CLEAR2PAY SCOTLAND HOLDINGS LIMITED
Overview
| Company Name | CLEAR2PAY SCOTLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC381889 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLEAR2PAY SCOTLAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEVEL FOUR SOFTWARE HOLDINGS LIMITED | Jul 13, 2010 | Jul 13, 2010 |
What are the latest accounts for CLEAR2PAY SCOTLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CLEAR2PAY SCOTLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Caroline Rowena Barr on Oct 03, 2022 | 1 pages | CH03 | ||||||||||
Change of details for Fidelity National Information Services, Inc. as a person with significant control on Aug 28, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Ann Maria Vasileff on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Harrison Keller on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Robert Boyd on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jul 01, 2022 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 157 pages | AA | ||||||||||
Appointment of Mr. Charles Harrison Keller as a director on Aug 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Mayo as a director on Aug 18, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2021 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 19, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 130 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 198 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ann Maria Vasileff on Jun 29, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of CLEAR2PAY SCOTLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARR, Caroline Rowena | Secretary | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England | 242627340001 | |||||||||||
| BOYD, Martin Robert | Director | The Walbrook Building 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | 88627530006 | |||||||||
| KELLER, Charles Harrison | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England | United States | American | 283440470001 | |||||||||
| VASILEFF, Ann Maria | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England | United States | American | 243562940001 | |||||||||
| MORRISON, Ian Carlyle | Secretary | Grove Hill Hellingly BN27 4HF Hailsham Springham Oast East Sussex | 152645330001 | |||||||||||
| MOTT, David Phillip | Secretary | House Pitreavie Court KY11 8UU Dunfermline Clear2pay Fife | 192105260001 | |||||||||||
| CAIRNS, Jan Alicia | Director | Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Level Four House Fife | United Kingdom | British | 158257740001 | |||||||||
| DARK, Barry Evans, Mr. | Director | 3 Dorset Rise 4th Floor EC4Y 8EN London Kildare House England | England | American | 181379370001 | |||||||||
| GARDINER, Paul John | Director | Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Level Four House Fife | United Kingdom | British | 158256700001 | |||||||||
| INGELS, Jurgen Gino | Director | Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Level Four House Fife | Belgium | Belgian | 164689590001 | |||||||||
| KERR, Ian Malcolm | Director | Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Level Four House Fife | Uk | British | 152645360001 | |||||||||
| KIMBALL, Felix | Director | House Pitreavie Court KY11 8UU Dunfermline Clear2pay Fife Scotland | Belgium | Belgian | 164689320001 | |||||||||
| MAYO, Marc | Director | Canada Square E14 5LQ London 25 United Kingdom | United States | American | 60818410001 | |||||||||
| MORRISON, Ian Carlyle | Director | Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Level Four House Fife | England | British | 140641440001 | |||||||||
| NORCROSS, Gary Adam | Director | House Pitreavie Court KY11 8UU Dunfermline Clear2pay Fife | United States | American | 192088090001 | |||||||||
| OATES, Michael Peter | Director | House Pitreavie Court KY11 8UU Dunfermline Clear2pay Fife | United States | American | 175925650001 | |||||||||
| TAYLOR, Bryan Lloyd | Director | Pitreavie Court Pitreavie Business Park KY11 8UU Dunfermline Level Four House Fife | England | British | 71356520002 | |||||||||
| CLEAR2PAY NV | Director | De Kleetlaan 1831 Diegem 6a Belgium |
| 164777040001 | ||||||||||
| NEW MEDIA SPARK DIRECTORS LIMITED | Director | Glasshouse Street W1B 5DG London 33 |
| 152645370001 |
Who are the persons with significant control of CLEAR2PAY SCOTLAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fidelity National Information Services, Inc. | Apr 06, 2016 | Riverside Avenue FL 32202 Jacksonville 347 Florida United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLEAR2PAY SCOTLAND HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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