Advanced company searchLink opens in new window

CREDIT CLARITY LTD

Company number SC593915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
20 Feb 2023 AP01 Appointment of Mr Craig Thomson as a director on 16 February 2023
17 Feb 2023 TM01 Termination of appointment of Craig Thomson as a director on 16 February 2023
23 Jan 2023 PSC07 Cessation of Andrew Robert Howie Clark as a person with significant control on 23 January 2023
23 Jan 2023 TM01 Termination of appointment of Andrew Robert Howie Clark as a director on 23 January 2023
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Jan 2022 CH01 Director's details changed for Mr Andrew Robert Howie Clark on 1 January 2022
07 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2021 PSC04 Change of details for Mr Craig Thomson as a person with significant control on 1 March 2021
29 Mar 2021 PSC01 Notification of Andrew Robert Howie Clark as a person with significant control on 1 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
24 Feb 2021 AP01 Appointment of Mr Craig Thomson as a director on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Craig Thomson as a director on 30 November 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from 272 Bath Street 5 Raidavon Path Glasgow Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 30 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
24 Oct 2019 CH01 Director's details changed for Mr Andrew Robet Howie Clark on 21 October 2019
21 Oct 2019 AP01 Appointment of Mr Andrew Robet Howie Clark as a director on 1 October 2019
10 Sep 2019 AD01 Registered office address changed from 70 West Regent Street Glasgow G2 2QZ United Kingdom to 272 Bath Street 5 Raidavon Path Glasgow Glasgow G2 4JR on 10 September 2019
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
10 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted