CLEARWATER CONTROLS LTD
GRANGEMOUTH IDS (MAINTENANCE) LTD.

Hellopages » Falkirk » Falkirk » FK3 8YE
Company number SC354985
Status Active
Incorporation Date 12 February 2009
Company Type Private Limited Company
Address MORLEY HOUSE WEST MAINS INDUSTRIAL ESTATE, WEST MAINS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8YE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Simon Paul Crompton as a director on 13 October 2016. The most likely internet sites of CLEARWATER CONTROLS LTD are www.clearwatercontrols.co.uk, and www.clearwater-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Clearwater Controls Ltd is a Private Limited Company. The company registration number is SC354985. Clearwater Controls Ltd has been working since 12 February 2009. The present status of the company is Active. The registered address of Clearwater Controls Ltd is Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire Fk3 8ye. . CROMPTON, Simon Paul is a Director of the company. DOHERTY, Iain is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CROMPTON, Simon Paul
Appointed Date: 13 October 2016
62 years old

Director
DOHERTY, Iain
Appointed Date: 12 February 2009
58 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 12 February 2009
Appointed Date: 12 February 2009

Director
MABBOTT, Stephen George
Resigned: 12 February 2009
Appointed Date: 12 February 2009
75 years old

Persons With Significant Control

Mr Iain Doherty
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CLEARWATER CONTROLS LTD Events

02 Mar 2017
Confirmation statement made on 12 February 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Nov 2016
Appointment of Mr Simon Paul Crompton as a director on 13 October 2016
21 Oct 2016
Statement of capital following an allotment of shares on 13 October 2016
  • GBP 12.50

21 Oct 2016
Sub-division of shares on 13 October 2016
...
... and 25 more events
09 Mar 2009
Registered office changed on 09/03/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL
19 Feb 2009
Appointment terminated secretary brian reid LTD.
19 Feb 2009
Appointment terminated director stephen mabbott
19 Feb 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

12 Feb 2009
Incorporation

CLEARWATER CONTROLS LTD Charges

16 June 2016
Charge code SC35 4985 0001
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…