CLEAR AUDIO SYSTEMS LTD

Register to unlock more data on OkredoRegister

CLEAR AUDIO SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC144490

Incorporation date

20/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5, Suite 3 Lomond Business Park, Glenrothes KY6 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1993)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon06/03/2024
Termination of appointment of Kenneth Hannah as a director on 2024-02-23
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Appointment of Mr Iain Gillies as a director on 2023-09-07
dot icon07/09/2023
Appointment of Mr Kenneth Hannah as a director on 2023-09-07
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Satisfaction of charge 1 in full
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon19/02/2018
Previous accounting period extended from 2017-12-30 to 2017-12-31
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-30
dot icon02/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon03/10/2016
Registered office address changed from 1 Suite 3, Itek House 1 Newark Road South Glenrothes Fife KY7 4NS to Unit 5, Suite 3 Lomond Business Park Glenrothes KY6 2PJ on 2016-10-03
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon02/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon27/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2013-12-30
dot icon23/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon09/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Martin Mccloskey as a secretary on 2014-06-02
dot icon28/05/2014
Certificate of change of name
dot icon15/04/2014
Termination of appointment of Lindsay May Watts as a director on 2014-04-15
dot icon18/03/2014
Termination of appointment of Martin Gerald John White as a director on 2014-03-01
dot icon18/03/2014
Termination of appointment of Lindsay May Watts as a secretary on 2014-03-01
dot icon15/01/2014
Registered office address changed from Suite 6 Unit 3 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland on 2014-01-15
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon31/07/2013
Registered office address changed from 4 Bellman Way Donibristle Ind Park Fife KY11 9JW on 2013-07-31
dot icon06/12/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon21/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/02/2012
Appointment of Mr Martin Mccloskey as a director on 2012-02-01
dot icon29/11/2011
Termination of appointment of Michael John Eccles as a director on 2011-10-28
dot icon27/10/2011
Termination of appointment of Kim William Rose as a director on 2011-10-27
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon01/06/2010
Director's details changed for Martin Gerald John White on 2010-05-20
dot icon01/06/2010
Director's details changed for Lindsay May Watts on 2010-05-20
dot icon01/06/2010
Director's details changed for Tom Mcgregor on 2010-05-20
dot icon01/06/2010
Director's details changed for Kim William Rose on 2010-05-20
dot icon15/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/06/2009
Return made up to 20/05/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Appointment terminated secretary anne macklin
dot icon18/11/2008
Director appointed kim william rose
dot icon18/11/2008
Director appointed martin gerrard john white
dot icon18/11/2008
Director appointed tom mcgregor
dot icon18/11/2008
Director appointed dr. Michael john eccles
dot icon11/07/2008
Return made up to 20/05/08; full list of members
dot icon17/06/2008
Accounts for a small company made up to 2008-01-31
dot icon26/03/2008
Gbp ic 40000/36000\14/03/08\gbp sr 4000@1=4000\
dot icon26/03/2008
Appointment terminated director and secretary john dobbie
dot icon26/03/2008
Appointment terminated director mary gorrill
dot icon26/03/2008
Secretary appointed lindsay may watts
dot icon11/03/2008
Resolutions
dot icon05/03/2008
Secretary appointed anne marie macklin
dot icon05/03/2008
Director appointed lindsay may watts
dot icon30/08/2007
Accounts for a small company made up to 2007-01-31
dot icon23/05/2007
Return made up to 20/05/07; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2006-01-31
dot icon25/05/2006
Return made up to 20/05/06; full list of members
dot icon04/07/2005
Accounts for a small company made up to 2005-01-31
dot icon09/06/2005
Return made up to 20/05/05; full list of members
dot icon26/05/2005
Partic of mort/charge *
dot icon02/08/2004
Accounts for a small company made up to 2004-01-31
dot icon24/05/2004
Return made up to 20/05/04; full list of members
dot icon19/07/2003
Accounts for a small company made up to 2003-01-31
dot icon10/06/2003
Return made up to 20/05/03; full list of members
dot icon21/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon17/06/2002
Return made up to 20/05/02; full list of members
dot icon17/06/2002
Return made up to 20/05/01; no change of members; amend
dot icon08/05/2002
Director resigned
dot icon07/05/2002
Accounts for a small company made up to 2002-01-31
dot icon01/06/2001
Director resigned
dot icon23/05/2001
Return made up to 20/05/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2001-01-31
dot icon24/05/2000
Return made up to 20/05/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 2000-01-31
dot icon24/05/1999
Return made up to 20/05/99; no change of members
dot icon30/03/1999
Accounts for a small company made up to 1999-01-31
dot icon01/07/1998
Return made up to 20/05/98; full list of members
dot icon03/04/1998
Accounts for a small company made up to 1998-01-31
dot icon29/10/1997
Dec mort/charge *
dot icon24/09/1997
Accounts for a small company made up to 1997-01-31
dot icon22/05/1997
Return made up to 20/05/97; full list of members
dot icon24/05/1996
Return made up to 20/05/96; full list of members
dot icon30/04/1996
New secretary appointed
dot icon30/04/1996
Secretary resigned
dot icon20/03/1996
Accounts for a small company made up to 1996-01-31
dot icon23/02/1996
Registered office changed on 23/02/96 from: 191 nicol street kirkcaldy fife KY1 1PD
dot icon06/12/1995
New director appointed
dot icon16/11/1995
Ad 18/10/95--------- £ si 10000@1=10000 £ ic 2/10002
dot icon09/10/1995
Memorandum and Articles of Association
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Notice of assignment of name or new name to shares
dot icon17/07/1995
Accounting reference date extended from 31/07 to 31/01
dot icon29/06/1995
Return made up to 20/05/95; full list of members
dot icon21/03/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Ad 23/09/93--------- £ si 29998@1
dot icon29/07/1994
Return made up to 20/05/94; full list of members
dot icon07/07/1994
Alterations to a floating charge
dot icon05/07/1994
Alterations to a floating charge
dot icon29/12/1993
Alterations to a floating charge
dot icon29/12/1993
Partic of mort/charge *
dot icon19/08/1993
Partic of mort/charge *
dot icon19/07/1993
Accounting reference date notified as 31/07
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New secretary appointed;new director appointed
dot icon19/07/1993
New director appointed
dot icon24/05/1993
Secretary resigned;new secretary appointed
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Registered office changed on 24/05/93 from: 24 great king street edinburgh EH3 6QN
dot icon20/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.73K
-
0.00
7.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Tom
Director
14/11/2008 - Present
2
Mr Iain Andrew Gillies
Director
07/09/2023 - Present
1
Mr Kenneth Hannah
Director
07/09/2023 - 23/02/2024
3
Mccloskey, Martin
Director
01/02/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR AUDIO SYSTEMS LTD

CLEAR AUDIO SYSTEMS LTD is an(a) Active company incorporated on 20/05/1993 with the registered office located at Unit 5, Suite 3 Lomond Business Park, Glenrothes KY6 2PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR AUDIO SYSTEMS LTD?

toggle

CLEAR AUDIO SYSTEMS LTD is currently Active. It was registered on 20/05/1993 .

Where is CLEAR AUDIO SYSTEMS LTD located?

toggle

CLEAR AUDIO SYSTEMS LTD is registered at Unit 5, Suite 3 Lomond Business Park, Glenrothes KY6 2PJ.

What does CLEAR AUDIO SYSTEMS LTD do?

toggle

CLEAR AUDIO SYSTEMS LTD operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for CLEAR AUDIO SYSTEMS LTD?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.