Company NameClearwater Fire Solutions Limited
Company StatusActive
Company NumberSC635514
CategoryPrivate Limited Company
Incorporation Date8 July 2019(4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steve Richard Nickerson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 City South Business Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Barry Lee Stanley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 City South Business Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Andrew John Turl
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 City South Business Park
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Brian Allan Veldsman
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 City South Business Park
Portlethen
Aberdeen
AB12 4XX
Scotland

Location

Registered Address8 City South Business Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 May 2022Memorandum and Articles of Association (23 pages)
26 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
13 July 2020Memorandum and Articles of Association (25 pages)
13 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 February 2020Appointment of Mr Brian Allan Veldsman as a director on 14 February 2020 (2 pages)
17 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 100
(3 pages)
17 February 2020Change of details for Mr Steve Richard Nickerson as a person with significant control on 14 February 2020 (2 pages)
29 October 2019Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 8 City South Business Park Portlethen Aberdeen AB12 4XX on 29 October 2019 (1 page)
29 October 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
8 July 2019Incorporation
Statement of capital on 2019-07-08
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)