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)
16 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 181.818
27 Oct 2014 AA Micro company accounts made up to 30 June 2014
02 Sep 2014 AD01 Registered office address changed from Skypark 3 Level 4 14 Elliot Place Glasgow G3 8EP to 20-23 Woodside Place Glasgow G3 7QF on 2 September 2014
18 Mar 2014 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
22 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 181.818
22 Feb 2014 AP01 Appointment of Mr John Brown Warnock Park as a director
09 Jan 2014 AD01 Registered office address changed from C/O Scottish Health Innovations Limited West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH Scotland on 9 January 2014
19 Aug 2013 AP01 Appointment of Gerard Mcgettigan as a director
13 Aug 2013 SH02 Sub-division of shares on 26 July 2013
13 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide 100 ordinary shares of £1 each into 100,000 ordinary shares of £0.001 each 26/07/2013
06 Aug 2013 TM02 Termination of appointment of Fiona Walker as a secretary
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 181.818
06 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted