Company NameIP Clarity Limited
DirectorOwen Eric Anderson
Company StatusActive
Company NumberSC284487
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Owen Eric Anderson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressRannoch Main Street
Bridge Of Earn
Perth
PH2 9PN
Scotland
Secretary NameNeil Whittet
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Barossa Street
Perth
PH1 5NR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Owen Eric Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,380
Cash£15,196
Current Liabilities£49,259

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

23 May 2005Delivered on: 27 May 2005
Persons entitled: Cattles Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 November 2019Termination of appointment of Neil Whittet as a secretary on 5 August 2019 (1 page)
14 November 2019Director's details changed for Mr Owen Eric Anderson on 5 August 2019 (2 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Owen Eric Anderson on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Owen Eric Anderson on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Owen Eric Anderson on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 May 2008Return made up to 09/05/08; full list of members (3 pages)
14 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 May 2007Return made up to 09/05/07; full list of members (2 pages)
25 May 2007Return made up to 09/05/07; full list of members (2 pages)
8 June 2006Return made up to 09/05/06; full list of members (6 pages)
8 June 2006Return made up to 09/05/06; full list of members (6 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (17 pages)
9 May 2005Incorporation (17 pages)