Company NameClear-View Fife Limited
DirectorsAndrew Buchan and Jacqueline Buchan
Company StatusActive
Company NumberSC333848
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Andrew Buchan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleCleaning Contractor
Country of ResidenceScotland
Correspondence Address75 Whitecraigs Road Whitehill Industrial Estate
Glenrothes
Fife
KY6 2RX
Scotland
Director NameMrs Jacqueline Buchan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Formonthills Lane
Glenrothes
KY6 3EL
Scotland
Director NameMr Andrew Buchan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleCleaning Contractor
Country of ResidenceScotland
Correspondence Address75 Whitecraigs Road Whitehill Industrial Estate
Glenrothes
Fife
KY6 2RX
Scotland
Secretary NameMrs Jacqueline Buchan
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Formonthills Lane
Glenrothes
KY6 3EL
Scotland

Contact

Websitewww.clearviewscotland.co.uk/
Telephone01592 631123
Telephone regionKirkcaldy

Location

Registered Address75 Whitecraigs Road
Whitehill Industrial Estate
Glenrothes
Fife
KY6 2RX
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Buchan
66.67%
Ordinary
1 at £1Jacqueline Buchan
33.33%
Ordinary

Financials

Year2014
Net Worth£46,292
Cash£55,755
Current Liabilities£163,752

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

9 June 2017Delivered 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 2011Delivered 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 2008Delivered 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

Filing History

28 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 December 2021Confirmation statement made on 13 November 2021 with updates (6 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 February 2021Memorandum and Articles of Association (20 pages)
1 February 2021Director's details changed for Mr Andrew Buchan on 23 December 2020 (2 pages)
1 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
1 February 2021Director's details changed for Mr Andrew Buchan on 23 December 2020 (2 pages)
28 January 2021Change of share class name or designation (2 pages)
28 January 2021Particulars of variation of rights attached to shares (2 pages)
25 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2020Registered 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 2020Change of details for Mr Andrew Buchan as a person with significant control on 22 December 2020 (2 pages)
23 December 2020Change of details for Mrs Jacqueline Buchan as a person with significant control on 22 December 2020 (2 pages)
23 December 2020Change of details for Mr Andrew Buchan as a person with significant control on 22 December 2020 (2 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 June 2020Satisfaction of charge 1 in full (6 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
22 October 2019Change of details for Mr Andrew Buchan as a person with significant control on 3 September 2019 (2 pages)
22 October 2019Director's details changed for Mr Andrew Buchan on 3 September 2019 (2 pages)
22 October 2019Change of details for Mr Andrew Buchan as a person with significant control on 3 September 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 June 2017Registration of charge SC3338480003, created on 9 June 2017 (6 pages)
13 June 2017Registration of charge SC3338480003, created on 9 June 2017 (6 pages)
13 May 2017Sub-division of shares on 28 February 2017 (3 pages)
13 May 2017Sub-division of shares on 28 February 2017 (3 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(6 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
25 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(6 pages)
25 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(6 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Andrew Buchan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jacqueline Buchan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Andrew Buchan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jacqueline Buchan on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Andrew Buchan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Andrew Buchan on 23 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 December 2008Return made up to 13/11/08; full list of members (4 pages)
10 December 2008Return made up to 13/11/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
18 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
13 November 2007Incorporation (17 pages)
13 November 2007Incorporation (17 pages)