Company NameClearwater Investments Scotland Ltd
DirectorTahir Mahmood
Company StatusActive - Proposal to Strike off
Company NumberSC485303
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Previous NameUK Meats (Scotland) Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tahir Mahmood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Liaquat Ali
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Zeshaan Ali
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(8 years, 1 month after company formation)
Appointment Duration2 days (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a Westquay Business Centre
126 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Zeshaan Ali
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2022(8 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Abbotts Court
Dullatur
Glasgow
G68 0AP
Scotland

Location

Registered Address126 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

225k at £1Liaquit Ali
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 May 2022 (1 year, 11 months ago)
Next Return Due21 May 2023 (overdue)

Charges

17 March 2017Delivered on: 18 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: 134 and 134A fleming way, hamilton. KAB49182.. Please refer to instrument.
Outstanding
16 March 2017Delivered on: 18 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
14 March 2017Delivered on: 17 March 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
20 October 2022All of the property or undertaking has been released from charge SC4853030003 (1 page)
20 October 2022All of the property or undertaking has been released from charge SC4853030002 (1 page)
20 October 2022All of the property or undertaking has been released from charge SC4853030001 (1 page)
19 October 2022Notification of Tahir Mahmood as a person with significant control on 19 October 2022 (2 pages)
19 October 2022Registered office address changed from 5 Abbotts Court Dullatur Glasgow G68 0AP Scotland to 126 Elliot Street Glasgow G3 8EX on 19 October 2022 (1 page)
19 October 2022Termination of appointment of Zeshaan Ali as a director on 19 October 2022 (1 page)
19 October 2022Appointment of Mr Tahir Mahmood as a director on 19 October 2022 (2 pages)
19 October 2022Cessation of Zeshaan Ali as a person with significant control on 19 October 2022 (1 page)
12 October 2022Appointment of Mr Zeshaan Ali as a director on 10 October 2022 (2 pages)
12 October 2022Termination of appointment of Liaquat Ali as a director on 10 October 2022 (1 page)
12 October 2022Cessation of Zeshaan Ali as a person with significant control on 10 October 2022 (1 page)
12 October 2022Notification of Zeshaan Ali as a person with significant control on 10 October 2022 (2 pages)
11 October 2022Cessation of A Person with Significant Control as a person with significant control on 10 October 2022 (1 page)
10 October 2022Registered office address changed from Unit 1a Westquay Business Centre 126 Elliot Street Glasgow G3 8EX Scotland to 5 Abbotts Court Dullatur Glasgow G68 0AP on 10 October 2022 (1 page)
10 October 2022Change of details for Mr Liaquat Ali as a person with significant control on 10 October 2022 (2 pages)
4 October 2022Termination of appointment of Zeshaan Ali as a director on 3 October 2022 (1 page)
3 October 2022Appointment of Mr Zeshaan Ali as a director on 1 October 2022 (2 pages)
13 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 June 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 April 2019 (3 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2020Compulsory strike-off action has been suspended (1 page)
6 September 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 March 2017Registration of charge SC4853030003, created on 17 March 2017 (21 pages)
18 March 2017Registration of charge SC4853030003, created on 17 March 2017 (21 pages)
18 March 2017Registration of charge SC4853030002, created on 16 March 2017 (27 pages)
18 March 2017Registration of charge SC4853030002, created on 16 March 2017 (27 pages)
17 March 2017Registration of charge SC4853030001, created on 14 March 2017 (23 pages)
17 March 2017Registration of charge SC4853030001, created on 14 March 2017 (23 pages)
7 October 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
7 October 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
7 October 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
7 October 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 225,000
(3 pages)
17 May 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to Unit 1a Westquay Business Centre 126 Elliot Street Glasgow G3 8EX on 17 May 2016 (1 page)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 225,000
(3 pages)
17 May 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to Unit 1a Westquay Business Centre 126 Elliot Street Glasgow G3 8EX on 17 May 2016 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 225,000
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 225,000
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 225,000
(3 pages)
28 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 225,000
(3 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 225,000
(3 pages)
28 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 225,000
(3 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 225,000
(3 pages)
29 August 2014Director's details changed for Mr Liaquit Ali on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Liaquit Ali on 29 August 2014 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)