Company NameCleartech Commissioning Ltd.
Company StatusDissolved
Company NumberSC348804
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan Olsson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Priorwood Road
Newton Mearns
Glasgow
G77 6ZZ
Scotland
Director NameMr James Barry McGuigan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Langlands Avenue
Kelvin Business Park South
East Kilbride
G75 0YG
Scotland
Secretary NameGillian Sleigh
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 06 March 2018)
RoleCompany Director
Correspondence Address17 Langlands Avenue
Kelvin Business Park South
East Kilbride
G75 0YG
Scotland
Secretary NameJames Barry McGuigan
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Brendon Avenue
East Kilbride
G75 9GT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecleartechwater.co.uk

Location

Registered Address17 Langlands Avenue
Kelvin Business Park South
East Kilbride
G75 0YG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

55 at £1Deborah Mcguigan
27.50%
Ordinary
55 at £1James Mcguigan
27.50%
Ordinary
45 at £1Alan Olsson
22.50%
Ordinary
45 at £1Lisette Olsson
22.50%
Ordinary

Financials

Year2014
Net Worth£21,258
Cash£100
Current Liabilities£984,145

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 May 2009Delivered on: 8 May 2009
Persons entitled: Clydesdale Bank PLC

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

Filing History

25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(4 pages)
22 September 2014Director's details changed for James Barry Mcguigan on 18 September 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for Gillian Sleigh on 1 September 2011 (1 page)
12 October 2011Secretary's details changed for Gillian Sleigh on 1 September 2011 (1 page)
28 September 2011Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 28 September 2011 (1 page)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Alan Olsson on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Alan Olsson on 1 October 2009 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 September 2010Appointment of Gillian Sleigh as a secretary (3 pages)
3 September 2010Termination of appointment of James Mcguigan as a secretary (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
20 July 2009Ad 18/09/08-31/03/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
15 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
31 December 2008Director and secretary appointed james barry mcguigan (1 page)
31 December 2008Director appointed alan olsson (1 page)
22 September 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
22 September 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
22 September 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
18 September 2008Incorporation (16 pages)