Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
Director Name | Frederick Phillips |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Website | www.claruscommunications.com |
---|
Registered Address | 2f Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
11 April 2023 | Delivered on: 13 April 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
29 March 2016 | Delivered on: 6 April 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
---|---|
8 December 2020 | Change of details for Mr Frederick Phillips as a person with significant control on 4 December 2020 (2 pages) |
8 December 2020 | Director's details changed for Miss Debra Phillips on 8 December 2020 (2 pages) |
8 December 2020 | Director's details changed for Frederick Phillips on 4 December 2020 (2 pages) |
8 December 2020 | Change of details for Debra Phillips as a person with significant control on 4 December 2020 (2 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
7 October 2019 | Change of details for Mr Frederick James Phillips as a person with significant control on 7 October 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 April 2019 | Director's details changed for Miss Debra Andrews on 26 April 2016 (2 pages) |
18 April 2019 | Change of details for Debra Andrews as a person with significant control on 26 April 2016 (2 pages) |
19 December 2018 | Notification of Debra Andrews as a person with significant control on 6 April 2016 (2 pages) |
19 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 August 2017 | Cessation of Neil Alexander Greenhill as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Frederick Philips on 31 August 2017 (2 pages) |
31 August 2017 | Cessation of Neil Alexander Greenhill as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Frederick Philips on 31 August 2017 (2 pages) |
11 August 2017 | Appointment of Frederick Philips as a director on 10 July 2017 (3 pages) |
11 August 2017 | Appointment of Frederick Philips as a director on 10 July 2017 (3 pages) |
24 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
14 September 2016 | Sub-division of shares on 29 August 2016 (4 pages) |
14 September 2016 | Company name changed clarus communications LTD\certificate issued on 14/09/16
|
14 September 2016 | Registered office address changed from 27 Echline Grove South Queensferry West Lothian EH30 9RU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 14 September 2016 (2 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
14 September 2016 | Company name changed clarus communications LTD\certificate issued on 14/09/16
|
14 September 2016 | Sub-division of shares on 29 August 2016 (4 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
14 September 2016 | Registered office address changed from 27 Echline Grove South Queensferry West Lothian EH30 9RU to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 14 September 2016 (2 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 April 2016 | Registration of charge SC4928200001, created on 29 March 2016 (12 pages) |
6 April 2016 | Registration of charge SC4928200001, created on 29 March 2016 (12 pages) |
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|