CLEAR2PAY SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CLEAR2PAY SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC157659

Incorporation date

25/04/1995

Size

Full

Contacts

Registered address

Registered address

19 Rose Street, Edinburgh EH2 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1995)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Application to strike the company off the register
dot icon06/10/2022
Change of details for Fidelity National Information Services, Inc. as a person with significant control on 2022-08-29
dot icon03/10/2022
Director's details changed for Ann Maria Vasileff on 2022-10-03
dot icon03/10/2022
Director's details changed for Mr Martin Robert Boyd on 2022-10-03
dot icon03/10/2022
Director's details changed for Mr Charles Harrison Keller on 2022-10-03
dot icon03/10/2022
Secretary's details changed for Caroline Rowena Barr on 2022-10-03
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon19/08/2021
Appointment of Mr Charles Harrison Keller as a director on 2021-08-18
dot icon19/08/2021
Termination of appointment of Marc Mayo as a director on 2021-08-18
dot icon09/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Satisfaction of charge 2 in full
dot icon02/07/2020
Registered office address changed from Clear2Pay House Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to 19 Rose Street Edinburgh EH2 2PR on 2020-07-02
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Director's details changed for Ann Maria Vasileff on 2018-06-29
dot icon02/07/2018
Director's details changed for Mr Marc Mayo on 2018-06-29
dot icon02/07/2018
Director's details changed for Mr Martin Robert Boyd on 2018-06-29
dot icon02/07/2018
Secretary's details changed for Caroline Rowena Barr on 2018-06-29
dot icon01/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon06/03/2018
Appointment of Ann Maria Vasileff as a director on 2018-02-14
dot icon06/03/2018
Termination of appointment of Michael Peter Oates as a director on 2018-02-15
dot icon30/01/2018
Notification of Fidelity National Information Services, Inc. as a person with significant control on 2016-04-06
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon30/01/2018
Appointment of Caroline Rowena Barr as a secretary on 2017-12-12
dot icon28/11/2017
Termination of appointment of David Phillip Mott as a secretary on 2017-11-13
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon27/04/2017
Appointment of Mr Marc Mayo as a director on 2017-04-26
dot icon27/04/2017
Termination of appointment of Barry Evans Dark as a director on 2017-04-26
dot icon27/04/2017
Termination of appointment of Gary Adam Norcross as a director on 2017-04-26
dot icon27/04/2017
Appointment of Mr Martin Robert Boyd as a director on 2017-04-26
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon01/03/2016
Auditor's resignation
dot icon22/02/2016
Auditor's resignation
dot icon29/10/2015
Appointment of Mr. Barry Evans Dark as a director on 2014-10-16
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon27/10/2014
Appointment of Mr David Phillip Mott as a secretary on 2014-10-01
dot icon24/10/2014
Appointment of Mr Gary Adam Norcross as a director on 2014-10-01
dot icon24/10/2014
Appointment of Mr Michael Peter Oates as a director on 2014-10-01
dot icon24/10/2014
Termination of appointment of Kimball Felix as a director on 2014-10-01
dot icon24/10/2014
Termination of appointment of Clear2Pay Nv as a director on 2014-10-01
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon11/06/2013
Director's details changed for Clear2Pay Nv on 2013-01-01
dot icon11/06/2013
Registered office address changed from Clear2Pay House Pitreavie Court Dunfermline Scotland on 2013-06-11
dot icon11/01/2013
Change of share class name or designation
dot icon11/01/2013
Resolutions
dot icon11/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon11/05/2012
Registered office address changed from Level Four House Pitreavie Court, Pitreavie Business Park, Dunfermline Fife KY11 8UU on 2012-05-11
dot icon11/05/2012
Register(s) moved to registered office address
dot icon16/04/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon05/04/2012
Certificate of change of name
dot icon05/04/2012
Resolutions
dot icon23/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon22/11/2011
Termination of appointment of Jurgen Ingels as a director
dot icon22/11/2011
Appointment of Clear2Pay Nv as a director
dot icon22/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon22/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon19/11/2011
Termination of appointment of Bryan Taylor as a director
dot icon19/11/2011
Termination of appointment of Newmedia Spark Directors Ltd as a director
dot icon19/11/2011
Termination of appointment of Ian Morrison as a director
dot icon19/11/2011
Termination of appointment of Ian Kerr as a director
dot icon19/11/2011
Termination of appointment of Paul Gardiner as a director
dot icon19/11/2011
Termination of appointment of Jan Cairns as a director
dot icon19/11/2011
Termination of appointment of Ian Morrison as a secretary
dot icon19/11/2011
Appointment of Jurgen Gino Ingels as a director
dot icon19/11/2011
Appointment of Kimball Felix as a director
dot icon19/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon10/05/2011
Appointment of Mr Paul John Gardiner as a director
dot icon10/05/2011
Appointment of Mrs Jan Alicia Cairns as a director
dot icon25/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon02/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon28/04/2010
Director's details changed for Newmedia Spark Directors Ltd on 2010-01-01
dot icon31/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon15/12/2009
Termination of appointment of Martin Macmillan as a director
dot icon31/10/2009
Appointment of Mr. Ian Carlyle Morrison as a secretary
dot icon30/10/2009
Appointment of Mr. Ian Carlyle Morrison as a director
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Register inspection address has been changed
dot icon15/10/2009
Termination of appointment of Jan Cairns as a secretary
dot icon26/05/2009
Return made up to 26/04/09; full list of members
dot icon28/03/2009
Group of companies' accounts made up to 2008-06-30
dot icon15/10/2008
Resolutions
dot icon12/09/2008
Auditor's resignation
dot icon20/06/2008
Group of companies' accounts made up to 2007-06-30
dot icon14/05/2008
Director's change of particulars / martin macmillan / 28/04/2008
dot icon09/05/2008
Return made up to 26/04/08; full list of members
dot icon09/05/2008
Director's change of particulars / ian kerr / 24/04/2008
dot icon09/05/2008
Director's change of particulars / newmedia spark directors LTD / 24/04/2008
dot icon12/03/2008
Ad 14/02/08\gbp si [email protected]=3.845\gbp ic 294/297.845\
dot icon12/03/2008
Resolutions
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon27/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon24/08/2007
New secretary appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
Secretary resigned
dot icon23/08/2007
Director resigned
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon11/07/2007
Return made up to 26/04/07; full list of members; amend
dot icon30/05/2007
Return made up to 26/04/07; full list of members
dot icon01/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon11/04/2007
Resolutions
dot icon27/03/2007
Alterations to a floating charge
dot icon21/03/2007
Alterations to a floating charge
dot icon21/03/2007
Alterations to a floating charge
dot icon19/03/2007
Partic of mort/charge *
dot icon08/03/2007
Ad 26/02/07--------- £ si [email protected]=6 £ ic 286/292
dot icon08/03/2007
Nc inc already adjusted 26/02/06
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Secretary's particulars changed
dot icon21/11/2006
Director resigned
dot icon26/07/2006
S-div 08/05/06
dot icon26/07/2006
Memorandum and Articles of Association
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon03/07/2006
New secretary appointed
dot icon30/06/2006
Secretary resigned
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon30/05/2006
Return made up to 26/04/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-06-30
dot icon04/11/2005
Ad 13/10/05--------- £ si [email protected]=3 £ ic 283/286
dot icon04/11/2005
Memorandum and Articles of Association
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon29/07/2005
Alterations to a floating charge
dot icon29/07/2005
Alterations to a floating charge
dot icon19/07/2005
Partic of mort/charge *
dot icon18/07/2005
Ad 08/07/05--------- £ si [email protected]=70 £ ic 213/283
dot icon18/07/2005
Nc inc already adjusted 08/07/05
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon01/07/2005
Return made up to 26/04/05; full list of members
dot icon15/03/2005
Memorandum and Articles of Association
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Location of register of members
dot icon15/03/2005
£ nc 250/265 23/02/05
dot icon24/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon10/11/2004
Ad 23/08/04--------- £ si [email protected]=2 £ ic 211/213
dot icon14/09/2004
Ad 02/06/04--------- £ si [email protected]=11 £ ic 200/211
dot icon15/07/2004
Registered office changed on 15/07/04 from: 6 st colme street edinburgh EH3 6AD
dot icon19/05/2004
Return made up to 26/04/04; full list of members
dot icon16/01/2004
New director appointed
dot icon29/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 26/04/03; full list of members
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
New secretary appointed
dot icon14/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/09/2002
New director appointed
dot icon04/07/2002
Nc inc already adjusted 28/06/02
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon22/05/2002
Return made up to 26/04/02; full list of members
dot icon08/05/2002
Dec mort/charge *
dot icon10/04/2002
Partic of mort/charge *
dot icon24/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/04/2001
Return made up to 26/04/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-06-30
dot icon23/08/2000
Director resigned
dot icon11/05/2000
Return made up to 26/04/00; full list of members
dot icon24/11/1999
Particulars of contract relating to shares
dot icon22/11/1999
Memorandum and Articles of Association
dot icon22/11/1999
Memorandum and Articles of Association
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Ad 19/11/99--------- £ si [email protected]=50 £ ic 150/200
dot icon22/11/1999
Ad 19/11/99--------- £ si [email protected]=50 £ ic 100/150
dot icon22/11/1999
S-div 19/11/99
dot icon22/11/1999
£ nc 100/200 19/11/99
dot icon27/09/1999
Accounts for a small company made up to 1999-06-30
dot icon17/09/1999
Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon25/08/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon20/05/1999
Return made up to 26/04/99; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1998-06-30
dot icon08/05/1998
Return made up to 26/04/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-06-30
dot icon18/06/1997
Return made up to 26/04/97; no change of members
dot icon18/02/1997
Full accounts made up to 1996-06-30
dot icon30/04/1996
Return made up to 26/04/96; full list of members
dot icon21/12/1995
Accounting reference date notified as 30/06
dot icon30/08/1995
Partic of mort/charge *
dot icon01/05/1995
New secretary appointed;director resigned;new director appointed
dot icon01/05/1995
Registered office changed on 01/05/95 from: 24 great king street edinburgh EH3 6QN
dot icon01/05/1995
Secretary resigned;new director appointed
dot icon26/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sallitt, Henry William Baines
Director
08/07/2005 - 13/07/2007
67

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+
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 CLEAR2PAY SCOTLAND LIMITED

CLEAR2PAY SCOTLAND LIMITED is an(a) Dissolved company incorporated on 25/04/1995 with the registered office located at 19 Rose Street, Edinburgh EH2 2PR. There is currently no 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 CLEAR2PAY SCOTLAND LIMITED?

toggle

CLEAR2PAY SCOTLAND LIMITED is currently Dissolved. It was registered on 25/04/1995 and dissolved on 23/01/2023.

Where is CLEAR2PAY SCOTLAND LIMITED located?

toggle

CLEAR2PAY SCOTLAND LIMITED is registered at 19 Rose Street, Edinburgh EH2 2PR.

What does CLEAR2PAY SCOTLAND LIMITED do?

toggle

CLEAR2PAY SCOTLAND LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLEAR2PAY SCOTLAND LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.