Company NameClear Returns Limited
Company StatusDissolved
Company NumberSC422869
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Julie Suzzanne Aggus Ashworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Benjamin Robert Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 15 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMs Audrey Lynn Mandela
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican,British
StatusClosed
Appointed27 April 2016(4 years after company formation)
Appointment Duration5 years, 1 month (closed 15 June 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Peter Alan Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 February 2016(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 15 June 2021)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMs Victoria Ann Brock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressSuite 2/2 The Galleries
151 Broad Street
Glasgow
G40 2QW
Scotland
Director NameMs Joanne Kate Swinson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2015(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 September 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSuite 2/2 The Galleries
151 Broad Street
Glasgow
G40 2QW
Scotland
Director NameMs Sam Marie Southey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 2016)
RoleNxd
Country of ResidenceEngland
Correspondence AddressSuite 2/2 The Galleries
151 Broad Street
Glasgow
G40 2QW
Scotland
Director NameMrs Meganne Grace Houghton-Berry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 September 2017)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSuite 2/2 The Galleries
151 Broad Street
Glasgow
G40 2QW
Scotland

Contact

Telephone0141 5544175
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £0.01Victoria Brock
86.35%
Ordinary
17.6k at £0.01Julie Suzzanne Aggus Ashworth
3.80%
Ordinary
6.9k at £0.01Elizabeth Jean Stodel
1.50%
Ordinary
6.9k at £0.01Robert Tom Stodel
1.50%
Ordinary
5.6k at £0.01Edward De Salis Young
1.21%
Ordinary
4.6k at £0.01John William Mcnicholas
1.00%
Ordinary
4.7k at £0.01Karl Khan
1.00%
Ordinary
4.6k at £0.01Sarah Turner
1.00%
Ordinary
2.8k at £0.01Ramona Liberoff
0.60%
Ordinary
2.5k at £0.01Stephen Thompson
0.54%
Ordinary
2.3k at £0.01Charles Appleby
0.50%
Ordinary
2.3k at £0.01Jon Hewitt
0.50%
Ordinary
2.3k at £0.01Mark Bartrick
0.50%
Ordinary

Financials

Year2014
Net Worth-£295,176
Cash£48,472
Current Liabilities£173,376

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 November 2017Registered office address changed from Suite 2/2 the Galleries 151 Broad Street Glasgow G40 2QW to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 13 November 2017 (1 page)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 10,610.36
(4 pages)
25 September 2017Termination of appointment of Meganne Grace Houghton-Berry as a director on 19 September 2017 (1 page)
31 July 2017Termination of appointment of a director (1 page)
5 July 2017Termination of appointment of Victoria Brock as a director on 9 June 2017 (1 page)
29 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
26 May 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 6,209.56
(4 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
30 January 2017Appointment of Mrs Meganne Grace Houghton-Berry as a director on 10 October 2016 (2 pages)
24 January 2017Second filing for the appointment of Ms Joanne Kate Swinson as a director (6 pages)
11 January 2017Termination of appointment of Jo Kate Swinson as a director on 27 September 2016 (1 page)
11 January 2017Termination of appointment of Sam Marie Southey as a director on 27 September 2016 (1 page)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,582.63
(8 pages)
24 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 5,582.63
(4 pages)
27 April 2016Appointment of Ms Audrey Lynn Mandela as a director on 27 April 2016 (2 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 26 April 2015 (18 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages)
29 February 2016Appointment of Mbm Secretarial Services Limited as a secretary on 26 February 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Appointment of Mr Ben Thomas as a director on 23 November 2015 (2 pages)
15 January 2016Appointment of Ms Sam Marie Southey as a director on 14 January 2016 (2 pages)
10 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 5,535.76
(4 pages)
4 October 2015Appointment of Ms Jo Swinson as a director on 27 September 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24/01/2017
(2 pages)
4 October 2015Appointment of Ms Jo Swinson as a director on 27 September 2015 (2 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,632.1
(5 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,632.1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
(5 pages)
14 April 2015Director's details changed for Ms Victoria Brock on 31 July 2013 (2 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
(5 pages)
22 June 2014Annual return made up to 26 April 2014 with a full list of shareholders (5 pages)
12 June 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 4,632.10
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,558.02
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 4,337.87
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,558.02
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 4,175.84
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 4,175.84
(4 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 December 2013Appointment of Ms Julie Suzzanne Aggus Ashworth as a director (2 pages)
30 October 2013Resolutions
  • RES13 ‐ Subdivision £1.00 into £0.01 28/10/2013
(2 pages)
30 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 4,000.00
(4 pages)
30 October 2013Sub-division of shares on 28 October 2013 (5 pages)
16 September 2013Director's details changed for Ms Victoria Brock on 30 August 2013 (2 pages)
28 August 2013Registered office address changed from C/O Entrepreneurial Sparks Caledonia House Lawmoor Street Glasgow G5 0US United Kingdom on 28 August 2013 (1 page)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)