CLEAR2PAY SCOTLAND HOLDINGS LIMITED

CLEAR2PAY SCOTLAND HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLEAR2PAY SCOTLAND HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC381889
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLEAR2PAY SCOTLAND HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CLEAR2PAY SCOTLAND HOLDINGS LIMITED located?

    Registered Office Address
    19 Rose Street
    EH2 2PR Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEAR2PAY SCOTLAND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEVEL FOUR SOFTWARE HOLDINGS LIMITEDJul 13, 2010Jul 13, 2010

    What are the latest accounts for CLEAR2PAY SCOTLAND HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CLEAR2PAY SCOTLAND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Caroline Rowena Barr on Oct 03, 2022

    1 pagesCH03

    Change of details for Fidelity National Information Services, Inc. as a person with significant control on Aug 28, 2022

    2 pagesPSC05

    Director's details changed for Ann Maria Vasileff on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Mr Charles Harrison Keller on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Mr Martin Robert Boyd on Oct 03, 2022

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jul 01, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    157 pagesAA

    Appointment of Mr. Charles Harrison Keller as a director on Aug 18, 2021

    2 pagesAP01

    Termination of appointment of Marc Mayo as a director on Aug 18, 2021

    1 pagesTM01

    Confirmation statement made on Jul 01, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    130 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Clear2Pay House Pitreavie Court Dunfermline Fife KY11 8UU to 19 Rose Street Edinburgh EH2 2PR on Jul 02, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    198 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ann Maria Vasileff on Jun 29, 2018

    2 pagesCH01

    Who are the officers of CLEAR2PAY SCOTLAND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Caroline Rowena
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    Secretary
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    242627340001
    BOYD, Martin Robert
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    EnglandBritish88627530006
    KELLER, Charles Harrison
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    United StatesAmerican283440470001
    VASILEFF, Ann Maria
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    United StatesAmerican243562940001
    MORRISON, Ian Carlyle
    Grove Hill
    Hellingly
    BN27 4HF Hailsham
    Springham Oast
    East Sussex
    Secretary
    Grove Hill
    Hellingly
    BN27 4HF Hailsham
    Springham Oast
    East Sussex
    152645330001
    MOTT, David Phillip
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Secretary
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    192105260001
    CAIRNS, Jan Alicia
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    Director
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    United KingdomBritish158257740001
    DARK, Barry Evans, Mr.
    3 Dorset Rise
    4th Floor
    EC4Y 8EN London
    Kildare House
    England
    Director
    3 Dorset Rise
    4th Floor
    EC4Y 8EN London
    Kildare House
    England
    EnglandAmerican181379370001
    GARDINER, Paul John
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    Director
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    United KingdomBritish158256700001
    INGELS, Jurgen Gino
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    Director
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    BelgiumBelgian164689590001
    KERR, Ian Malcolm
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    Director
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    UkBritish152645360001
    KIMBALL, Felix
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Scotland
    Director
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Scotland
    BelgiumBelgian164689320001
    MAYO, Marc
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    Director
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    United StatesAmerican60818410001
    MORRISON, Ian Carlyle
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    Director
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    EnglandBritish140641440001
    NORCROSS, Gary Adam
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Director
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    United StatesAmerican192088090001
    OATES, Michael Peter
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    Director
    House
    Pitreavie Court
    KY11 8UU Dunfermline
    Clear2pay
    Fife
    United StatesAmerican175925650001
    TAYLOR, Bryan Lloyd
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    Director
    Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Level Four House
    Fife
    EnglandBritish71356520002
    CLEAR2PAY NV
    De Kleetlaan
    1831 Diegem
    6a
    Belgium
    Director
    De Kleetlaan
    1831 Diegem
    6a
    Belgium
    Identification TypeEuropean Economic Area
    Registration Number0472.753.848
    164777040001
    NEW MEDIA SPARK DIRECTORS LIMITED
    Glasshouse Street
    W1B 5DG London
    33
    Director
    Glasshouse Street
    W1B 5DG London
    33
    Identification TypeEuropean Economic Area
    Registration Number03911721
    152645370001

    Who are the persons with significant control of CLEAR2PAY SCOTLAND HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fidelity National Information Services, Inc.
    Riverside Avenue
    FL 32202 Jacksonville
    347
    Florida
    United States
    Apr 06, 2016
    Riverside Avenue
    FL 32202 Jacksonville
    347
    Florida
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityBusiness Corporation Law Of The State Of Georgia
    Place RegisteredNew York Stock Exchange
    Registration NumberFein - 37-1490331
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLEAR2PAY SCOTLAND HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 30, 2010
    Delivered On Dec 01, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Spark Venture Management Limited
    Transactions
    • Dec 01, 2010Registration of a charge (MG01s)
    • Nov 19, 2011Statement of satisfaction of a floating charge (MG03s)

    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