Active - Proposal to Strike off
Company Information for CLEARWATER INVESTMENTS SCOTLAND LTD
126 Elliot Street, Glasgow, G3 8EX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CLEARWATER INVESTMENTS SCOTLAND LTD | ||
Legal Registered Office | ||
126 Elliot Street Glasgow G3 8EX Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC485303 | |
---|---|---|
Company ID Number | SC485303 | |
Date formed | 2014-08-28 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-04-30 | |
Account next due | 2023-01-31 | |
Latest return | 2022-05-07 | |
Return next due | 2023-05-21 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-13 10:35:33 |
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. |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DIRECTOR APPOINTED MR ZESHAAN ALI | ||
CESSATION OF ZESHAAN ALI AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZESHAAN ALI | ||
APPOINTMENT TERMINATED, DIRECTOR LIAQUAT ALI | ||
CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Liaquat Ali as a person with significant control on 2022-10-10 | ||
REGISTERED OFFICE CHANGED ON 10/10/22 FROM Unit 1a Westquay Business Centre 126 Elliot Street Glasgow G3 8EX Scotland | ||
APPOINTMENT TERMINATED, DIRECTOR ZESHAAN ALI | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZESHAAN ALI | |
DIRECTOR APPOINTED MR ZESHAAN ALI | ||
AP01 | DIRECTOR APPOINTED MR ZESHAAN ALI | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 225000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4853030002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4853030003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4853030001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
AA01 | Previous accounting period shortened from 31/08/16 TO 30/04/16 | |
RES15 | CHANGE OF COMPANY NAME 18/05/16 | |
CERTNM | COMPANY NAME CHANGED UK MEATS (SCOTLAND) LTD CERTIFICATE ISSUED ON 18/05/16 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/16 FROM 272 Bath Street Glasgow G2 4JR | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 225000 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 26/03/15 STATEMENT OF CAPITAL GBP 225000 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Liaquit Ali on 2014-08-29 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 INVESTMENTS SCOTLAND LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CLEARWATER INVESTMENTS SCOTLAND LTD 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. |