CLEARWATER GROUP SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER GROUP SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC353662

Incorporation date

19/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon15/12/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon21/05/2025
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon25/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/08/2023
Registration of charge SC3536620004, created on 2023-07-21
dot icon29/06/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-29
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-27
dot icon18/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon16/10/2020
Director's details changed for Mr Ian Allan Mcmillan on 2020-10-16
dot icon16/10/2020
Change of details for Mr Ian Allan Mcmillan as a person with significant control on 2020-10-16
dot icon02/10/2020
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-02
dot icon09/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/05/2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 2019-05-02
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/07/2018
Registered office address changed from 17 Flowerhill Street Airdrie ML6 6AP Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2018-07-29
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/02/2017
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 17 Flowerhill Street Airdrie ML6 6AP on 2017-02-14
dot icon26/01/2017
Director's details changed for Mr Ian Allan Mcmillan on 2016-04-05
dot icon26/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/04/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon25/02/2016
Registration of charge SC3536620003, created on 2016-02-09
dot icon26/01/2016
Registration of charge SC3536620001, created on 2016-01-22
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon13/11/2012
Certificate of change of name
dot icon12/10/2012
Resolutions
dot icon07/02/2012
Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2012-02-07
dot icon06/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon04/02/2009
Director appointed ian allan mcmillan
dot icon19/01/2009
Registered office changed on 19/01/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
dot icon19/01/2009
Appointment terminated director cosec LIMITED
dot icon19/01/2009
Appointment terminated director james mcmeekin
dot icon19/01/2009
Appointment terminated secretary cosec LIMITED
dot icon19/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+13.83 % *

* during past year

Cash in Bank

£42,783.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
215.79K
-
0.00
43.89K
-
2022
0
200.01K
-
0.00
37.59K
-
2023
0
208.16K
-
0.00
42.78K
-
2023
0
208.16K
-
0.00
42.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

208.16K £Ascended4.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.78K £Ascended13.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Ian Allan
Director
19/01/2009 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARWATER GROUP SCOTLAND LIMITED

CLEARWATER GROUP SCOTLAND LIMITED is an(a) Active company incorporated on 19/01/2009 with the registered office located at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER GROUP SCOTLAND LIMITED?

toggle

CLEARWATER GROUP SCOTLAND LIMITED is currently Active. It was registered on 19/01/2009 .

Where is CLEARWATER GROUP SCOTLAND LIMITED located?

toggle

CLEARWATER GROUP SCOTLAND LIMITED is registered at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH.

What does CLEARWATER GROUP SCOTLAND LIMITED do?

toggle

CLEARWATER GROUP SCOTLAND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEARWATER GROUP SCOTLAND LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-01-31.