CLEAR2PAY SCOTLAND TRUSTEES LIMITED

CLEAR2PAY SCOTLAND TRUSTEES LIMITED

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

    Company NameCLEAR2PAY SCOTLAND TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC302998
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CLEAR2PAY SCOTLAND TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEVEL FOUR SOFTWARE TRUSTEES LIMITEDMay 26, 2006May 26, 2006

    What are the latest accounts for CLEAR2PAY SCOTLAND TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for CLEAR2PAY SCOTLAND TRUSTEES 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

    Annual return made up to May 26, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2012

    Statement of capital on May 31, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from Level Four House, Pitreavie Court, Pitreavie Business Park Dunfermline Fife KY11 8UU on May 31, 2012

    1 pagesAD01

    Change of accounting reference date

    3 pagesAA01

    Certificate of change of name

    Company name changed level four software trustees LIMITED\certificate issued on 05/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 03, 2012

    RES15

    Full accounts made up to Jun 30, 2011

    12 pagesAA

    Termination of appointment of Jurgen Gino Ingels as a director on Nov 22, 2011

    1 pagesTM01

    Appointment of Clear2Pay Nv as a director on Nov 22, 2011

    2 pagesAP02

    Termination of appointment of Bryan Lloyd Taylor as a director on Nov 10, 2011

    1 pagesTM01

    Termination of appointment of Ian Carlyle Morrison as a secretary on Nov 10, 2011

    1 pagesTM02

    Appointment of Jurgen Gino Ingels as a director on Nov 10, 2011

    2 pagesAP01

    Appointment of Kimball Felix as a director on Nov 10, 2011

    2 pagesAP01

    Annual return made up to May 26, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2010

    12 pagesAA

    Annual return made up to May 26, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2009

    12 pagesAA

    Appointment of Mr. Bryan Lloyd Taylor as a director

    2 pagesAP01

    Appointment of Mr. Ian Carlyle Morrison as a secretary

    1 pagesAP03

    Termination of appointment of Jan Cairns as a secretary

    1 pagesTM02

    Termination of appointment of Martin Macmillan as a director

    1 pagesTM01

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    Who are the officers of CLEAR2PAY SCOTLAND TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELIX, Kimball
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    United Kingdom
    Director
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    United Kingdom
    BelgiumBelgianCompany Director164705030001
    CLEAR2PAY NV
    Schaliënhoevedreef
    2800 Mechelen
    20a
    Belgium
    Director
    Schaliënhoevedreef
    2800 Mechelen
    20a
    Belgium
    Identification TypeEuropean Economic Area
    Registration Number0472.753.848
    164777070001
    BOOTH, Ian
    Dreve Dom Placide,27
    1470 Bousval
    Belgium
    Secretary
    Dreve Dom Placide,27
    1470 Bousval
    Belgium
    BritishCompany Director39835800003
    CAIRNS, Jan
    79 The Moorings
    KY11 9GP Dalgety Bay
    Fife
    Secretary
    79 The Moorings
    KY11 9GP Dalgety Bay
    Fife
    BritishFinancial Controller113903260002
    CAIRNS, Jan
    79 The Moorings
    KY11 9GP Dalgety Bay
    Fife
    Secretary
    79 The Moorings
    KY11 9GP Dalgety Bay
    Fife
    BritishHead Of Hr & Finance113903260002
    MACMILLAN, Martin Stuart
    Fielding Road
    W4 1HL London
    48
    Secretary
    Fielding Road
    W4 1HL London
    48
    BritishCompany Director113096800001
    MORRISON, Ian Carlyle, Mr.
    Grove Hill
    Hellingly
    BN27 4HF Hailsham
    Springham Oast
    E Sussex
    United Kingdom
    Secretary
    Grove Hill
    Hellingly
    BN27 4HF Hailsham
    Springham Oast
    E Sussex
    United Kingdom
    146624910001
    BOOTH, Ian
    Dreve Dom Placide,27
    1470 Bousval
    Belgium
    Director
    Dreve Dom Placide,27
    1470 Bousval
    Belgium
    BritishCompany Director39835800003
    INGELS, Jurgen Gino
    Level Four House, Pitreavie
    Court, Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    Director
    Level Four House, Pitreavie
    Court, Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    BelgiumBelgianCompany Director164689590001
    MACMILLAN, Martin Stuart
    Fielding Road
    W4 1HL London
    48
    Director
    Fielding Road
    W4 1HL London
    48
    United KingdomBritishCompany Director113096800001
    TAYLOR, Bryan Lloyd
    Kent Street
    RH13 8BG Cowfold
    Hatch Cottage
    W Sussex
    United Kingdom
    Director
    Kent Street
    RH13 8BG Cowfold
    Hatch Cottage
    W Sussex
    United Kingdom
    EnglandBritishDirector71356520002
    WALSH, Nigel Stirling
    Solbacken
    1a Christchurch Road
    NR2 2AD Norwich
    Norfolk
    Director
    Solbacken
    1a Christchurch Road
    NR2 2AD Norwich
    Norfolk
    BritishCompany Director68720030001

    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