Company NameClear Plan (UK) Ltd.
Company StatusDissolved
Company NumberSC237659
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date12 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin Duff
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleConsultancy
Correspondence AddressFlat 2f3
125 Bell Street
Glasgow
G4 0TE
Scotland
Secretary NameHeather Elizabeth McCulloch
NationalityBritish
StatusClosed
Appointed17 July 2003(9 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 12 December 2014)
RoleCompany Director
Correspondence Address11 Wall Street
Falkirk
Central
FK1 4QB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameThe Gillespie Partnership (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address1 Bruntsfield Place
Edinburgh
EH10 4HN
Scotland

Location

Registered Address111 West George Street
Glasgow
Lanarkshire
G2 1QX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,961
Cash£11,566
Current Liabilities£15,726

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 January 2008Return made up to 03/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2007Registered office changed on 04/05/07 from: olympic house suite 5, 1ST floor 142 queen street glasgow G1 3BU (1 page)
20 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 January 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006Registered office changed on 03/03/06 from: 480 main street camelon falkirk FK1 4QJ (1 page)
9 January 2006Return made up to 03/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/04
(6 pages)
18 October 2004Registered office changed on 18/10/04 from: 21E forrester park drive edinburgh EH12 9AT (1 page)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 October 2003Return made up to 03/10/03; full list of members (6 pages)
9 August 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
3 October 2002Incorporation (15 pages)