CLEARSKY LOGIC LIMITED

Register to unlock more data on OkredoRegister

CLEARSKY LOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC585397

Incorporation date

11/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Queen Street, Edinburgh EH2 1JECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2018)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/02/2026
Cessation of Sarbella Property Group Limited as a person with significant control on 2025-12-15
dot icon18/02/2026
Notification of Avonview Capital Ltd as a person with significant control on 2025-12-15
dot icon18/02/2026
Change of details for Darren Auld as a person with significant control on 2026-02-18
dot icon03/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon29/05/2025
Change of share class name or designation
dot icon29/05/2025
Particulars of variation of rights attached to shares
dot icon29/05/2025
Change of share class name or designation
dot icon29/05/2025
Particulars of variation of rights attached to shares
dot icon03/03/2025
Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to 4 Queen Street Edinburgh EH2 1JE on 2025-03-03
dot icon17/02/2025
Director's details changed for Mr Darren Robert Graeme Auld on 2025-02-17
dot icon12/11/2024
Confirmation statement made on 2024-09-24 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/08/2024
Change of share class name or designation
dot icon13/08/2024
Particulars of variation of rights attached to shares
dot icon08/08/2024
Previous accounting period extended from 2024-01-31 to 2024-06-30
dot icon23/07/2024
Change of details for Darren Auld as a person with significant control on 2024-06-26
dot icon16/07/2024
Termination of appointment of Philip Randall Telfer as a director on 2024-06-26
dot icon16/07/2024
Cessation of Philip Randall Telfer as a person with significant control on 2024-06-26
dot icon16/07/2024
Notification of Sarbella Property Group Limited as a person with significant control on 2024-06-26
dot icon11/07/2024
Change of share class name or designation
dot icon11/07/2024
Particulars of variation of rights attached to shares
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon03/11/2023
Change of share class name or designation
dot icon03/11/2023
Particulars of variation of rights attached to shares
dot icon01/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon25/09/2023
Director's details changed for Mr Philip Randall Telfer on 2023-09-25
dot icon25/09/2023
Change of details for Philip Randall Telfer as a person with significant control on 2023-09-25
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-08-28
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-22
dot icon30/03/2023
Change of share class name or designation
dot icon30/03/2023
Particulars of variation of rights attached to shares
dot icon21/02/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon08/12/2022
Resolutions
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Memorandum and Articles of Association
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/10/2022
Sub-division of shares on 2022-09-30
dot icon17/10/2022
Sub-division of shares on 2022-09-30
dot icon11/10/2022
Resolutions
dot icon11/10/2022
Change of details for Mr Philip Randall Telfer as a person with significant control on 2022-10-11
dot icon08/10/2022
Change of details for Mr Darren Auld as a person with significant control on 2022-10-08
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-01-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon18/03/2021
Change of details for Mr Philip Randall Telfer as a person with significant control on 2021-03-18
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-01-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon29/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon06/10/2018
Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 8 Albany Street Edinburgh EH1 3QB on 2018-10-06
dot icon25/09/2018
Notification of Darren Auld as a person with significant control on 2018-04-16
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon23/04/2018
Appointment of Mr Darren Robert Graeme Auld as a director on 2018-04-22
dot icon11/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon21 *

* during past year

Number of employees

27
2022
change arrow icon0 % *

* during past year

Cash in Bank

£280,620.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
122.58K
-
0.00
-
-
2022
27
290.15K
-
0.00
280.62K
-
2022
27
290.15K
-
0.00
280.62K
-

Employees

2022

Employees

27 Ascended350 % *

Net Assets(GBP)

290.15K £Ascended136.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Randall Telfer
Director
11/01/2018 - 26/06/2024
11
Mr Darren Robert Graeme Auld
Director
22/04/2018 - Present
6

Persons with Significant Control

5
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 CLEARSKY LOGIC LIMITED

CLEARSKY LOGIC LIMITED is an(a) Active company incorporated on 11/01/2018 with the registered office located at 4 Queen Street, Edinburgh EH2 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARSKY LOGIC LIMITED?

toggle

CLEARSKY LOGIC LIMITED is currently Active. It was registered on 11/01/2018 .

Where is CLEARSKY LOGIC LIMITED located?

toggle

CLEARSKY LOGIC LIMITED is registered at 4 Queen Street, Edinburgh EH2 1JE.

What does CLEARSKY LOGIC LIMITED do?

toggle

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

How many employees does CLEARSKY LOGIC LIMITED have?

toggle

CLEARSKY LOGIC LIMITED had 27 employees in 2022.

What is the latest filing for CLEARSKY LOGIC LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.