Company NameClarity Simplicity Ltd
DirectorsWilliam Urquhart Proctor Smith and Emma Mary Christina King
Company StatusActive
Company NumberSC380001
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 11 months ago)
Previous NamesClarity Law (Scotland) Ltd. and Complete Clarity Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr William Urquhart Proctor Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Woodlands Road
Glasgow
G3 6UR
Scotland
Director NameMiss Emma Mary Christina King
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotand
Correspondence Address34 Woodlands Road
Glasgow
G3 6UR
Scotland

Contact

Websitewww.completeclaritysolicitors.com/
Telephone0141 4332626
Telephone regionGlasgow

Location

Registered Address34 Woodlands Road
Glasgow
G3 6UR
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr William Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£103,154
Cash£25,142
Current Liabilities£85,934

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

10 January 2013Delivered on: 12 January 2013
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

Filing History

26 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
23 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
21 January 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
17 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
8 September 2017Registered office address changed from 11 James Morrison Street Glasgow G1 5PE to 34 Woodlands Road Glasgow G3 6UR on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 11 James Morrison Street Glasgow G1 5PE to 34 Woodlands Road Glasgow G3 6UR on 8 September 2017 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 November 2016Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 November 2016Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(5 pages)
11 April 2016Appointment of Miss Emma Mary Christina King as a director on 1 February 2016 (3 pages)
11 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(5 pages)
11 April 2016Resolutions
  • RES13 ‐ Creation of ordinary shares 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2016Appointment of Miss Emma Mary Christina King as a director on 1 February 2016 (3 pages)
11 April 2016Resolutions
  • RES13 ‐ Creation of ordinary shares 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Company name changed clarity law (scotland) LTD.\certificate issued on 27/08/13
  • CONNOT ‐
(3 pages)
27 August 2013Company name changed clarity law (scotland) LTD.\certificate issued on 27/08/13
  • CONNOT ‐
(3 pages)
27 August 2013Change of name with request to seek comments from relevant body (2 pages)
27 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-09
(1 page)
27 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-09
(1 page)
27 August 2013Change of name with request to seek comments from relevant body (2 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 October 2012Registered office address changed from 10 Allison Street Glasgow G42 8NN Scotland on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 10 Allison Street Glasgow G42 8NN Scotland on 30 October 2012 (1 page)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 September 2011Registered office address changed from 3019 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 3019 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 20 September 2011 (1 page)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 November 2010Registered office address changed from 5 Benn Avenue Paisley PA1 1SY on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from 5 Benn Avenue Paisley PA1 1SY on 11 November 2010 (2 pages)
1 September 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
1 September 2010Appointment of Removed Under Section 1095 as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
1 September 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
1 September 2010Appointment of William Smith as a director (3 pages)
1 September 2010Appointment of Removed Under Section 1095 as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
9 June 2010Incorporation (41 pages)
9 June 2010Incorporation (41 pages)