Advanced company searchLink opens in new window

CLEARWATER GROUP SCOTLAND LIMITED

Company number SC353662

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 25 April 2024
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
10 Aug 2023 MR01 Registration of charge SC3536620004, created on 21 July 2023
29 Jun 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 29 June 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
16 Oct 2020 CH01 Director's details changed for Mr Ian Allan Mcmillan on 16 October 2020
16 Oct 2020 PSC04 Change of details for Mr Ian Allan Mcmillan as a person with significant control on 16 October 2020
02 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
09 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 2 May 2019
20 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jul 2018 AD01 Registered office address changed from 17 Flowerhill Street Airdrie ML6 6AP Scotland to 24 Beresford Terrace Ayr KA7 2EG on 29 July 2018
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Feb 2017 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 17 Flowerhill Street Airdrie ML6 6AP on 14 February 2017
26 Jan 2017 CH01 Director's details changed for Mr Ian Allan Mcmillan on 5 April 2016