Advanced company searchLink opens in new window

CLEAR CAR FINANCE LIMITED

Company number SC611146

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)
10 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
10 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Jul 2023 CH01 Director's details changed for Mr David Enright on 14 July 2023
14 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
15 Dec 2020 PSC01 Notification of David Enright as a person with significant control on 30 December 2019
15 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with updates
15 Dec 2020 AD01 Registered office address changed from 14 Broom Road East Newton Mearns Glasgow G77 5SD Scotland to 3 Eagle Street Glasgow G4 9XA on 15 December 2020
15 Dec 2020 TM01 Termination of appointment of Andrew Johnston Bell as a director on 30 December 2019
15 Dec 2020 PSC07 Cessation of Andrew Johnston Bell as a person with significant control on 30 December 2019
15 Dec 2020 PSC07 Cessation of Scott Cameron Johnston as a person with significant control on 30 December 2019
19 Aug 2020 AD01 Registered office address changed from Craighall Business Park 3 Eagle Street Glasgow Lanarkshire G4 9XA United Kingdom to 14 Broom Road East Newton Mearns Glasgow G77 5SD on 19 August 2020
16 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
09 Dec 2019 TM01 Termination of appointment of Scott Cameron Johnston as a director on 9 December 2019
09 Dec 2019 CS01 Confirmation statement made on 16 October 2019 with updates
09 Dec 2019 AP01 Appointment of Mr David Enright as a director on 9 December 2019
17 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-17
  • GBP 2