CLEAR SURGICAL LTD.

Register to unlock more data on OkredoRegister

CLEAR SURGICAL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC441280

Incorporation date

28/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2013)
dot icon18/02/2026
Final Gazette dissolved following liquidation
dot icon18/11/2025
Administrator's progress report
dot icon18/11/2025
Move from Administration to Dissolution
dot icon09/10/2025
Registered office address changed from C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA to C/O Begbies Traynor, Ground Floor East Suite Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2025-10-09
dot icon10/09/2024
Administrator's progress report
dot icon14/03/2024
Administrator's progress report
dot icon06/02/2024
Notice of extension of period of Administration
dot icon15/09/2023
Administrator's progress report
dot icon03/05/2023
Approval of administrator’s proposals
dot icon26/04/2023
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2023-04-26
dot icon04/04/2023
Notice of Administrator's proposal
dot icon14/03/2023
Statement of affairs AM02SOASCOT
dot icon09/02/2023
Appointment of an administrator
dot icon28/12/2022
Termination of appointment of Michelle Ward as a director on 2022-11-15
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon03/08/2021
Director's details changed for Ms Michelle Ward on 2021-08-02
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon02/06/2021
Confirmation statement made on 2021-03-21 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/09/2020
Registered office address changed from Ramoyle House Glenbervie Business Park Larbert FK5 4RB Scotland to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 2020-09-03
dot icon30/07/2020
Resolutions
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon23/07/2020
Resolutions
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon29/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon03/12/2019
Termination of appointment of Philip James Harris as a director on 2019-12-03
dot icon22/11/2019
Appointment of Ms Michelle Ward as a director on 2019-11-04
dot icon20/11/2019
Appointment of Mr Christopher George Alvan Fletcher as a director on 2019-11-04
dot icon20/11/2019
Appointment of Mr John Joseph Fox as a director on 2019-11-04
dot icon22/10/2019
Micro company accounts made up to 2019-06-30
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/11/2018
Termination of appointment of John Brown Warnock Park as a director on 2018-10-31
dot icon11/09/2018
Resolutions
dot icon03/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon09/05/2018
Termination of appointment of Elaine Gemmell as a director on 2018-05-09
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon02/04/2018
Notification of Scottish Enterprise as a person with significant control on 2016-04-06
dot icon02/04/2018
Withdrawal of a person with significant control statement on 2018-04-02
dot icon06/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/09/2017
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF to Ramoyle House Glenbervie Business Park Larbert FK5 4RB on 2017-09-22
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/03/2017
Appointment of Dr Philip James Harris as a director on 2017-01-18
dot icon20/03/2017
Termination of appointment of Philip James Harris as a director on 2017-01-29
dot icon20/03/2017
Termination of appointment of Philip James Harris as a director on 2017-01-29
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon10/02/2017
Appointment of Mr Philip James Harris as a director on 2017-01-18
dot icon24/01/2017
Appointment of Dr Philip James Harris as a director on 2017-01-18
dot icon31/08/2016
Resolutions
dot icon24/08/2016
Director's details changed for Mr Robert John Sellar on 2016-08-24
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon04/08/2016
Director's details changed for Mrs Elaine Gemmell on 2016-08-04
dot icon04/08/2016
Director's details changed for Mr John Brown Warnock Park on 2016-08-04
dot icon29/03/2016
Micro company accounts made up to 2015-06-30
dot icon24/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon24/02/2016
Appointment of Mr Robert John Sellar as a director on 2015-10-23
dot icon28/10/2015
Termination of appointment of James Joseph Mcguire as a director on 2015-10-28
dot icon28/10/2015
Termination of appointment of Gerard Mcgettigan as a director on 2015-10-28
dot icon13/10/2015
Resolutions
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon16/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon27/10/2014
Micro company accounts made up to 2014-06-30
dot icon02/09/2014
Registered office address changed from Skypark 3 Level 4 14 Elliot Place Glasgow G3 8EP to 20-23 Woodside Place Glasgow G3 7QF on 2014-09-02
dot icon18/03/2014
Current accounting period extended from 2014-01-31 to 2014-06-30
dot icon22/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon22/02/2014
Appointment of Mr John Brown Warnock Park as a director
dot icon09/01/2014
Registered office address changed from C/O Scottish Health Innovations Limited West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH Scotland on 2014-01-09
dot icon19/08/2013
Appointment of Gerard Mcgettigan as a director
dot icon13/08/2013
Sub-division of shares on 2013-07-26
dot icon13/08/2013
Resolutions
dot icon06/08/2013
Termination of appointment of Fiona Walker as a secretary
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon06/08/2013
Resolutions
dot icon28/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£373,152.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
21/03/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
115.90K
-
0.00
373.15K
-
2021
5
115.90K
-
0.00
373.15K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

115.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

373.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgettigan, Gerard
Director
31/07/2013 - 28/10/2015
10
Fletcher, Christopher George Alvan
Director
04/11/2019 - Present
9
Park, John Brown Warnock
Director
18/12/2013 - 31/10/2018
6
Harris, Philip James, Dr
Director
18/01/2017 - 29/01/2017
5
Harris, Philip James, Dr
Director
18/01/2017 - 03/12/2019
5

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEAR SURGICAL LTD.

CLEAR SURGICAL LTD. is an(a) Dissolved company incorporated on 28/01/2013 with the registered office located at C/O Begbies Traynor, Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR SURGICAL LTD.?

toggle

CLEAR SURGICAL LTD. is currently Dissolved. It was registered on 28/01/2013 and dissolved on 18/02/2026.

Where is CLEAR SURGICAL LTD. located?

toggle

CLEAR SURGICAL LTD. is registered at C/O Begbies Traynor, Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL.

What does CLEAR SURGICAL LTD. do?

toggle

CLEAR SURGICAL LTD. operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does CLEAR SURGICAL LTD. have?

toggle

CLEAR SURGICAL LTD. had 5 employees in 2021.

What is the latest filing for CLEAR SURGICAL LTD.?

toggle

The latest filing was on 18/02/2026: Final Gazette dissolved following liquidation.