Company NameClearwater D C 2001 Limited
DirectorMurray James Pitcairn
Company StatusActive
Company NumberSC228149
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Secretary NameMrs Margaret Roger Pitcairn
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Riverside Road
Eaglesham
Glasgow
Renfrewshire
G76 0DQ
Scotland
Director NameMr Murray James Pitcairn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleWaste Disposal
Country of ResidenceScotland
Correspondence Address60 Montgomery Street
Eaglesham
Glasgow
G76 0AU
Scotland
Director NameWilliam Edward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Old Mill Lane
Uddingston
Lanarkshire
G71 7PD
Scotland
Director NameMr James Pitcairn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Riverside Road
Eaglesham
Glasgow
Lanarkshire
G76 0DQ
Scotland
Secretary NameRosemary Law
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2008)
RoleAccts.Asst.
Correspondence Address33 Stamperland Crescent
Clarkston
Glasgow
Lanarkshire
G76 8LH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websiteclearwater2010.com
Telephone0141 5541200
Telephone regionGlasgow

Location

Registered Address100 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

99k at £1James M. Pitcairn
99.00%
Ordinary
1000 at £1Margaret Roger Pitcairn
1.00%
Ordinary

Financials

Year2014
Net Worth£1,540,982
Cash£218,279
Current Liabilities£1,407,178

Accounts

Latest Accounts26 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

5 April 2019Delivered 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

Filing History

26 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
9 February 2024Unaudited abridged accounts made up to 26 February 2023 (9 pages)
13 November 2023Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 27 February 2022 (8 pages)
29 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
21 February 2022Unaudited abridged accounts made up to 27 February 2021 (8 pages)
22 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
30 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
6 June 2020Director's details changed for Mr Murray James Pitcairn on 5 December 2019 (2 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 April 2019Registration of charge SC2281490001, created on 5 April 2019 (10 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000
(4 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
(4 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 March 2012Compulsory strike-off action has been suspended (1 page)
8 March 2012Compulsory strike-off action has been suspended (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
8 April 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
7 October 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
24 September 2010Administrative restoration application (3 pages)
24 September 2010Administrative restoration application (3 pages)
10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Director's details changed for Murray Pitcairn on 15 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Murray Pitcairn on 15 February 2010 (2 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 November 2008Director appointed murray pitcairn (2 pages)
10 November 2008Appointment terminated director james pitcairn (1 page)
10 November 2008Director appointed murray pitcairn (2 pages)
10 November 2008Appointment terminated director james pitcairn (1 page)
10 November 2008Return made up to 15/02/08; full list of members
  • 363(287) ‐ Registered office changed on 10/11/08
(7 pages)
10 November 2008Appointment terminated secretary rosemary law (1 page)
10 November 2008Return made up to 15/02/08; full list of members
  • 363(287) ‐ Registered office changed on 10/11/08
(7 pages)
10 November 2008Appointment terminated secretary rosemary law (1 page)
13 February 2008Return made up to 15/02/07; full list of members; amend (7 pages)
13 February 2008Return made up to 15/02/07; full list of members; amend (7 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
5 July 2007Return made up to 15/02/07; full list of members (7 pages)
5 July 2007Return made up to 15/02/07; full list of members (7 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 June 2006Return made up to 15/02/06; full list of members (8 pages)
26 June 2006Return made up to 15/02/06; full list of members (8 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
23 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
18 February 2004Return made up to 15/02/04; full list of members (7 pages)
18 February 2004Return made up to 15/02/04; full list of members (7 pages)
14 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (16 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Incorporation (16 pages)