CLARITY SCOTLAND LIMITED

CLARITY SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCLARITY SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192405
    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 CLARITY SCOTLAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CLARITY SCOTLAND LIMITED located?

    Registered Office Address
    1 Fullarton Drive
    Cambuslang
    G32 8FD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARITY SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMULUS ENTERPRISES LTD.Jan 05, 1999Jan 05, 1999

    What are the latest accounts for CLARITY SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for CLARITY 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

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016

    2 pagesAP03

    Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016

    1 pagesTM02

    Registered office address changed from C/O M-Hance Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX to 1 Fullarton Drive Cambuslang Glasgow G32 8FD on Jul 18, 2016

    2 pagesAD01

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    3 pagesAA01

    Annual return made up to Jan 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 2.22
    SH01

    Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr Mel David Taylor as a director on Nov 27, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2014

    9 pagesAA

    Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015

    2 pagesAP01

    Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015

    1 pagesTM01

    Annual return made up to Jan 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 2.22
    SH01

    Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014

    1 pagesTM01

    Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2013

    10 pagesAA

    Termination of appointment of Fiona Timothy as a director

    1 pagesTM01

    Appointment of Mr Thierry Georges Bouzac as a director

    2 pagesAP01

    Annual return made up to Jan 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 2.22
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    10 pagesAA

    Appointment of Mr David Keith Christopher Gibbon as a director

    2 pagesAP01

    Termination of appointment of Fiona Tee as a director

    1 pagesTM01

    Annual return made up to Jan 05, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of CLARITY SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Victoria Anne
    Fullarton Drive
    Cambuslang
    G32 8FD Glasgow
    1
    Secretary
    Fullarton Drive
    Cambuslang
    G32 8FD Glasgow
    1
    212443850001
    ARCHER, Oliver Carl
    Fullarton Drive
    Cambuslang
    G32 8FD Glasgow
    1
    Director
    Fullarton Drive
    Cambuslang
    G32 8FD Glasgow
    1
    EnglandBritish150218430001
    TAYLOR, Mel David
    Fullarton Drive
    Cambuslang
    G32 8FD Glasgow
    1
    Director
    Fullarton Drive
    Cambuslang
    G32 8FD Glasgow
    1
    EnglandEnglish203242420001
    ARNOLD, Richard Stewart
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    Secretary
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    British60617500004
    CRAWFORD, Sharon
    18 Peacock Parkway
    EH19 3RQ Bonnyrigg
    Midlothian
    Secretary
    18 Peacock Parkway
    EH19 3RQ Bonnyrigg
    Midlothian
    British63566960002
    MCDERMOTT, Thomas Paul
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    Secretary
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    British134045580002
    SADLER, Stephen
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House
    Hampshire
    England
    Secretary
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House
    Hampshire
    England
    158481610001
    TRAINER, Diane
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    British900010770001
    WARWICK-SAUNDERS, Richard Meirion
    Fullarton Drive
    Cambuslang
    G32 8FD Glasgow
    1
    Secretary
    Fullarton Drive
    Cambuslang
    G32 8FD Glasgow
    1
    165681700001
    ASPLIN, Robert Alexander
    Sycamore Place
    PA19 1EN Gourock
    7
    Strathclyde
    Director
    Sycamore Place
    PA19 1EN Gourock
    7
    Strathclyde
    UkBritish149870270001
    BOUZAC, Thierry Georges
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    Director
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    EnglandFrench87674390003
    CHANDLER, Colin, Sir
    Sycamore Place
    PA19 1EN Gourock
    7
    Strathclyde
    Director
    Sycamore Place
    PA19 1EN Gourock
    7
    Strathclyde
    EnglandBritish164519170001
    CRAWFORD, Robbie Alexander
    18 Peacock Parkway
    EH19 3RQ Bonnyrigg
    Midlothian
    Director
    18 Peacock Parkway
    EH19 3RQ Bonnyrigg
    Midlothian
    ScotlandBritish45854330002
    GIBBON, David Keith Christopher
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    Scotland
    Director
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    Scotland
    EnglandBritish49959390002
    LEMON, Paul
    23 Kelso Drive
    The Priorys
    NE29 9NS North Shields
    Tyne & Wear
    Director
    23 Kelso Drive
    The Priorys
    NE29 9NS North Shields
    Tyne & Wear
    EnglandBritish78937580001
    MCINTOSH, Susan
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900012270001
    SADLER, Stephen Paul
    Sycamore Place
    PA19 1EN Gourock
    7
    Strathclyde
    Director
    Sycamore Place
    PA19 1EN Gourock
    7
    Strathclyde
    EnglandBritish90689640003
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    TEE, Fiona
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    Scotland
    Director
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    Scotland
    United KingdomBritish66385440005
    TIMOTHY, Fiona Maria
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    Scotland
    Director
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    Scotland
    EnglandBritish161343370001
    TRAINER, Peter
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900010760001
    WRIGHT, Alan Stanley
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    Director
    c/o M-Hance
    Chapel Lane
    ML6 6GX Airdrie
    Airdrie Business Centre 1
    Lanarkshire
    EnglandBritish83067060001
    YORK, Graham
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    Director
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    EnglandEnglish91383980001

    Does CLARITY SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 17, 2012
    Delivered On Sep 25, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Becap Fund LP
    Transactions
    • Sep 25, 2012Registration of a charge (MG01s)
    • Aug 20, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 04, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all the freehold and leasehold property; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 2003Registration of a charge (410)
    • Aug 08, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Aug 04, 2003
    Delivered On Aug 13, 2003
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 2003Registration of a charge (410)
    • Aug 08, 2012Statement of satisfaction of a floating charge (MG03s)

    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