 14 Sep 2017
Get Alerts
Get Credit Report
Discover Injury Claims Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 September 2024 with no updates
Submitted on 3 Dec 2024
Registered office address changed from , C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL, Scotland to 121 Kylepark Drive Uddingston Glasgow G71 7DD on 3 December 2024
Submitted on 3 Dec 2024
Register(s) moved to registered office address C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
Submitted on 14 Jun 2024
Registered office address changed from , 66 Tay Street Perth, PH2 8RA, United Kingdom to 121 Kylepark Drive Uddingston Glasgow G71 7DD on 1 March 2024
Submitted on 1 Mar 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Confirmation statement made on 13 September 2023 with updates
Submitted on 19 Oct 2023
Previous accounting period extended from 30 September 2022 to 31 January 2023
Submitted on 28 Jun 2023
Compulsory strike-off action has been discontinued
Submitted on 30 Nov 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Nov 2022
Confirmation statement made on 13 September 2022 with updates
Submitted on 25 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs