Glenrothes
Fife
KY6 2RX
Scotland
Director Name | Mrs Jacqueline Buchan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Formonthills Lane Glenrothes KY6 3EL Scotland |
Director Name | Mr Andrew Buchan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | Scotland |
Correspondence Address | 75 Whitecraigs Road Whitehill Industrial Estate Glenrothes Fife KY6 2RX Scotland |
Secretary Name | Mrs Jacqueline Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Formonthills Lane Glenrothes KY6 3EL Scotland |
Website | www.clearviewscotland.co.uk/ |
---|---|
Telephone | 01592 631123 |
Telephone region | Kirkcaldy |
Registered Address | 75 Whitecraigs Road Whitehill Industrial Estate Glenrothes Fife KY6 2RX Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andrew Buchan 66.67% Ordinary |
---|---|
1 at £1 | Jacqueline Buchan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,292 |
Cash | £55,755 |
Current Liabilities | £163,752 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
9 June 2017 | Delivered on: 13 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 72 whitecraigs road, glenrothes, FFE116178. Outstanding |
---|---|
23 March 2011 | Delivered on: 29 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 April 2008 | Delivered on: 26 April 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
21 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
22 December 2021 | Confirmation statement made on 13 November 2021 with updates (6 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
9 February 2021 | Memorandum and Articles of Association (20 pages) |
1 February 2021 | Director's details changed for Mr Andrew Buchan on 23 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
1 February 2021 | Director's details changed for Mr Andrew Buchan on 23 December 2020 (2 pages) |
28 January 2021 | Change of share class name or designation (2 pages) |
28 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2021 | Resolutions
|
25 January 2021 | Resolutions
|
23 December 2020 | Registered office address changed from 74 Whitecraigs Road Whitehill Industrial Estate Glenrothes KY6 2RX to 75 Whitecraigs Road Whitehill Industrial Estate Glenrothes Fife KY6 2RX on 23 December 2020 (1 page) |
23 December 2020 | Change of details for Mr Andrew Buchan as a person with significant control on 22 December 2020 (2 pages) |
23 December 2020 | Change of details for Mrs Jacqueline Buchan as a person with significant control on 22 December 2020 (2 pages) |
23 December 2020 | Change of details for Mr Andrew Buchan as a person with significant control on 22 December 2020 (2 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 June 2020 | Satisfaction of charge 1 in full (6 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
22 October 2019 | Change of details for Mr Andrew Buchan as a person with significant control on 3 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Andrew Buchan on 3 September 2019 (2 pages) |
22 October 2019 | Change of details for Mr Andrew Buchan as a person with significant control on 3 September 2019 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 June 2017 | Registration of charge SC3338480003, created on 9 June 2017 (6 pages) |
13 June 2017 | Registration of charge SC3338480003, created on 9 June 2017 (6 pages) |
13 May 2017 | Sub-division of shares on 28 February 2017 (3 pages) |
13 May 2017 | Sub-division of shares on 28 February 2017 (3 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
25 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Andrew Buchan on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jacqueline Buchan on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew Buchan on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jacqueline Buchan on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Andrew Buchan on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew Buchan on 23 November 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
18 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
13 November 2007 | Incorporation (17 pages) |
13 November 2007 | Incorporation (17 pages) |