Advanced company searchLink opens in new window

CLEAR RETURNS LIMITED

Company number SC422869

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)
15 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
31 Jul 2018 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 31 July 2018
31 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-17
17 Jul 2018 AA Total exemption full accounts made up to 30 April 2017
11 May 2018 AP01 Appointment of Mr Peter Alan Robinson as a director on 21 November 2017
08 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
13 Nov 2017 AD01 Registered office address changed from Suite 2/2 the Galleries 151 Broad Street Glasgow G40 2QW to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 13 November 2017
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 10,610.36
08 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2017 TM01 Termination of appointment of Meganne Grace Houghton-Berry as a director on 19 September 2017
31 Jul 2017 TM01 Termination of appointment of a director
05 Jul 2017 TM01 Termination of appointment of Victoria Brock as a director on 9 June 2017
29 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
26 May 2017 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 6,209.56
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
30 Jan 2017 AP01 Appointment of Mrs Meganne Grace Houghton-Berry as a director on 10 October 2016
24 Jan 2017 RP04AP01 Second filing for the appointment of Ms Joanne Kate Swinson as a director
11 Jan 2017 TM01 Termination of appointment of Sam Marie Southey as a director on 27 September 2016
11 Jan 2017 TM01 Termination of appointment of Jo Kate Swinson as a director on 27 September 2016
24 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,582.63
24 May 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 5,582.63
27 Apr 2016 AP01 Appointment of Ms Audrey Lynn Mandela as a director on 27 April 2016
03 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 April 2015
03 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 April 2014