Newton Mearns
Glasgow
G77 6ZZ
Scotland
Director Name | Mr James Barry McGuigan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Langlands Avenue Kelvin Business Park South East Kilbride G75 0YG Scotland |
Secretary Name | Gillian Sleigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | 17 Langlands Avenue Kelvin Business Park South East Kilbride G75 0YG Scotland |
Secretary Name | James Barry McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Brendon Avenue East Kilbride G75 9GT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | cleartechwater.co.uk |
---|
Registered Address | 17 Langlands Avenue Kelvin Business Park South East Kilbride G75 0YG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
55 at £1 | Deborah Mcguigan 27.50% Ordinary |
---|---|
55 at £1 | James Mcguigan 27.50% Ordinary |
45 at £1 | Alan Olsson 22.50% Ordinary |
45 at £1 | Lisette Olsson 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,258 |
Cash | £100 |
Current Liabilities | £984,145 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2009 | Delivered 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 |
---|
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for James Barry Mcguigan on 18 September 2014 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
7 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Secretary's details changed for Gillian Sleigh on 1 September 2011 (1 page) |
12 October 2011 | Secretary's details changed for Gillian Sleigh on 1 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH United Kingdom on 28 September 2011 (1 page) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Alan Olsson on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Alan Olsson on 1 October 2009 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 September 2010 | Appointment of Gillian Sleigh as a secretary (3 pages) |
3 September 2010 | Termination of appointment of James Mcguigan as a secretary (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Ad 18/09/08-31/03/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages) |
15 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
31 December 2008 | Director and secretary appointed james barry mcguigan (1 page) |
31 December 2008 | Director appointed alan olsson (1 page) |
22 September 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
22 September 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
22 September 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
18 September 2008 | Incorporation (16 pages) |