Company NameClearstream Communications Limited
Company StatusDissolved
Company NumberSC415459
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameClear Channel Communications Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Mary-Leslie Swinton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7/3 India Street
Edinburgh
EH3 6HA
Scotland
Director NameMr James Christopher Swinton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2015(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 23 March 2021)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lothian Street
Edinburgh
EH22 1DS
Scotland
Director NameMr James Christopher Swinton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/3 India Street
Edinburgh
EH3 6HA
Scotland
Director NameMr Harold John Cospatric Swinton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7/3 India Street
Edinburgh
EH3 6HA
Scotland
Director NameMiss Jessica Mariora Rose Swinton
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7/3 India Street
Edinburgh
EH3 6HA
Scotland
Director NameMiss Katerina Hannah Swinton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7/3 India Street
Edinburgh
EH3 6HA
Scotland

Contact

Telephone0131 2208497
Telephone regionEdinburgh

Location

Registered Address4 Lothian Street
Edinburgh
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1James Christopher Swinton
60.00%
Ordinary
5 at £1Harold John Cospatric Swinton
5.00%
Ordinary
5 at £1Jessica Mariora Rose Swinton
5.00%
Ordinary
5 at £1Katerina Hannah Swinton
5.00%
Ordinary
25 at £1Mary-leslie Swinton
25.00%
Ordinary

Financials

Year2014
Net Worth£37,632
Current Liabilities£73,754

Accounts

Latest Accounts29 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

11 May 2017Total exemption small company accounts made up to 29 June 2016 (8 pages)
5 April 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
13 February 2017Termination of appointment of Harold John Cospatric Swinton as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Katerina Hannah Swinton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Jessica Mariora Rose Swinton as a director on 1 February 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(8 pages)
14 July 2015Appointment of Mr James Christopher Swinton as a director on 11 July 2015 (2 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 March 2015Termination of appointment of James Christopher Swinton as a director on 27 February 2015 (1 page)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(8 pages)
1 July 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(8 pages)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 4 March 2014 (2 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
19 June 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
9 March 2012Company name changed clear channel communications LIMITED\certificate issued on 09/03/12
  • CONNOT ‐
(3 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
26 January 2012Incorporation (26 pages)