Advanced company searchLink opens in new window

FULLCLEAR (UK) LTD

Company number SC476853

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
21 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
19 May 2019 PSC01 Notification of Terrence Dunne as a person with significant control on 1 April 2019
14 May 2019 TM01 Termination of appointment of Marc Alexander Murray as a director on 1 April 2019
14 May 2019 PSC07 Cessation of Marc Alexander Murray as a person with significant control on 1 April 2019
06 Nov 2018 PSC07 Cessation of Patrick Swale Green as a person with significant control on 3 April 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
11 Sep 2018 TM01 Termination of appointment of Patrick Swale Green as a director on 11 September 2018
11 Sep 2018 AP01 Appointment of Mr Terence Dunne as a director on 11 September 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Apr 2018 AP01 Appointment of Mr Marc Alexander Murray as a director on 31 May 2016
20 Apr 2018 TM01 Termination of appointment of Marc Alexander Murray as a director on 19 April 2018
06 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision - 136 ordinary shares of £1 each into 13,600,000 ordinary shares of £0.00001 each 09/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 155.9080
06 Apr 2018 SH02 Sub-division of shares on 9 March 2018
12 Nov 2017 PSC01 Notification of Tobin Prior as a person with significant control on 23 December 2016
12 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
18 Sep 2017 PSC07 Cessation of Delete Inc Ltd as a person with significant control on 23 December 2016
08 Aug 2017 AD01 Registered office address changed from Wdm Chartered Accountants 378 Brandon Street Motherwell Lanarkshire ML1 1XA to C/O Gilson Gray Llp 29 Rutland Square Edinburgh EH1 2BW on 8 August 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jan 2017 TM01 Termination of appointment of Mark Jonathan Walton as a director on 7 November 2016
13 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
28 Oct 2016 TM01 Termination of appointment of Paul Mulvey as a director on 28 October 2016
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 136