Advanced company searchLink opens in new window

CLEAR 123 LIMITED

Company number SC528856

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)
21 Feb 2025 TM01 Termination of appointment of Gavin Thomas Milne as a director on 8 February 2025
17 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with updates
12 Jan 2025 AP01 Appointment of Mr Neil William Bothams as a director on 30 December 2024
23 Sep 2024 SH03 Purchase of own shares.
15 May 2024 AD01 Registered office address changed from Old Cambus Quarry Cockburnspath Berwickshire TD13 5AA Scotland to Drysdale Quarry Cockburnspath Dunbar TD13 5AA on 15 May 2024
02 May 2024 AA Group of companies' accounts made up to 29 December 2023
29 Apr 2024 AD01 Registered office address changed from Old Cambus Quarry Cockburnspath Berwickshire TD13 5YS Scotland to Old Cambus Quarry Cockburnspath Berwickshire TD13 5AA on 29 April 2024
15 Apr 2024 AP01 Appointment of Mr David Mear as a director on 28 March 2024
15 Apr 2024 PSC07 Cessation of Christopher Stephen Keenan as a person with significant control on 9 February 2024
04 Apr 2024 PSC02 Notification of Pease Bay Farms Limited as a person with significant control on 9 February 2024
04 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with updates
21 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 40,025
12 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2024
  • GBP 2,804,200
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 280,960
22 Feb 2024 TM01 Termination of appointment of Christopher Stephen Keenan as a director on 9 February 2024
04 Dec 2023 SH08 Change of share class name or designation
04 Dec 2023 AP01 Appointment of Mr Andrew David Mitchell Faichney as a director on 30 November 2023
04 Dec 2023 TM01 Termination of appointment of Andrew James Laing as a director on 30 November 2023
01 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2023 CS01 Confirmation statement made on 12 August 2023 with updates
02 Oct 2023 AP01 Appointment of Mr Thomas James Truscott as a director on 29 September 2023
30 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
05 Apr 2023 SH08 Change of share class name or designation
30 Mar 2023 MA Memorandum and Articles of Association
30 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association