Advanced company searchLink opens in new window

CLEARWATER GROUP SCOTLAND LIMITED

Company number SC353662

Filter by category

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)
26 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Apr 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
25 Feb 2016 MR01 Registration of charge SC3536620003, created on 9 February 2016
26 Jan 2016 MR01 Registration of charge SC3536620001, created on 22 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
27 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Nov 2012 CERTNM Company name changed kitchen and bathroom store LIMITED\certificate issued on 13/11/12
  • CONNOT ‐
12 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-21
07 Feb 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 February 2012
06 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
04 Feb 2009 288a Director appointed ian allan mcmillan
19 Jan 2009 287 Registered office changed on 19/01/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
19 Jan 2009 288b Appointment terminated director cosec LIMITED
19 Jan 2009 288b Appointment terminated director james mcmeekin
19 Jan 2009 288b Appointment terminated secretary cosec LIMITED