- Company Overview for CLEAR RETURNS LIMITED (SC422869)
- Filing history for CLEAR RETURNS LIMITED (SC422869)
- People for CLEAR RETURNS LIMITED (SC422869)
- Insolvency for CLEAR RETURNS LIMITED (SC422869)
- More for CLEAR RETURNS LIMITED (SC422869)
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
|
|
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
|
|
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
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 |