CLEARWATER GROUP SCOTLAND LIMITED
Overview
| Company Name | CLEARWATER GROUP SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC353662 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLEARWATER GROUP SCOTLAND LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLEARWATER GROUP SCOTLAND LIMITED located?
| Registered Office Address | C/O Horizon Ca 5 La Belle Place G3 7LH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEARWATER GROUP SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| KITCHEN AND BATHROOM STORE LIMITED | Jan 19, 2009 | Jan 19, 2009 |
What are the latest accounts for CLEARWATER GROUP SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CLEARWATER GROUP SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for CLEARWATER GROUP SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 21, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 25, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Registration of charge SC3536620004, created on Jul 21, 2023 | 6 pages | MR01 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jun 29, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 27, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 18, 2020 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Ian Allan Mcmillan on Oct 16, 2020 | 2 pages | CH01 | ||
Change of details for Mr Ian Allan Mcmillan as a person with significant control on Oct 16, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on May 02, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||
Who are the officers of CLEARWATER GROUP SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMILLAN, Ian Allan | Director | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | Scotland | British | 136098420001 | |||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | 135236880001 | |||||||
| MCMEEKIN, James Stuart | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | United Kingdom | Scottish | 86275860001 | |||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | 135236880001 |
Who are the persons with significant control of CLEARWATER GROUP SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Allan Mcmillan | Apr 06, 2016 | 5 La Belle Place G3 7LH Glasgow C/O Horizon Ca Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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