CLEAR2PAY SCOTLAND LIMITED
Overview
| Company Name | CLEAR2PAY SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC157659 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLEAR2PAY SCOTLAND LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is CLEAR2PAY SCOTLAND LIMITED located?
| Registered Office Address | 19 Rose Street EH2 2PR Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEAR2PAY SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEVEL FOUR SOFTWARE LIMITED | Apr 26, 1995 | Apr 26, 1995 |
What are the latest accounts for CLEAR2PAY SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CLEAR2PAY SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Change of details for Fidelity National Information Services, Inc. as a person with significant control on Aug 29, 2022 | 2 pages | PSC05 | ||
Director's details changed for Ann Maria Vasileff on Oct 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Robert Boyd on Oct 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Harrison Keller on Oct 03, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Caroline Rowena Barr on Oct 03, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of Mr Charles Harrison Keller as a director on Aug 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Marc Mayo as a director on Aug 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Registered office address changed from Clear2Pay House Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to 19 Rose Street Edinburgh EH2 2PR on Jul 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Director's details changed for Ann Maria Vasileff on Jun 29, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Marc Mayo on Jun 29, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Robert Boyd on Jun 29, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Caroline Rowena Barr on Jun 29, 2018 | 1 pages | CH03 | ||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CLEAR2PAY SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARR, Caroline Rowena | Secretary | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England | 242627460001 | |||||||||||
| BOYD, Martin Robert | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England | England | British | 88627530006 | |||||||||
| KELLER, Charles Harrison | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England | United States | American | 283440470001 | |||||||||
| VASILEFF, Ann Maria | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England | United States | American | 243562940001 | |||||||||
| CAIRNS, Jan | Secretary | 79 The Moorings KY11 9GP Dalgety Bay Fife | British | 113903260002 | ||||||||||
| CAIRNS, Jan | Secretary | 79 The Moorings KY11 9GP Dalgety Bay Fife | British | 113903260002 | ||||||||||
| MACMILLAN, Angus Stuart | Secretary | 29 Braid Farm Road EH10 6LE Edinburgh | British | 43022390001 | ||||||||||
| MACMILLAN, Martin Stuart | Secretary | Fielding Road W4 1HL London 48 | British | 113096800001 | ||||||||||
| MACMILLAN, Martin Stuart | Secretary | Fielding Road W4 1HL London 48 | British | 113096800001 | ||||||||||
| MORRISON, Ian Carlyle, Mr. | Secretary | Grove Hill Hellingly BN27 4HF Hailsham Springham Oast E Sussex England | 146606000001 | |||||||||||
| MOTT, David Phillip | Secretary | House Pitreavie Business Park Queensferry Road KY11 8UU Dunfermline Clear2pay Fife | 192104380001 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Secretary | 24 Great King Street EH3 6QN Edinburgh Midlothian | 1198640001 | |||||||||||
| ADAMSON, James Gay | Director | 11 Laxford Crescent Dalgety Bay KY11 5TX Dunfermline Fife | British | 26975820001 | ||||||||||
| BATEMAN, Janet Moira | Director | 5 Regent Terrace EH7 5BN Edinburgh | United Kingdom | British | 88804270001 | |||||||||
| BOOTH, Ian | Director | Dreve Dom Placide,27 1470 Bousval Belgium | British | 39835800003 | ||||||||||
| BROOKE, James Dominic | Director | 33 Glasshouse Street W1B 5DG London | British | 123483540001 | ||||||||||
| CAIRNS, Jan Alicia | Director | Level Four House Pitreavie Court, Pitreavie KY11 8UU Business Park, Dunfermline Fife | United Kingdom | British | 158257740001 | |||||||||
| DARK, Barry Evans, Mr. | Director | 3 Dorset Rise, 4th Floor EC4Y 8EN London Kildare House England | England | American | 181379370001 | |||||||||
| FELIX, Kimball | Director | House Pitreavie Business Park Queensferry Road KY11 8UU Dunfermline Clear2pay Fife Scotland | Belgium | Belgian | 164705030001 | |||||||||
| GARDINER, Paul John | Director | Level Four House Pitreavie Court, Pitreavie KY11 8UU Business Park, Dunfermline Fife | United Kingdom | British | 158256700001 | |||||||||
| HUNTER, Alexander | Director | 64 Contlaw Road Milltimber AB13 0EJ Aberdeen | British | 73259250003 | ||||||||||
| INGELS, Jurgen Gino | Director | Level Four House Pitreavie Court, Pitreavie KY11 8UU Business Park, Dunfermline Fife | Belgium | Belgian | 164689590001 | |||||||||
| KERR, Ian Malcolm | Director | 18 Franklin Avenue RG27 8RB Hartley Wintney Hampshire | England | British | 180808860001 | |||||||||
| MACMILLAN, Angus Stuart | Director | 29 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | 43022390001 | |||||||||
| MACMILLAN, Martin Stuart | Director | Fielding Road W4 1HL London 48 | United Kingdom | British | 113096800001 | |||||||||
| MAYO, Marc | Director | Canada Square E14 5LQ London 25 United Kingdom | United States | American | 60818410001 | |||||||||
| MORRISON, Arthur Inglis | Director | 21 Cowal Crescent KY6 3PS Glenrothes Fife | British | 1085280001 | ||||||||||
| MORRISON, Ian Carlyle | Director | Grove Hill Hellingly BN27 4HF Hailsham Springham Oast E Sussex England | England | British | 140641440001 | |||||||||
| NORCROSS, Gary Adam | Director | House Pitreavie Business Park Queensferry Road KY11 8UU Dunfermline Clear2pay Fife | United States | American | 192088090001 | |||||||||
| OATES, Michael Peter | Director | House Pitreavie Business Park Queensferry Road KY11 8UU Dunfermline Clear2pay Fife | United States | American | 175925650001 | |||||||||
| SALLITT, Henry William Baines | Director | Appletree Cottage Newtown Common RG20 9DA Newbury Berkshire | United Kingdom | British | 105009660001 | |||||||||
| TAYLOR, Bryan Lloyd | Director | Hatch Cottage Kent Street, Cowfold RH13 8BG Horsham West Sussex | England | British | 71356520002 | |||||||||
| TOMANEY, James | Director | 1 Little Orchard Close WD5 0LQ Abbots Langley Hertfordshire | Uk | British | 113628270001 | |||||||||
| WALSH, Nigel Stirling | Director | Solbacken 1a Christchurch Road NR2 2AD Norwich Norfolk | British | 68720030001 | ||||||||||
| CLEAR2PAY NV | Director | De Kleetlaan 6a 1831 Diegem Clear2pay Belgium |
| 164777060001 |
Who are the persons with significant control of CLEAR2PAY SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fidelity National Information Services, Inc. | Apr 06, 2016 | Riverside Avenue FL 32202 Jacksonville 347 Florida United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CLEAR2PAY SCOTLAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 26, 2017 | Apr 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CLEAR2PAY SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Feb 26, 2007 Delivered On Mar 19, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jul 08, 2005 Delivered On Jul 19, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Mar 28, 2002 Delivered On Apr 10, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Aug 20, 1995 Delivered On Aug 30, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0