CLEAR CAR FINANCE LIMITED

3 Eagle Street, Glasgow, G4 9XA, Scotland
StatusACTIVE
Company No.SC611146
CategoryPrivate Limited Company
Incorporated17 Oct 2018
Age5 years, 8 months, 1 day
JurisdictionScotland

SUMMARY

CLEAR CAR FINANCE LIMITED is an active private limited company with number SC611146. It was incorporated 5 years, 8 months, 1 day ago, on 17 October 2018. The company address is 3 Eagle Street, Glasgow, G4 9XA, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Enright

Change date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-30

Psc name: David Enright

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Old address: 14 Broom Road East Newton Mearns Glasgow G77 5SD Scotland

New address: 3 Eagle Street Glasgow G4 9XA

Change date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Johnston Bell

Termination date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Johnston Bell

Cessation date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-30

Psc name: Scott Cameron Johnston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: Craighall Business Park 3 Eagle Street Glasgow Lanarkshire G4 9XA United Kingdom

New address: 14 Broom Road East Newton Mearns Glasgow G77 5SD

Change date: 2020-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Cameron Johnston

Termination date: 2019-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr David Enright

Documents

View document PDF

Incorporation company

Date: 17 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXBELL LIMITED

83 HIGH STREET,GRAYS,RM17 6NX

Number:10967477
Status:ACTIVE
Category:Private Limited Company

HALLAMSHIRE INVESTMENTS LIMITED

PARKERS COURT SHIPGATE STREET,CHESTER,CH1 1RT

Number:02216162
Status:ACTIVE
Category:Private Limited Company

REALTYBUNDLES CFP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10762180
Status:ACTIVE
Category:Private Limited Company

SAMURAI INVESTMENTS LTD

UNIT 12 FUNTLEY COURT,FAREHAM,PO16 7UY

Number:10422881
Status:ACTIVE
Category:Private Limited Company

SOFTWARE SOLVED LIMITED

8 CRANMERE COURT,EXETER,EX2 8PW

Number:03508323
Status:ACTIVE
Category:Private Limited Company

THE PILATES STUDIOS (SW) LIMITED

ST MATTHEW'S HOUSE QUAYS OFFICE PARK,PORTISHEAD,BS20 7LZ

Number:08128209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source