CLEAR2PAY SCOTLAND LIMITED

CLEAR2PAY SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCLEAR2PAY SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157659
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLEAR2PAY SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEVEL FOUR SOFTWARE LIMITEDApr 26, 1995Apr 26, 1995

    What are the latest accounts for CLEAR2PAY SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CLEAR2PAY SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Change of details for Fidelity National Information Services, Inc. as a person with significant control on Aug 29, 2022

    2 pagesPSC05

    Director's details changed for Ann Maria Vasileff on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Mr Martin Robert Boyd on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Mr Charles Harrison Keller on Oct 03, 2022

    2 pagesCH01

    Secretary's details changed for Caroline Rowena Barr on Oct 03, 2022

    1 pagesCH03

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mr Charles Harrison Keller as a director on Aug 18, 2021

    2 pagesAP01

    Termination of appointment of Marc Mayo as a director on Aug 18, 2021

    1 pagesTM01

    Confirmation statement made on Apr 01, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    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 pagesAD01

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Director's details changed for Ann Maria Vasileff on Jun 29, 2018

    2 pagesCH01

    Director's details changed for Mr Marc Mayo on Jun 29, 2018

    2 pagesCH01

    Director's details changed for Mr Martin Robert Boyd on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Caroline Rowena Barr on Jun 29, 2018

    1 pagesCH03

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of CLEAR2PAY SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Caroline Rowena
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    Secretary
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    242627460001
    BOYD, Martin Robert
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    EnglandBritish88627530006
    KELLER, Charles Harrison
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    United StatesAmerican283440470001
    VASILEFF, Ann Maria
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    United StatesAmerican243562940001
    CAIRNS, Jan
    79 The Moorings
    KY11 9GP Dalgety Bay
    Fife
    Secretary
    79 The Moorings
    KY11 9GP Dalgety Bay
    Fife
    British113903260002
    CAIRNS, Jan
    79 The Moorings
    KY11 9GP Dalgety Bay
    Fife
    Secretary
    79 The Moorings
    KY11 9GP Dalgety Bay
    Fife
    British113903260002
    MACMILLAN, Angus Stuart
    29 Braid Farm Road
    EH10 6LE Edinburgh
    Secretary
    29 Braid Farm Road
    EH10 6LE Edinburgh
    British43022390001
    MACMILLAN, Martin Stuart
    Fielding Road
    W4 1HL London
    48
    Secretary
    Fielding Road
    W4 1HL London
    48
    British113096800001
    MACMILLAN, Martin Stuart
    Fielding Road
    W4 1HL London
    48
    Secretary
    Fielding Road
    W4 1HL London
    48
    British113096800001
    MORRISON, Ian Carlyle, Mr.
    Grove Hill
    Hellingly
    BN27 4HF Hailsham
    Springham Oast
    E Sussex
    England
    Secretary
    Grove Hill
    Hellingly
    BN27 4HF Hailsham
    Springham Oast
    E Sussex
    England
    146606000001
    MOTT, David Phillip
    House
    Pitreavie Business Park Queensferry Road
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Secretary
    House
    Pitreavie Business Park Queensferry Road
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    192104380001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001
    ADAMSON, James Gay
    11 Laxford Crescent
    Dalgety Bay
    KY11 5TX Dunfermline
    Fife
    Director
    11 Laxford Crescent
    Dalgety Bay
    KY11 5TX Dunfermline
    Fife
    British26975820001
    BATEMAN, Janet Moira
    5 Regent Terrace
    EH7 5BN Edinburgh
    Director
    5 Regent Terrace
    EH7 5BN Edinburgh
    United KingdomBritish88804270001
    BOOTH, Ian
    Dreve Dom Placide,27
    1470 Bousval
    Belgium
    Director
    Dreve Dom Placide,27
    1470 Bousval
    Belgium
    British39835800003
    BROOKE, James Dominic
    33 Glasshouse Street
    W1B 5DG London
    Director
    33 Glasshouse Street
    W1B 5DG London
    British123483540001
    CAIRNS, Jan Alicia
    Level Four House
    Pitreavie Court, Pitreavie
    KY11 8UU Business Park, Dunfermline
    Fife
    Director
    Level Four House
    Pitreavie Court, Pitreavie
    KY11 8UU Business Park, Dunfermline
    Fife
    United KingdomBritish158257740001
    DARK, Barry Evans, Mr.
    3 Dorset Rise, 4th Floor
    EC4Y 8EN London
    Kildare House
    England
    Director
    3 Dorset Rise, 4th Floor
    EC4Y 8EN London
    Kildare House
    England
    EnglandAmerican181379370001
    FELIX, Kimball
    House
    Pitreavie Business Park Queensferry Road
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Scotland
    Director
    House
    Pitreavie Business Park Queensferry Road
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Scotland
    BelgiumBelgian164705030001
    GARDINER, Paul John
    Level Four House
    Pitreavie Court, Pitreavie
    KY11 8UU Business Park, Dunfermline
    Fife
    Director
    Level Four House
    Pitreavie Court, Pitreavie
    KY11 8UU Business Park, Dunfermline
    Fife
    United KingdomBritish158256700001
    HUNTER, Alexander
    64 Contlaw Road
    Milltimber
    AB13 0EJ Aberdeen
    Director
    64 Contlaw Road
    Milltimber
    AB13 0EJ Aberdeen
    British73259250003
    INGELS, Jurgen Gino
    Level Four House
    Pitreavie Court, Pitreavie
    KY11 8UU Business Park, Dunfermline
    Fife
    Director
    Level Four House
    Pitreavie Court, Pitreavie
    KY11 8UU Business Park, Dunfermline
    Fife
    BelgiumBelgian164689590001
    KERR, Ian Malcolm
    18 Franklin Avenue
    RG27 8RB Hartley Wintney
    Hampshire
    Director
    18 Franklin Avenue
    RG27 8RB Hartley Wintney
    Hampshire
    EnglandBritish180808860001
    MACMILLAN, Angus Stuart
    29 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    29 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish43022390001
    MACMILLAN, Martin Stuart
    Fielding Road
    W4 1HL London
    48
    Director
    Fielding Road
    W4 1HL London
    48
    United KingdomBritish113096800001
    MAYO, Marc
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    Director
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    United StatesAmerican60818410001
    MORRISON, Arthur Inglis
    21 Cowal Crescent
    KY6 3PS Glenrothes
    Fife
    Director
    21 Cowal Crescent
    KY6 3PS Glenrothes
    Fife
    British1085280001
    MORRISON, Ian Carlyle
    Grove Hill
    Hellingly
    BN27 4HF Hailsham
    Springham Oast
    E Sussex
    England
    Director
    Grove Hill
    Hellingly
    BN27 4HF Hailsham
    Springham Oast
    E Sussex
    England
    EnglandBritish140641440001
    NORCROSS, Gary Adam
    House
    Pitreavie Business Park Queensferry Road
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Director
    House
    Pitreavie Business Park Queensferry Road
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    United StatesAmerican192088090001
    OATES, Michael Peter
    House
    Pitreavie Business Park Queensferry Road
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Director
    House
    Pitreavie Business Park Queensferry Road
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    United StatesAmerican175925650001
    SALLITT, Henry William Baines
    Appletree Cottage
    Newtown Common
    RG20 9DA Newbury
    Berkshire
    Director
    Appletree Cottage
    Newtown Common
    RG20 9DA Newbury
    Berkshire
    United KingdomBritish105009660001
    TAYLOR, Bryan Lloyd
    Hatch Cottage
    Kent Street, Cowfold
    RH13 8BG Horsham
    West Sussex
    Director
    Hatch Cottage
    Kent Street, Cowfold
    RH13 8BG Horsham
    West Sussex
    EnglandBritish71356520002
    TOMANEY, James
    1 Little Orchard Close
    WD5 0LQ Abbots Langley
    Hertfordshire
    Director
    1 Little Orchard Close
    WD5 0LQ Abbots Langley
    Hertfordshire
    UkBritish113628270001
    WALSH, Nigel Stirling
    Solbacken
    1a Christchurch Road
    NR2 2AD Norwich
    Norfolk
    Director
    Solbacken
    1a Christchurch Road
    NR2 2AD Norwich
    Norfolk
    British68720030001
    CLEAR2PAY NV
    De Kleetlaan 6a
    1831 Diegem
    Clear2pay
    Belgium
    Director
    De Kleetlaan 6a
    1831 Diegem
    Clear2pay
    Belgium
    Identification TypeEuropean Economic Area
    Registration Number0472.753.848
    164777060001

    Who are the persons with significant control of CLEAR2PAY SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fidelity National Information Services, Inc.
    Riverside Avenue
    FL 32202 Jacksonville
    347
    Florida
    United States
    Apr 06, 2016
    Riverside Avenue
    FL 32202 Jacksonville
    347
    Florida
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityBusiness Corporation Law Of The State Of Georgia
    Place RegisteredNew York Stock Exchange
    Registration NumberFein - 37-1490331
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CLEAR2PAY SCOTLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2017Apr 26, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Quester Capital Management Limited
    Transactions
    • Mar 19, 2007Registration of a charge (410)
    • Mar 27, 2007Alteration to a floating charge (466 Scot)
    • Nov 19, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Quester Capital Management Limited
    Transactions
    • Jul 19, 2005Registration of a charge (410)
    • Jul 29, 2005Alteration to a floating charge (466 Scot)
    • Mar 21, 2007Alteration to a floating charge (466 Scot)
    • Nov 19, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 2002Registration of a charge (410)
    • Jul 29, 2005Alteration to a floating charge (466 Scot)
    • Mar 21, 2007Alteration to a floating charge (466 Scot)
    • Nov 30, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 30, 1995Registration of a charge (410)
    • May 08, 2002Statement of satisfaction of a charge in full or part (419a)

    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