CLEARTECH ENVIRONMENTAL LTD.
Status | ACTIVE |
Company No. | SC392743 |
Category | Private Limited Company |
Incorporated | 02 Feb 2011 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
CLEARTECH ENVIRONMENTAL LTD. is an active private limited company with number SC392743. It was incorporated 13 years, 4 months, 1 day ago, on 02 February 2011. The company address is Unit 9, Block 2 First Road Unit 9, Block 2 First Road, Glasgow, G72 0ND, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: 17 Langlands Park South Kelvin Business Park South East Kilbride G75 0YG
Change date: 2019-12-12
New address: Unit 9, Block 2 First Road Blantyre Industrial Estate Glasgow G72 0nd
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-06
Officer name: James Barry Mcguigan
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-06
Psc name: Mr James Barry Mcguigan
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 30 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change account reference date company current extended
Date: 23 Apr 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Resolution
Date: 12 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Mar 2014
Action Date: 05 Dec 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-12-05
Documents
Capital name of class of shares
Date: 12 Mar 2014
Category: Capital
Type: SH08
Documents
Gazette filings brought up to date
Date: 01 Mar 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type dormant
Date: 25 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Barry Mcguigan
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-02
Old address: 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Termination secretary company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Some Companies
24 KING STREET,CARMARTHEN,SA31 1BS
Number: | 02864166 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CRASH COURSE INTERNATIONAL LIMITED
10 HAVENSFIELD DRIVE,STOKE-ON-TRENT,ST10 4RR
Number: | 11090817 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEARNING AND PERSONAL DEVELOPMENT LTD
97 LONGMEANYGATE,LEYLAND,PR26 7PB
Number: | 07400888 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALVERN SCIENTIFIC EXPERT WITNESS LIMITED
4 RICHMOND ROAD,MALVERN,WR14 1NE
Number: | 06926699 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STAFFORD STREET,EDINBURGH,EH3 7BD
Number: | SC614291 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAN OF KENT, MARGATE LIMITED
FLAT 6, 188 HIGH STREET,MARGATE,CT9 1JZ
Number: | 11494426 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |