CLEARWATER ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC375838

Incorporation date

29/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 City South Office Park, Portlethen, Aberdeen AB12 4XXCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2010)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Satisfaction of charge SC3758380002 in full
dot icon12/09/2022
Notification of Cel Holdings Limited as a person with significant control on 2022-09-05
dot icon12/09/2022
Cessation of Barry Lee Stanley as a person with significant control on 2022-09-05
dot icon12/09/2022
Cessation of Andrew John Turl as a person with significant control on 2022-09-05
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Registered office address changed from Unit 10 Braehead Centre Blackness Avenue Altens Industrial Estate Aberdeen AB12 3PG Scotland to Unit 8 City South Office Park Portlethen Aberdeen AB12 4XX on 2019-11-27
dot icon28/05/2019
Registration of charge SC3758380002, created on 2019-05-27
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon01/03/2019
Registration of charge SC3758380001, created on 2019-02-27
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Director's details changed for Mr Barry Lee Stanley on 2017-03-29
dot icon29/03/2017
Director's details changed for Mr Andrew John Turl on 2017-03-29
dot icon29/03/2017
Director's details changed for Mr Andrew John Turl on 2017-03-29
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon12/04/2016
Registered office address changed from 64 Leggart Avenue Aberdeen AB12 5UQ to Unit 10 Braehead Centre Blackness Avenue Altens Industrial Estate Aberdeen AB12 3PG on 2016-04-12
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon04/05/2015
Director's details changed for Mr Barry Lee Stanley on 2015-03-29
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon20/06/2011
Director's details changed for Mr Barry Lee Stanley on 2011-01-01
dot icon20/06/2011
Director's details changed for Mr Andrew John Turl on 2011-01-01
dot icon10/06/2011
Registered office address changed from 26 Woodstock Road Aberdeen AB15 5JE United Kingdom on 2011-06-10
dot icon29/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
579.59K
-
0.00
346.12K
-
2022
6
623.24K
-
0.00
458.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLEARWATER ELECTRICAL LIMITED

CLEARWATER ELECTRICAL LIMITED is an(a) Active company incorporated on 29/03/2010 with the registered office located at Unit 8 City South Office Park, Portlethen, Aberdeen AB12 4XX. There are currently 2 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 ELECTRICAL LIMITED?

toggle

CLEARWATER ELECTRICAL LIMITED is currently Active. It was registered on 29/03/2010 .

Where is CLEARWATER ELECTRICAL LIMITED located?

toggle

CLEARWATER ELECTRICAL LIMITED is registered at Unit 8 City South Office Park, Portlethen, Aberdeen AB12 4XX.

What does CLEARWATER ELECTRICAL LIMITED do?

toggle

CLEARWATER ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CLEARWATER ELECTRICAL LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.