Advanced company searchLink opens in new window

CLEARSYS LIMITED

Company number SC264839

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)
23 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2010 DS01 Application to strike the company off the register
16 Mar 2009 363a Return made up to 12/03/09; full list of members
05 Feb 2009 AA Accounts made up to 31 March 2008
07 Jul 2008 288a Director appointed edward crawford
07 Jul 2008 288b Appointment Terminated Director fiona fraser
08 Apr 2008 363a Return made up to 07/04/08; full list of members
24 Jan 2008 287 Registered office changed on 24/01/08 from: 38 southcroft road rutherglen glasgow G73 1UG
10 Jan 2008 AA Accounts made up to 31 March 2007
29 Mar 2007 363s Return made up to 12/03/07; full list of members
07 Dec 2006 AA Accounts made up to 31 March 2006
24 Apr 2006 363s Return made up to 12/03/06; full list of members
30 Apr 2005 363s Return made up to 12/03/05; full list of members
30 Apr 2005 363(287) Registered office changed on 30/04/05
03 Apr 2005 AA Accounts made up to 31 March 2005
03 Apr 2005 288a New director appointed
03 Apr 2005 288a New secretary appointed
03 Apr 2005 288b Director resigned
03 Apr 2005 288b Secretary resigned;director resigned
02 Jul 2004 288b Director resigned
02 Jul 2004 288b Secretary resigned
02 Jul 2004 288a New secretary appointed;new director appointed
02 Jul 2004 288a New director appointed
24 Jun 2004 CERTNM Company name changed quillco 163 LIMITED\certificate issued on 24/06/04