Company NameClear Sky Services Limited
DirectorDavid Graham Ritchie
Company StatusActive - Proposal to Strike off
Company NumberSC517438
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Director

Director NameMr David Graham Ritchie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlairlinn Cottage Luggiebank
Cumbernauld
Glasgow
G67 4AA
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2021 (2 years, 6 months ago)
Next Return Due21 October 2022 (overdue)

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page)
13 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
13 October 2017Notification of David Graham Ritchie as a person with significant control on 20 October 2016 (2 pages)
13 October 2017Notification of David Graham Ritchie as a person with significant control on 20 October 2016 (2 pages)
13 October 2017Notification of David Graham Ritchie as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
(36 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1
(36 pages)