CLEAR-VIEW FIFE LIMITED

Register to unlock more data on OkredoRegister

CLEAR-VIEW FIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333848

Incorporation date

13/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Whitecraigs Road Whitehill Industrial Estate, Glenrothes, Fife KY6 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Change of share class name or designation
dot icon30/12/2024
Notification of 2 Bux Limited as a person with significant control on 2024-12-24
dot icon29/12/2024
Cessation of Clear-View Scotland Limited as a person with significant control on 2024-12-24
dot icon23/12/2024
Notification of Clear-View Scotland Limited as a person with significant control on 2024-12-18
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Statement of company's objects
dot icon21/12/2024
Cessation of Jacqueline Buchan as a person with significant control on 2024-12-17
dot icon21/12/2024
Cessation of Andrew Buchan as a person with significant control on 2024-12-18
dot icon21/12/2024
Cessation of Andrew Watson French Buchan as a person with significant control on 2024-12-18
dot icon19/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-11-13 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Memorandum and Articles of Association
dot icon01/02/2021
Director's details changed for Mr Andrew Buchan on 2020-12-23
dot icon01/02/2021
Director's details changed for Mr Andrew Buchan on 2020-12-23
dot icon01/02/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon28/01/2021
Particulars of variation of rights attached to shares
dot icon28/01/2021
Change of share class name or designation
dot icon25/01/2021
Resolutions
dot icon25/01/2021
Resolutions
dot icon23/12/2020
Change of details for Mr Andrew Buchan as a person with significant control on 2020-12-22
dot icon23/12/2020
Change of details for Mrs Jacqueline Buchan as a person with significant control on 2020-12-22
dot icon23/12/2020
Change of details for Mr Andrew Buchan as a person with significant control on 2020-12-22
dot icon23/12/2020
Registered office address changed from 74 Whitecraigs Road Whitehill Industrial Estate Glenrothes KY6 2RX to 75 Whitecraigs Road Whitehill Industrial Estate Glenrothes Fife KY6 2RX on 2020-12-23
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Satisfaction of charge 1 in full
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon22/10/2019
Change of details for Mr Andrew Buchan as a person with significant control on 2019-09-03
dot icon22/10/2019
Change of details for Mr Andrew Buchan as a person with significant control on 2019-09-03
dot icon22/10/2019
Director's details changed for Mr Andrew Buchan on 2019-09-03
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon13/06/2017
Registration of charge SC3338480003, created on 2017-06-09
dot icon13/05/2017
Sub-division of shares on 2017-02-28
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon23/11/2009
Director's details changed for Jacqueline Buchan on 2009-11-23
dot icon23/11/2009
Director's details changed for Andrew Buchan on 2009-11-23
dot icon23/11/2009
Director's details changed for Andrew Buchan on 2009-11-23
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 13/11/08; full list of members
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon13/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon33 *

* during past year

Number of employees

111
2022
change arrow icon+20.87 % *

* during past year

Cash in Bank

£151,567.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
78
423.82K
-
0.00
125.40K
-
2022
111
453.89K
-
0.00
151.57K
-
2022
111
453.89K
-
0.00
151.57K
-

Employees

2022

Employees

111 Ascended42 % *

Net Assets(GBP)

453.89K £Ascended7.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.57K £Ascended20.87 % *

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
Buchan, Jacqueline
Director
13/11/2007 - Present
1
Buchan, Andrew
Director
13/11/2007 - Present
2
Mr Andrew Watson French Buchan
Director
13/11/2007 - Present
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLEAR-VIEW FIFE LIMITED

CLEAR-VIEW FIFE LIMITED is an(a) Active company incorporated on 13/11/2007 with the registered office located at 75 Whitecraigs Road Whitehill Industrial Estate, Glenrothes, Fife KY6 2RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR-VIEW FIFE LIMITED?

toggle

CLEAR-VIEW FIFE LIMITED is currently Active. It was registered on 13/11/2007 .

Where is CLEAR-VIEW FIFE LIMITED located?

toggle

CLEAR-VIEW FIFE LIMITED is registered at 75 Whitecraigs Road Whitehill Industrial Estate, Glenrothes, Fife KY6 2RX.

What does CLEAR-VIEW FIFE LIMITED do?

toggle

CLEAR-VIEW FIFE LIMITED operates in the Window cleaning services (81.22/1 - SIC 2007) sector.

How many employees does CLEAR-VIEW FIFE LIMITED have?

toggle

CLEAR-VIEW FIFE LIMITED had 111 employees in 2022.

What is the latest filing for CLEAR-VIEW FIFE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-13 with no updates.