Eaglesham
Glasgow
Renfrewshire
G76 0DQ
Scotland
Director Name | Mr Murray James Pitcairn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Waste Disposal |
Country of Residence | Scotland |
Correspondence Address | 60 Montgomery Street Eaglesham Glasgow G76 0AU Scotland |
Director Name | William Edward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Old Mill Lane Uddingston Lanarkshire G71 7PD Scotland |
Director Name | Mr James Pitcairn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Riverside Road Eaglesham Glasgow Lanarkshire G76 0DQ Scotland |
Secretary Name | Rosemary Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2008) |
Role | Accts.Asst. |
Correspondence Address | 33 Stamperland Crescent Clarkston Glasgow Lanarkshire G76 8LH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | clearwater2010.com |
---|---|
Telephone | 0141 5541200 |
Telephone region | Glasgow |
Registered Address | 100 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
99k at £1 | James M. Pitcairn 99.00% Ordinary |
---|---|
1000 at £1 | Margaret Roger Pitcairn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,540,982 |
Cash | £218,279 |
Current Liabilities | £1,407,178 |
Latest Accounts | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Aitkenhead and hill, uddingston, glasgow registered in the land register of scotland under title number LAN239415. Outstanding |
---|
26 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
9 February 2024 | Unaudited abridged accounts made up to 26 February 2023 (9 pages) |
13 November 2023 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 27 February 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
21 February 2022 | Unaudited abridged accounts made up to 27 February 2021 (8 pages) |
22 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
30 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
6 June 2020 | Director's details changed for Mr Murray James Pitcairn on 5 December 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 April 2019 | Registration of charge SC2281490001, created on 5 April 2019 (10 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
31 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 March 2012 | Compulsory strike-off action has been suspended (1 page) |
8 March 2012 | Compulsory strike-off action has been suspended (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
8 April 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
7 October 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
24 September 2010 | Administrative restoration application (3 pages) |
24 September 2010 | Administrative restoration application (3 pages) |
10 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Director's details changed for Murray Pitcairn on 15 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Murray Pitcairn on 15 February 2010 (2 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 November 2008 | Director appointed murray pitcairn (2 pages) |
10 November 2008 | Appointment terminated director james pitcairn (1 page) |
10 November 2008 | Director appointed murray pitcairn (2 pages) |
10 November 2008 | Appointment terminated director james pitcairn (1 page) |
10 November 2008 | Return made up to 15/02/08; full list of members
|
10 November 2008 | Appointment terminated secretary rosemary law (1 page) |
10 November 2008 | Return made up to 15/02/08; full list of members
|
10 November 2008 | Appointment terminated secretary rosemary law (1 page) |
13 February 2008 | Return made up to 15/02/07; full list of members; amend (7 pages) |
13 February 2008 | Return made up to 15/02/07; full list of members; amend (7 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
5 July 2007 | Return made up to 15/02/07; full list of members (7 pages) |
5 July 2007 | Return made up to 15/02/07; full list of members (7 pages) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 June 2006 | Return made up to 15/02/06; full list of members (8 pages) |
26 June 2006 | Return made up to 15/02/06; full list of members (8 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
23 March 2005 | Return made up to 15/02/05; full list of members
|
23 March 2005 | Return made up to 15/02/05; full list of members
|
12 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
18 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
14 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
14 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
26 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (16 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Incorporation (16 pages) |