Company NameClearbluewater2.0 Limited
DirectorGordon Philip Kennedy
Company StatusActive
Company NumberSC345067
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gordon Philip Kennedy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Caird Drive
Glasgow
G11 5DX
Scotland
Director NameMs Deborah Louise Mackie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Harburn Place
Glasgow
Lanarkshire
G23 5NZ
Scotland

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Gordon Philip Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£13,148
Cash£19,566
Current Liabilities£9,818

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
25 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 July 2020Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 2 July 2020 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
17 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 July 2010Director's details changed for Mr Gordon Philip Kennedy on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr Gordon Philip Kennedy on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
9 October 2009Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
15 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
12 November 2008Appointment terminated director deborah mackie (1 page)
12 November 2008Appointment terminated director deborah mackie (1 page)
30 June 2008Incorporation (18 pages)
30 June 2008Incorporation (18 pages)