Advanced company searchLink opens in new window

CLEARWAY SCOTLAND LIMITED

Company number SC636501

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)
16 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
11 Jun 2023 CH01 Director's details changed for Mr Peter Damian Eglinton on 31 May 2023
09 Jun 2023 AP01 Appointment of Mr Peter Damian Eglinton as a director on 31 May 2023
09 Jun 2023 TM02 Termination of appointment of Richard Andrew Scully as a secretary on 31 May 2023
09 Jun 2023 TM01 Termination of appointment of Ian Quinlan as a director on 31 May 2023
09 Jun 2023 AP03 Appointment of Ms Milena Jeczelewska as a secretary on 31 May 2023
13 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
12 May 2022 AP03 Appointment of Mr Richard Andrew Scully as a secretary on 12 May 2022
12 May 2022 TM02 Termination of appointment of Sarita Kaur Bilkhu as a secretary on 12 May 2022
19 Jan 2022 TM02 Termination of appointment of Richard Andrew Scully as a secretary on 12 January 2022
19 Jan 2022 AP03 Appointment of Sarita Kaur Bilkhu as a secretary on 12 January 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Apr 2020 AP03 Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020
22 Apr 2020 TM02 Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020
29 Jan 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
22 Oct 2019 AD01 Registered 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
18 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted