CLEARTECH GROUP LTD

SC264196
UNIT 9, BLOCK 2 FIRST ROAD BLANTYRE INDUSTRIAL ESTATE GLASGOW G72 0ND

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2023 capital Return of Allotment of shares 4 Buy now
19 Dec 2023 accounts Annual Accounts 12 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 12 Buy now
20 Apr 2022 accounts Annual Accounts 13 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2021 capital Return of Allotment of shares 4 Buy now
28 Jun 2021 accounts Annual Accounts 13 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Annual Accounts 12 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 officers Change of particulars for secretary (Gillian Sleigh) 1 Buy now
12 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2019 officers Change of particulars for director (Deborah Mcguigan) 2 Buy now
12 Dec 2019 officers Change of particulars for director (Mr James Barry Mcguigan) 2 Buy now
12 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Mar 2019 accounts Annual Accounts 10 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2019 capital Return of Allotment of shares 8 Buy now
01 Mar 2019 resolution Resolution 19 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2017 mortgage Mortgage Alter Floating Charge With Number 11 Buy now
06 Dec 2017 mortgage Mortgage Alter Floating Charge With Number 11 Buy now
28 Nov 2017 mortgage Registration of a charge 10 Buy now
12 May 2017 accounts Annual Accounts 7 Buy now
30 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
24 Jun 2016 capital Return of Allotment of shares 4 Buy now
24 Jun 2016 resolution Resolution 20 Buy now
31 Mar 2016 accounts Annual Accounts 8 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
17 Nov 2015 officers Change of particulars for secretary (Gillian Sleigh) 1 Buy now
17 Nov 2015 officers Change of particulars for director (Deborah Mcguigan) 2 Buy now
17 Nov 2015 officers Change of particulars for director (James Barry Mcguigan) 2 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
16 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
04 Jun 2013 accounts Annual Accounts 6 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 6 Buy now
14 Dec 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
15 Sep 2010 accounts Annual Accounts 8 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (James Barry Mcguigan) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Deborah Mcguigan) 2 Buy now
21 Jan 2010 accounts Annual Accounts 8 Buy now
14 Apr 2009 officers Secretary appointed gillian sleigh 1 Buy now
07 Apr 2009 officers Appointment terminated secretary deborah mcguigan 1 Buy now
11 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from, 117 cadzow street, hamilton, ML3 6JA 1 Buy now
28 Nov 2008 accounts Annual Accounts 8 Buy now
12 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: 146 west regent street, glasgow, G2 2RZ 1 Buy now
12 Sep 2007 accounts Annual Accounts 8 Buy now
05 Apr 2007 annual-return Return made up to 01/03/07; full list of members 6 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
14 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
04 Aug 2006 accounts Annual Accounts 8 Buy now
08 May 2006 capital Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Apr 2006 annual-return Return made up to 01/03/06; full list of members 6 Buy now
18 Jul 2005 accounts Annual Accounts 8 Buy now
12 Apr 2005 annual-return Return made up to 01/03/05; full list of members 6 Buy now
19 Apr 2004 officers New secretary appointed 1 Buy now
19 Apr 2004 officers Secretary resigned 1 Buy now
01 Mar 2004 incorporation Incorporation Company 33 Buy now