CLEARWATER BIDCO LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC517451

Incorporation date

08/10/2015

Size

Group

Contacts

Registered address

Registered address

C/O Dwf Llp, 2 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon09/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon18/09/2025
Satisfaction of charge SC5174510009 in full
dot icon18/09/2025
Satisfaction of charge SC5174510011 in full
dot icon18/09/2025
Satisfaction of charge SC5174510008 in full
dot icon26/08/2025
Satisfaction of charge SC5174510010 in full
dot icon30/07/2025
Registration of charge SC5174510011, created on 2025-07-24
dot icon18/06/2025
Group of companies' accounts made up to 2023-12-31
dot icon10/04/2025
Termination of appointment of Andrew Donald Brown as a director on 2025-04-09
dot icon27/02/2025
Director's details changed for Mr Shaun Mitchelitis on 2024-06-30
dot icon27/02/2025
Director's details changed for Mr Shaun Mitchelitis on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Shaun Mitchelitis on 2024-06-30
dot icon18/12/2024
Termination of appointment of Vincent James Strachan as a director on 2024-11-21
dot icon18/12/2024
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 2024-12-18
dot icon10/10/2024
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-10-09
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon18/07/2024
Termination of appointment of Darryl Andrew Bergman as a director on 2024-07-12
dot icon18/07/2024
Appointment of Ms Nicole Rachel Henneberry as a director on 2024-07-12
dot icon26/01/2024
Full accounts made up to 2022-12-31
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-27
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Solvency Statement dated 27/12/23
dot icon27/12/2023
Statement by Directors
dot icon27/12/2023
Statement of capital on 2023-12-27
dot icon31/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon01/06/2022
Termination of appointment of Teresa Helen Joyce Fortney as a director on 2022-05-31
dot icon01/06/2022
Appointment of Darryl Andrew Bergman as a director on 2022-06-01
dot icon26/04/2022
Full accounts made up to 2020-12-31
dot icon20/04/2022
Full accounts made up to 2020-12-31
dot icon07/02/2022
Appointment of Vincent James Strachan as a director on 2022-01-25
dot icon04/02/2022
Termination of appointment of William Dion Kalutycz as a director on 2022-01-25
dot icon04/02/2022
Termination of appointment of Craig Steven Sigut as a director on 2022-01-25
dot icon04/02/2022
Termination of appointment of Michael George Mcintyre as a director on 2022-01-25
dot icon04/02/2022
Appointment of Telaina Kelly as a director on 2022-01-25
dot icon04/02/2022
Appointment of Teresa Helen Joyce Fortney as a director on 2022-01-25
dot icon09/11/2021
Confirmation statement made on 2021-10-07 with updates
dot icon02/10/2021
Satisfaction of charge SC5174510005 in full
dot icon02/10/2021
Satisfaction of charge SC5174510006 in full
dot icon02/10/2021
Satisfaction of charge SC5174510007 in full
dot icon24/08/2021
Registration of charge SC5174510008, created on 2021-08-13
dot icon24/08/2021
Registration of charge SC5174510009, created on 2021-08-13
dot icon24/08/2021
Registration of charge SC5174510010, created on 2021-08-13
dot icon16/02/2021
Satisfaction of charge SC5174510004 in full
dot icon16/02/2021
Satisfaction of charge SC5174510003 in full
dot icon11/02/2021
Satisfaction of charge SC5174510001 in full
dot icon11/02/2021
Satisfaction of charge SC5174510002 in full
dot icon08/02/2021
Appointment of William Dion Kalutycz as a director on 2021-01-25
dot icon08/02/2021
Termination of appointment of Telaina Kelly as a director on 2021-01-25
dot icon08/02/2021
Termination of appointment of Teresa Helen Joyce Fortney as a director on 2021-01-25
dot icon08/02/2021
Appointment of Michael George Mcintyre as a director on 2021-01-25
dot icon04/02/2021
Registration of charge SC5174510005, created on 2021-01-26
dot icon04/02/2021
Registration of charge SC5174510006, created on 2021-01-26
dot icon04/02/2021
Registration of charge SC5174510007, created on 2021-01-26
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-11-24
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon22/04/2020
Appointment of Andrew Donald Brown as a director on 2020-04-21
dot icon22/04/2020
Termination of appointment of Lee Malcolm as a director on 2020-01-31
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Appointment of Mr Shaun Mitchelitis as a director on 2019-07-02
dot icon30/07/2019
Termination of appointment of William Alexander Nauss as a director on 2019-07-02
dot icon30/07/2019
Termination of appointment of Michael Theodore Hollis as a director on 2019-07-02
dot icon30/07/2019
Appointment of Ms Lee Malcolm as a director on 2019-07-02
dot icon15/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Appointment of Telaina Kelly as a director on 2018-05-03
dot icon10/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Appointment of William Alexander Nauss as a director on 2017-05-26
dot icon01/06/2017
Appointment of Craig Steven Sigut as a director on 2017-05-26
dot icon01/06/2017
Termination of appointment of John Ashmore as a director on 2017-05-26
dot icon01/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon06/09/2016
Registration of charge SC5174510003, created on 2016-08-31
dot icon06/09/2016
Registration of charge SC5174510004, created on 2016-08-31
dot icon08/07/2016
Termination of appointment of Robert Derek Wight as a director on 2016-06-29
dot icon08/07/2016
Appointment of Teresa Helen Joyce Fortney as a director on 2016-06-29
dot icon10/05/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon23/02/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon05/01/2016
Registration of charge SC5174510002, created on 2015-12-29
dot icon06/11/2015
Resolutions
dot icon05/11/2015
Registration of charge SC5174510001, created on 2015-10-26
dot icon23/10/2015
Appointment of Michael Theodore Hollis as a director on 2015-10-23
dot icon23/10/2015
Appointment of John Ashmore as a director on 2015-10-23
dot icon23/10/2015
Termination of appointment of Ian David Smith as a director on 2015-10-23
dot icon23/10/2015
Termination of appointment of David John Kavanagh as a director on 2015-10-23
dot icon08/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
08/10/2015 - 09/10/2024
557
Strachan, Vincent James
Director
25/01/2022 - 21/11/2024
8
Bergman, Darryl Andrew
Director
01/06/2022 - 12/07/2024
5
Kelly, Telaina
Director
25/01/2022 - Present
10
Kelly, Telaina
Director
03/05/2018 - 25/01/2021
10

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

3,698,060
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 CLEARWATER BIDCO LIMITED

CLEARWATER BIDCO LIMITED is an(a) Active company incorporated on 08/10/2015 with the registered office located at C/O Dwf Llp, 2 Semple Street, Edinburgh EH3 8BL. There are currently 3 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 CLEARWATER BIDCO LIMITED?

toggle

CLEARWATER BIDCO LIMITED is currently Active. It was registered on 08/10/2015 .

Where is CLEARWATER BIDCO LIMITED located?

toggle

CLEARWATER BIDCO LIMITED is registered at C/O Dwf Llp, 2 Semple Street, Edinburgh EH3 8BL.

What does CLEARWATER BIDCO LIMITED do?

toggle

CLEARWATER BIDCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLEARWATER BIDCO LIMITED?

toggle

The latest filing was on 09/01/2026: Group of companies' accounts made up to 2024-12-31.