FILTER CLEAR LIMITED

SC258450
FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
24 Sep 2013 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 16 Buy now
24 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2011 officers Termination of appointment of secretary (Calum Cusiter) 1 Buy now
18 Oct 2011 officers Termination of appointment of director (Derry James Kilroy) 1 Buy now
18 Oct 2011 officers Termination of appointment of director (Calum Geoffrey Cusiter) 1 Buy now
10 Oct 2011 resolution Resolution 1 Buy now
02 Sep 2011 capital Return of Allotment of shares 5 Buy now
01 Sep 2011 capital Return of Allotment of shares 5 Buy now
16 Aug 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 2 3 Buy now
09 Aug 2011 officers Termination of appointment of director (Kyle Mcmillan) 1 Buy now
04 Aug 2011 resolution Resolution 1 Buy now
06 May 2011 officers Termination of appointment of director (Nicolas Holmes) 1 Buy now
05 Jan 2011 resolution Resolution 40 Buy now
10 Nov 2010 annual-return Annual Return 8 Buy now
14 Oct 2010 officers Appointment of director (Mr Kyle Dunlop Mcmillan) 2 Buy now
14 Oct 2010 officers Termination of appointment of director (David Kipling) 1 Buy now
12 Oct 2010 officers Appointment of secretary (Mr Calum Cusiter) 1 Buy now
12 Oct 2010 officers Termination of appointment of secretary (Robert Young) 1 Buy now
06 Oct 2010 accounts Annual Accounts 20 Buy now
15 Sep 2010 officers Appointment of secretary (Mr Robert Young) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (David Thomas) 1 Buy now
14 Jun 2010 officers Appointment of secretary (Mr David Thomas) 1 Buy now
11 Jun 2010 officers Termination of appointment of secretary (Nwh Secretarial Services Limited) 1 Buy now
14 May 2010 officers Change of particulars for director (Calum Cusiter) 3 Buy now
03 Mar 2010 annual-return Annual Return 13 Buy now
03 Mar 2010 officers Change of particulars for corporate secretary (Nwh Secretarial Services Limited) 2 Buy now
03 Mar 2010 officers Change of particulars for corporate secretary (Nwh Secretarial Services Limited) 1 Buy now
15 Jan 2010 accounts Annual Accounts 13 Buy now
06 Jan 2010 officers Change of particulars for director (Mr Nicolas Holmes) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Derry James Kilroy) 2 Buy now
21 Nov 2009 officers Appointment of director (Calum Cusiter) 3 Buy now
04 Nov 2009 resolution Resolution 43 Buy now
04 Nov 2009 capital Return of Allotment of shares 4 Buy now
14 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 capital Ad 30/04/09 gbp si 892@0.01=8.92 gbp ic 295.53/304.45 1 Buy now
03 Sep 2009 officers Director appointed derry james kilroy 2 Buy now
04 Mar 2009 accounts Annual Accounts 16 Buy now
03 Dec 2008 annual-return Return made up to 29/10/08; full list of members 10 Buy now
03 Dec 2008 officers Secretary appointed nwh secretarial services LIMITED 1 Buy now
03 Dec 2008 officers Appointment Terminated Secretary nwhi LIMITED 1 Buy now
22 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
03 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
26 Aug 2008 capital Ad 12/08/08-12/08/08 gbp si 2082@0.01=20.82 gbp ic 274.65/295.47 2 Buy now
15 May 2008 accounts Accounting reference date extended from 28/04/2008 to 30/04/2008 Alignment with Parent or Subsidiary 1 Buy now
25 Mar 2008 accounts Annual Accounts 5 Buy now
29 Feb 2008 capital Ad 18/02/08 gbp si 1865@0.01=18.65 gbp ic 256/274.65 2 Buy now
27 Nov 2007 annual-return Return made up to 29/10/07; full list of members 6 Buy now
27 Nov 2007 officers Secretary's particulars changed 1 Buy now
27 Nov 2007 capital Ad 24/09/07--------- £ si 4102@.01=41 £ ic 915/956 2 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: 13 breadalbane street edinburgh midlothian EH6 5JJ 1 Buy now
30 May 2007 accounts Annual Accounts 4 Buy now
02 Mar 2007 capital Ad 01/02/07--------- £ si 708@1=708 £ ic 207/915 2 Buy now
01 Feb 2007 capital Ad 30/11/06--------- £ si 3775@.01=37 £ ic 170/207 2 Buy now
30 Jan 2007 annual-return Return made up to 29/10/06; full list of members 6 Buy now
13 Dec 2006 capital Ad 30/11/06--------- £ si 3775@.01=37 £ ic 149/186 2 Buy now
13 Dec 2006 capital Ad 23/05/06--------- £ si 2046@.01 3 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
15 Jun 2006 capital Ad 15/02/06-15/02/06 £ si 3276@.01=32 £ ic 117/149 3 Buy now
20 Feb 2006 officers Director resigned 1 Buy now
10 Nov 2005 annual-return Return made up to 29/10/05; full list of members 6 Buy now
27 Sep 2005 accounts Annual Accounts 6 Buy now
15 Aug 2005 officers Director resigned 1 Buy now
20 Jun 2005 accounts Accounting reference date extended from 31/10/04 to 28/04/05 1 Buy now
12 May 2005 officers New director appointed 2 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: 15 hope street edinburgh EH2 4EL 1 Buy now
06 Jan 2005 officers Secretary's particulars changed 1 Buy now
25 Nov 2004 annual-return Return made up to 29/10/04; full list of members 11 Buy now
24 Nov 2004 capital Ad 29/10/04--------- £ si 1160@.01=11 £ ic 105/116 2 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
11 Nov 2004 resolution Resolution 18 Buy now
05 Nov 2004 capital Ad 12/10/04--------- £ si 440@.01=4 £ ic 101/105 2 Buy now
05 Nov 2004 capital S-div 29/09/04 1 Buy now
01 Apr 2004 capital Ad 01/03/04-15/03/04 £ si 200@.5=100 £ ic 1/101 2 Buy now
01 Apr 2004 capital S-div 08/03/04 1 Buy now
01 Apr 2004 resolution Resolution 1 Buy now
08 Mar 2004 mortgage Partic of mort/charge ***** 6 Buy now
03 Feb 2004 officers New director appointed 2 Buy now
18 Nov 2003 officers New secretary appointed 1 Buy now
18 Nov 2003 officers New director appointed 1 Buy now
18 Nov 2003 officers Director resigned 1 Buy now
18 Nov 2003 officers Secretary resigned 1 Buy now
29 Oct 2003 incorporation Incorporation Company 0 Buy now