CLEAS LTD.

Register to unlock more data on OkredoRegister

CLEAS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC218679

Incorporation date

30/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glaic A Lochain 3 Glasphein, Staffin, Isle Of Skye IV51 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
Voluntary strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon30/12/2022
Application to strike the company off the register
dot icon27/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon05/10/2022
Previous accounting period extended from 2022-01-31 to 2022-07-31
dot icon05/10/2022
Registered office address changed from Viewfield Road Portree Isle of Skye Highland IV51 9EU to Glaic a Lochain 3 Glasphein Staffin Isle of Skye IV51 9JZ on 2022-10-05
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/10/2019
Appointment of Mrs Joanna Dawn Jaques as a director on 2019-10-08
dot icon18/09/2019
Termination of appointment of Alison Marguerite Beaton as a director on 2019-08-30
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/09/2017
Termination of appointment of Donald Macdonald as a director on 2016-10-27
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon10/05/2017
Appointment of Mr Gilleasbuig Ferguson as a director on 2016-12-02
dot icon04/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon20/10/2016
Appointment of Mrs Alison Marguerite Beaton as a director on 2015-12-02
dot icon20/10/2016
Appointment of Mrs Morag Maciver Henriksen as a director on 2015-12-02
dot icon20/06/2016
Annual return made up to 2016-04-30 no member list
dot icon10/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon15/09/2015
Compulsory strike-off action has been discontinued
dot icon14/09/2015
Annual return made up to 2015-04-30 no member list
dot icon14/09/2015
Termination of appointment of David George Shipman as a director on 2014-06-25
dot icon04/09/2015
First Gazette notice for compulsory strike-off
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/07/2014
Annual return made up to 2014-04-30 no member list
dot icon16/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon07/05/2013
Annual return made up to 2013-04-30 no member list
dot icon18/04/2013
Appointment of Ms Sine Ghilleasbuig as a director
dot icon21/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon30/07/2012
Annual return made up to 2012-04-30 no member list
dot icon23/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon21/06/2011
Annual return made up to 2011-04-30 no member list
dot icon03/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon14/07/2010
Annual return made up to 2010-04-30 no member list
dot icon14/07/2010
Director's details changed for David George Shipman on 2010-01-01
dot icon16/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/08/2009
Annual return made up to 30/04/09
dot icon11/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/06/2008
Annual return made up to 30/04/08
dot icon31/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/05/2007
Annual return made up to 30/04/07
dot icon11/05/2007
Director's particulars changed
dot icon15/12/2006
Director resigned
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/07/2006
Annual return made up to 30/04/06
dot icon25/05/2005
Annual return made up to 30/04/05
dot icon26/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon14/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/06/2004
Annual return made up to 30/04/04
dot icon15/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon07/07/2003
New director appointed
dot icon09/05/2003
Annual return made up to 30/04/03
dot icon29/08/2002
Accounts for a small company made up to 2002-01-31
dot icon23/04/2002
Annual return made up to 30/04/02
dot icon26/02/2002
Accounting reference date shortened from 30/04/02 to 31/01/02
dot icon01/08/2001
Resolutions
dot icon26/07/2001
New director appointed
dot icon30/04/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£15,984.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.38K
-
7.33K
15.98K
-
2021
-
6.38K
-
7.33K
15.98K
-

Employees

2021

Employees

-

Net Assets(GBP)

6.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

7.33K £Ascended- *

Cash in Bank(GBP)

15.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

426
YEARLSTONE VINEYARD LIMITEDYearlstone Vineyard, Bickleigh, Tiverton, Devon EX16 8RL
Dissolved

Category:

Growing of grapes

Comp. code:

04479424

Reg. date:

08/07/2002

Turnover:

-

No. of employees:

-
LOVED BY LULU LTDFlat 2 Chelmsford House, Holloway Road, London N7 9ST
Dissolved

Category:

Manufacture of prepared pet foods

Comp. code:

13764256

Reg. date:

24/11/2021

Turnover:

-

No. of employees:

-
CAKE CREATIVE LIMITED39 Church Street, Cropwell Bishop, Nottingham NG12 3BY
Dissolved

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

11687801

Reg. date:

20/11/2018

Turnover:

-

No. of employees:

-
CUTTING SHAPES LTD93 Drew Street, Brixham TQ5 9LA
Dissolved

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10903345

Reg. date:

07/08/2017

Turnover:

-

No. of employees:

-
CLOUDTECNET LTD14 The Glen, Pinner HA5 5AY
Dissolved

Category:

Manufacture of workwear

Comp. code:

10858134

Reg. date:

10/07/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAS LTD.

CLEAS LTD. is an(a) Dissolved company incorporated on 30/04/2001 with the registered office located at Glaic A Lochain 3 Glasphein, Staffin, Isle Of Skye IV51 9JZ. 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 CLEAS LTD.?

toggle

CLEAS LTD. is currently Dissolved. It was registered on 30/04/2001 and dissolved on 28/03/2023.

Where is CLEAS LTD. located?

toggle

CLEAS LTD. is registered at Glaic A Lochain 3 Glasphein, Staffin, Isle Of Skye IV51 9JZ.

What does CLEAS LTD. do?

toggle

CLEAS LTD. operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CLEAS LTD.?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.