CLARITY HOUSE LIMITED
DUNFERMLINE TREE OF KNOWLEDGE LIMITED

Hellopages » Fife » Fife » KY12 7DZ

Company number SC226623
Status Active
Incorporation Date 28 December 2001
Company Type Private Limited Company
Address 81 NEW ROW, DUNFERMLINE, FIFE, KY12 7DZ
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CLARITY HOUSE LIMITED are www.clarityhouse.co.uk, and www.clarity-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Rosyth Rail Station is 2 miles; to Lochgelly Rail Station is 7.2 miles; to Uphall Rail Station is 10.5 miles; to Edinburgh Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarity House Limited is a Private Limited Company. The company registration number is SC226623. Clarity House Limited has been working since 28 December 2001. The present status of the company is Active. The registered address of Clarity House Limited is 81 New Row Dunfermline Fife Ky12 7dz. . SKINNER, Claire is a Director of the company. WALKER, Derek Morris is a Director of the company. Secretary BROWN, Karen has been resigned. Secretary WALKER, Derek Morris has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RUSSELL, Jamie David has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Physical well-being activities".


Current Directors

Director
SKINNER, Claire
Appointed Date: 01 January 2015
47 years old

Director
WALKER, Derek Morris
Appointed Date: 28 December 2001
51 years old

Resigned Directors

Secretary
BROWN, Karen
Resigned: 01 October 2009
Appointed Date: 18 January 2008

Secretary
WALKER, Derek Morris
Resigned: 31 December 2007
Appointed Date: 28 December 2001

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 December 2001
Appointed Date: 28 December 2001

Director
RUSSELL, Jamie David
Resigned: 31 December 2007
Appointed Date: 28 December 2001
47 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 December 2001
Appointed Date: 28 December 2001

Persons With Significant Control

Claire Skinner
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARITY HOUSE LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Amended total exemption small company accounts made up to 31 December 2014
21 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

21 Jan 2016
Director's details changed for Mr Derek Morris Walker on 1 January 2015
...
... and 50 more events
03 Jan 2002
New director appointed
03 Jan 2002
New secretary appointed
03 Jan 2002
Secretary resigned
03 Jan 2002
Director resigned
28 Dec 2001
Incorporation

CLARITY HOUSE LIMITED Charges

2 August 2006
Bond & floating charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 May 2003
Bond & floating charge
Delivered: 19 May 2003
Status: Satisfied on 13 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…