Advanced company searchLink opens in new window

CLEAR2PAY SCOTLAND HOLDINGS LIMITED

Company number SC381889

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)
19 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 466,079
26 Sep 2013 AA Full accounts made up to 31 December 2012
30 Jul 2013 SH19 Statement of capital on 30 July 2013
  • GBP 466,079
30 Jul 2013 SH20 Statement by directors
30 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2013 CAP-SS Solvency statement dated 19/07/13
16 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
16 Jul 2013 CH02 Director's details changed for Clear2Pay Nv on 30 July 2012
11 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
02 Aug 2012 AD01 Registered office address changed from Clear2Pay House Pitreavie Court KY11 8UU Scotland on 2 August 2012
15 May 2012 AD01 Registered office address changed from Clear2Pay House Pitreavie Court Dunfermline Scotland on 15 May 2012
11 May 2012 AD01 Registered office address changed from Level Four House Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 11 May 2012
16 Apr 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
05 Apr 2012 CERTNM Company name changed level four software holdings LIMITED\certificate issued on 05/04/12
  • CONNOT ‐
08 Mar 2012 AA Full accounts made up to 30 June 2011
08 Mar 2012 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011
31 Jan 2012 RP04 Second filing of SH01 previously delivered to Companies House
30 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2012 SH06 Cancellation of shares. Statement of capital on 6 January 2012
  • GBP 466,079
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 466,079
  • ANNOTATION A second filed SH01 was registered on 31/01/2012.
06 Jan 2012 SH03 Purchase of own shares.
22 Nov 2011 TM01 Termination of appointment of Jurgen Ingels as a director
22 Nov 2011 AP02 Appointment of Clear2Pay Nv as a director