CLEARSTONE LTD.
Overview
| Company Name | CLEARSTONE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC209222 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLEARSTONE LTD.?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is CLEARSTONE LTD. located?
| Registered Office Address | 1 St. Colme Street EH3 6AA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEARSTONE LTD.?
| Company Name | From | Until |
|---|---|---|
| IN2 SOFTWARE TECHNOLOGY LTD. | Oct 23, 2000 | Oct 23, 2000 |
| MEDIATOWER LIMITED | Jul 18, 2000 | Jul 18, 2000 |
What are the latest accounts for CLEARSTONE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What are the latest filings for CLEARSTONE LTD.?
| 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 | 3 pages | DS01 | ||||||||||
Registered office address changed from Mongomerie House, Upper Flat 62 Mountstuart Road Rothesay Isle of Bute PA20 9LD on May 22, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Sylvia Jean Jardine as a director on Mar 07, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anooradha Jootun as a director on Mar 07, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anooradha Jootun as a director on Mar 07, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anooradha Jootun as a secretary on Mar 07, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sylvia Jean Jardine as a director on Mar 07, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anooradha Jootun as a director on Mar 07, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anooradha Jootun as a secretary on Mar 07, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for John Paul Jardine on Aug 11, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for John Paul Jardine on Jul 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Anooradha Jootun on Jul 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sylvia Jean Jardine on Jul 18, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of CLEARSTONE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARDINE, John Paul | Director | 16 Morgan Mansions Morgan Road, Islington N7 8NA London | England | British | 71286990005 | |||||
| JOOTUN, Anooradha | Secretary | 16 Morgan Mansions Morgan Road, Islington N7 8NA London | British | 92120380004 | ||||||
| MICHAILIDIS, Michael Agis | Secretary | 22 Garry Walk EH54 5AR Livingston West Lothian | Greek | 71286300001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| GRAHAM, Christopher | Director | 8 Hall Bank SK17 6EW Buxton Derbyshire | England | British | 96221810002 | |||||
| JARDINE, Sylvia Jean | Director | 47 Torridon Walk Craigshill EH54 5AT Livingston West Lothian | United Kingdom | British | 1393440001 | |||||
| JOOTUN, Anooradha | Director | 16 Morgan Mansions Morgan Road, Islington N7 8NA London | United Kingdom | British | 92120380004 | |||||
| MICHAILIDIS, Michael Agis | Director | 22 Garry Walk EH54 5AR Livingston West Lothian | Greek | 71286300001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
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