CLEAR CAR FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLEAR CAR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC611146

Incorporation date

17/10/2018

Size

Dormant

Contacts

Registered address

Registered address

3 Eagle Street, Glasgow G4 9XACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2018)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon25/06/2025
Application to strike the company off the register
dot icon25/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon25/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon14/07/2023
Director's details changed for Mr David Enright on 2023-07-14
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2020-10-31
dot icon15/12/2020
Notification of David Enright as a person with significant control on 2019-12-30
dot icon15/12/2020
Confirmation statement made on 2020-10-16 with updates
dot icon15/12/2020
Registered office address changed from 14 Broom Road East Newton Mearns Glasgow G77 5SD Scotland to 3 Eagle Street Glasgow G4 9XA on 2020-12-15
dot icon15/12/2020
Termination of appointment of Andrew Johnston Bell as a director on 2019-12-30
dot icon15/12/2020
Cessation of Andrew Johnston Bell as a person with significant control on 2019-12-30
dot icon15/12/2020
Cessation of Scott Cameron Johnston as a person with significant control on 2019-12-30
dot icon19/08/2020
Registered office address changed from Craighall Business Park 3 Eagle Street Glasgow Lanarkshire G4 9XA United Kingdom to 14 Broom Road East Newton Mearns Glasgow G77 5SD on 2020-08-19
dot icon16/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon09/12/2019
Termination of appointment of Scott Cameron Johnston as a director on 2019-12-09
dot icon09/12/2019
Confirmation statement made on 2019-10-16 with updates
dot icon09/12/2019
Appointment of Mr David Enright as a director on 2019-12-09
dot icon17/10/2018
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
31/10/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Andrew Johnston
Director
17/10/2018 - 30/12/2019
6
Johnston, Scott Cameron
Director
17/10/2018 - 09/12/2019
19
Enright, David
Director
09/12/2019 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR CAR FINANCE LIMITED

CLEAR CAR FINANCE LIMITED is an(a) Dissolved company incorporated on 17/10/2018 with the registered office located at 3 Eagle Street, Glasgow G4 9XA. There is currently 1 active director 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 CAR FINANCE LIMITED?

toggle

CLEAR CAR FINANCE LIMITED is currently Dissolved. It was registered on 17/10/2018 and dissolved on 03/03/2026.

Where is CLEAR CAR FINANCE LIMITED located?

toggle

CLEAR CAR FINANCE LIMITED is registered at 3 Eagle Street, Glasgow G4 9XA.

What does CLEAR CAR FINANCE LIMITED do?

toggle

CLEAR CAR FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for CLEAR CAR FINANCE LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.