FILTER CLEAR LIMITED: Filings
Overview
| Company Name | FILTER CLEAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC258450 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FILTER CLEAR LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting of voluntary winding up | 16 pages | 4.26(Scot) | ||||||||||||||||||
Registered office address changed from Units 20-22, Campsie Road Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland on May 24, 2012 | 2 pages | AD01 | ||||||||||||||||||
Termination of appointment of Calum Cusiter as a secretary on Oct 04, 2011 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Derry James Kilroy as a director on Oct 04, 2011 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Calum Geoffrey Cusiter as a director on Oct 04, 2011 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2011
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2010
| 5 pages | SH01 | ||||||||||||||||||
legacy | 3 pages | MG03s | ||||||||||||||||||
Termination of appointment of Kyle Mcmillan as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Nicolas Holmes as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Oct 29, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Appointment of Mr Kyle Dunlop Mcmillan as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Kipling as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Calum Cusiter as a secretary | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of Robert Young as a secretary | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Apr 30, 2010 | 20 pages | AA | ||||||||||||||||||
Appointment of Mr Robert Young as a secretary | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of David Thomas as a secretary | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr David Thomas as a secretary | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of Nwh Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
Director's details changed for Calum Cusiter on May 12, 2010 | 3 pages | CH01 | ||||||||||||||||||
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