Company NameClearmile Limited
DirectorsAlan McCabe and Jennifer Hay
Company StatusActive
Company NumberSC372316
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan McCabe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleProject/Programme Manager
Country of ResidenceScotland
Correspondence Address14 Redford Drive
Edinburgh
EH13 0BL
Scotland
Director NameMs Jennifer Hay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed11 September 2023(13 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Redford Drive
Edinburgh
EH13 0BL
Scotland
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusCurrent
Appointed04 February 2010(same day as company formation)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Location

Registered Address14 Redford Drive
Edinburgh
EH13 0BL
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Alan John Mccabe
100.00%
Ordinary

Financials

Year2014
Turnover£107,519
Net Worth£14,537
Cash£22,774
Current Liabilities£17,888

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

13 March 2024Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page)
26 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
2 February 2024Statement of capital following an allotment of shares on 5 January 2024
  • GBP 4
(4 pages)
31 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 January 2024Memorandum and Articles of Association (9 pages)
11 September 2023Micro company accounts made up to 28 February 2023 (6 pages)
11 September 2023Appointment of Ms Jennifer Hay as a director on 11 September 2023 (2 pages)
11 September 2023Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page)
7 September 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
16 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 28 February 2022 (6 pages)
16 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
13 January 2022Amended micro company accounts made up to 28 February 2021 (8 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
13 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
17 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 28 February 2019 (6 pages)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
23 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
23 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
5 March 2013Secretary's details changed for Ascot Drummond Secretarial Limited on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 March 2013Secretary's details changed for Ascot Drummond Secretarial Limited on 5 March 2013 (2 pages)
5 March 2013Secretary's details changed for Ascot Drummond Secretarial Limited on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Mr Alan J Mccabe on 19 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Alan J Mccabe on 19 October 2012 (2 pages)
16 October 2012Registered office address changed from 122 Kylepark Drive Glasgow G71 7DE Scotland on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 122 Kylepark Drive Glasgow G71 7DE Scotland on 16 October 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 August 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 2
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 2
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 2
(3 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)