Advanced company searchLink opens in new window

CLEAR SURGICAL LTD.

Company number SC441280

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)
14 Mar 2024 AM10(Scot) Administrator's progress report
06 Feb 2024 AM19(Scot) Notice of extension of period of Administration
15 Sep 2023 AM10(Scot) Administrator's progress report
03 May 2023 AM06(Scot) Approval of administrator’s proposals
26 Apr 2023 AD01 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 26 April 2023
04 Apr 2023 AM03(Scot) Notice of Administrator's proposal
14 Mar 2023 AM02(Scot) Statement of affairs AM02SOASCOT
10 Feb 2023 AM01(Scot) Appointment of an administrator
28 Dec 2022 TM01 Termination of appointment of Michelle Ward as a director on 15 November 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
03 Aug 2021 CH01 Director's details changed for Ms Michelle Ward on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021
02 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Sep 2020 AD01 Registered office address changed from Ramoyle House Glenbervie Business Park Larbert FK5 4RB Scotland to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 3 September 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 708.688
23 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 631.772
29 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
03 Dec 2019 TM01 Termination of appointment of Philip James Harris as a director on 3 December 2019
22 Nov 2019 AP01 Appointment of Ms Michelle Ward as a director on 4 November 2019
20 Nov 2019 AP01 Appointment of Mr Christopher George Alvan Fletcher as a director on 4 November 2019
20 Nov 2019 AP01 Appointment of Mr John Joseph Fox as a director on 4 November 2019