Advanced company searchLink opens in new window

CLEARACHEQUE LIMITED

Company number SC183310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2016 4.17(Scot) Notice of final meeting of creditors
30 Dec 2014 CO4.2(Scot) Court order notice of winding up
30 Dec 2014 4.2(Scot) Notice of winding up order
30 Dec 2014 AD01 Registered office address changed from 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR to Forsyth House 93 George Street Edinburgh EH2 3ES on 30 December 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 TM01 Termination of appointment of Stuart Ramsay as a director
16 Jan 2014 TM01 Termination of appointment of Louise Hislop as a director
16 Jan 2014 TM01 Termination of appointment of John Auchie as a director
16 Jan 2014 TM02 Termination of appointment of John Auchie as a secretary
01 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Aug 2010 AP01 Appointment of Mr Stuart Peter Ramsay as a director
26 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for John Kerr Auchie on 24 February 2010
16 Oct 2009 CH01 Director's details changed for Mrs Louise Frances Hislop on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Edgar Jamieson Ramsay on 16 October 2009
16 Oct 2009 CH03 Secretary's details changed for John Kerr Auchie on 16 October 2009