Company Information for CLEARWATER BROOKES LIMITED
20 WELLINGTON SQUARE, AYR, AYRSHIRE, KA7 1EZ,
|
Company Registration Number
SC226563
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLEARWATER BROOKES LIMITED | |
Legal Registered Office | |
20 WELLINGTON SQUARE AYR AYRSHIRE KA7 1EZ Other companies in KA7 | |
Company Number | SC226563 | |
---|---|---|
Company ID Number | SC226563 | |
Date formed | 2001-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts |
Last Datalog update: | 2021-01-07 19:43:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DONNA HAZEL ANNE BRYSON |
||
AGNES HENDRY |
||
LESLEY JUNE MALCOLM |
||
DONNA HAZEL ANNE BRYSON |
||
AGNES HENDRY |
||
LESLEY JUNE MALCOLM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Company Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARVIEW MINDS LTD | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
POSITIVE PEOPLE DEVELOPMENT (SCOTLAND) LTD | Director | 2016-02-01 | CURRENT | 2006-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JUNE MALCOLM / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNES HENDRY / 07/02/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY JUNE MALCOLM / 07/02/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY JUNE MALCOLM / 07/02/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS AGNES HENDRY / 07/02/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS AGNES HENDRY / 07/02/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA HAZEL ANNE BRYSON / 07/02/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA HAZEL ANNE BRYSON / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA HAZEL ANNE BRYSON / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA HAZEL ANNE BRYSON / 07/02/2017 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1003 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JUNE MALCOLM / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES HENDRY / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA HAZEL ANNE BRYSON / 06/12/2009 | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 1003 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: MILLER CHAMBERS 16 MILLER ROAD AYR AYRSHIRE KA7 2AY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARWATER BROOKES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CLEARWATER BROOKES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |