Advanced company searchLink opens in new window

CLEAR SOLUTIONS SG (SCOTLAND) LIMITED

Company number SC310259

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)
27 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
26 May 2011 TM02 Termination of appointment of Sharon O'malley as a secretary
21 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
04 Oct 2010 AD01 Registered office address changed from 542 Scotland Street West Glasgow G41 1BZ on 4 October 2010
08 Sep 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Dec 2009 TM01 Termination of appointment of John O'malley as a director
02 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for John Gerard O'malley on 16 October 2009
02 Nov 2009 CH01 Director's details changed for Mr Simon Martin Mcleod on 16 October 2009
02 Nov 2009 CH03 Secretary's details changed for Sharon Margaret O'malley on 16 October 2009
17 Aug 2009 AA Accounts made up to 31 October 2008
20 May 2009 363a Return made up to 16/10/08; full list of members
11 May 2009 287 Registered office changed on 11/05/2009 from 105 eastwoodmains road clarkston glasgow G76 7HG
19 Mar 2009 288c Director's Change of Particulars / simon mcleod / 12/03/2009 / HouseName/Number was: , now: 10; Street was: 11 seaview place, now: beechgrove drive; Area was: bridge of don, now: ; Post Town was: aberdeen, now: perth; Region was: , now: perthshire; Post Code was: AB23 8RL, now: PH1 1JA
22 Jan 2009 CERTNM Company name changed applegrove (scotland) LIMITED\certificate issued on 23/01/09
09 Sep 2008 288a Director appointed simon martin mcleod
04 Sep 2008 AA Accounts made up to 31 October 2007
17 Jun 2008 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2008 363s Return made up to 16/10/07; full list of members
08 May 2008 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2006 288b Director resigned
25 Oct 2006 287 Registered office changed on 25/10/06 from: 1ST floor, spy 153 bath street glasgow east renfrewshire G2 4SQ
25 Oct 2006 288b Secretary resigned