Company NameClearway Scotland Limited
DirectorsRichard Andrew Scully and Peter Damian Eglinton
Company StatusActive
Company NumberSC636501
CategoryPrivate Limited Company
Incorporation Date18 July 2019(4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities

Directors

Director NameMr Richard Andrew Scully
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMs Milena Jeczelewska
StatusCurrent
Appointed31 May 2023(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Ian Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Secretary NameMr Richard Andrew Scully
StatusResigned
Appointed30 April 2020(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2022)
RoleCompany Director
Correspondence AddressUnit 8 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Secretary NameSarita Kaur Bilkhu
StatusResigned
Appointed12 January 2022(2 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 May 2022)
RoleCompany Director
Correspondence AddressPennine House 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMr Richard Andrew Scully
StatusResigned
Appointed12 May 2022(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF

Location

Registered AddressUnit 8 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
25 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
11 June 2023Director's details changed for Mr Peter Damian Eglinton on 31 May 2023 (2 pages)
9 June 2023Appointment of Ms Milena Jeczelewska as a secretary on 31 May 2023 (2 pages)
9 June 2023Termination of appointment of Richard Andrew Scully as a secretary on 31 May 2023 (1 page)
9 June 2023Appointment of Mr Peter Damian Eglinton as a director on 31 May 2023 (2 pages)
9 June 2023Termination of appointment of Ian Quinlan as a director on 31 May 2023 (1 page)
13 February 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
12 May 2022Appointment of Mr Richard Andrew Scully as a secretary on 12 May 2022 (2 pages)
12 May 2022Termination of appointment of Sarita Kaur Bilkhu as a secretary on 12 May 2022 (1 page)
19 January 2022Appointment of Sarita Kaur Bilkhu as a secretary on 12 January 2022 (2 pages)
19 January 2022Termination of appointment of Richard Andrew Scully as a secretary on 12 January 2022 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
27 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 April 2020Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020 (2 pages)
22 April 2020Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020 (1 page)
29 January 2020Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
22 October 2019Registered office address changed from 211 Nasmyth Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR Scotland to Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ on 22 October 2019 (1 page)
18 July 2019Incorporation
Statement of capital on 2019-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)