CLEAR2PAY SCOTLAND TRUSTEES LIMITED
Overview
Company Name | CLEAR2PAY SCOTLAND TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC302998 |
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 CLEAR2PAY SCOTLAND TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLEAR2PAY SCOTLAND TRUSTEES LIMITED located?
Registered Office Address | Clear2pay House Pitreavie Court KY11 8UU Dunfermline Fife United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLEAR2PAY SCOTLAND TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
LEVEL FOUR SOFTWARE TRUSTEES LIMITED | May 26, 2006 | May 26, 2006 |
What are the latest accounts for CLEAR2PAY SCOTLAND TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for CLEAR2PAY SCOTLAND TRUSTEES 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 | 3 pages | DS01 | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Level Four House, Pitreavie Court, Pitreavie Business Park Dunfermline Fife KY11 8UU on May 31, 2012 | 1 pages | AD01 | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed level four software trustees LIMITED\certificate issued on 05/04/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Jurgen Gino Ingels as a director on Nov 22, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Clear2Pay Nv as a director on Nov 22, 2011 | 2 pages | AP02 | ||||||||||
Termination of appointment of Bryan Lloyd Taylor as a director on Nov 10, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Carlyle Morrison as a secretary on Nov 10, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Jurgen Gino Ingels as a director on Nov 10, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Kimball Felix as a director on Nov 10, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to May 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 12 pages | AA | ||||||||||
Appointment of Mr. Bryan Lloyd Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Ian Carlyle Morrison as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jan Cairns as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin Macmillan as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2008 | 12 pages | AA | ||||||||||
Who are the officers of CLEAR2PAY SCOTLAND TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FELIX, Kimball | Director | House Pitreavie Court KY11 8UU Dunfermline Clear2pay Fife United Kingdom | Belgium | Belgian | Company Director | 164705030001 | ||||||||
CLEAR2PAY NV | Director | Schaliënhoevedreef 2800 Mechelen 20a Belgium |
| 164777070001 | ||||||||||
BOOTH, Ian | Secretary | Dreve Dom Placide,27 1470 Bousval Belgium | British | Company Director | 39835800003 | |||||||||
CAIRNS, Jan | Secretary | 79 The Moorings KY11 9GP Dalgety Bay Fife | British | Financial Controller | 113903260002 | |||||||||
CAIRNS, Jan | Secretary | 79 The Moorings KY11 9GP Dalgety Bay Fife | British | Head Of Hr & Finance | 113903260002 | |||||||||
MACMILLAN, Martin Stuart | Secretary | Fielding Road W4 1HL London 48 | British | Company Director | 113096800001 | |||||||||
MORRISON, Ian Carlyle, Mr. | Secretary | Grove Hill Hellingly BN27 4HF Hailsham Springham Oast E Sussex United Kingdom | 146624910001 | |||||||||||
BOOTH, Ian | Director | Dreve Dom Placide,27 1470 Bousval Belgium | British | Company Director | 39835800003 | |||||||||
INGELS, Jurgen Gino | Director | Level Four House, Pitreavie Court, Pitreavie Business Park KY11 8UU Dunfermline Fife | Belgium | Belgian | Company Director | 164689590001 | ||||||||
MACMILLAN, Martin Stuart | Director | Fielding Road W4 1HL London 48 | United Kingdom | British | Company Director | 113096800001 | ||||||||
TAYLOR, Bryan Lloyd | Director | Kent Street RH13 8BG Cowfold Hatch Cottage W Sussex United Kingdom | England | British | Director | 71356520002 | ||||||||
WALSH, Nigel Stirling | Director | Solbacken 1a Christchurch Road NR2 2AD Norwich Norfolk | British | Company Director | 68720030001 |
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