Company number SC157659
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address CLEAR2PAY HOUSE, PITREAVIE BUSINESS PARK QUEENSFERRY ROAD, DUNFERMLINE, FIFE, KY11 8UU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Appointment of Mr Marc Mayo as a director on 26 April 2017; Termination of appointment of Barry Evans Dark as a director on 26 April 2017. The most likely internet sites of CLEAR2PAY SCOTLAND LIMITED are www.clear2payscotland.co.uk, and www.clear2pay-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Aberdour Rail Station is 5.1 miles; to Lochgelly Rail Station is 7.5 miles; to South Gyle Rail Station is 9.3 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clear2pay Scotland Limited is a Private Limited Company.
The company registration number is SC157659. Clear2pay Scotland Limited has been working since 26 April 1995.
The present status of the company is Active. The registered address of Clear2pay Scotland Limited is Clear2pay House Pitreavie Business Park Queensferry Road Dunfermline Fife Ky11 8uu. . MOTT, David Phillip is a Secretary of the company. BOYD, Martin Robert is a Director of the company. MAYO, Marc is a Director of the company. OATES, Michael Peter is a Director of the company. Secretary CAIRNS, Jan has been resigned. Secretary CAIRNS, Jan has been resigned. Secretary MACMILLAN, Angus Stuart has been resigned. Secretary MACMILLAN, Martin Stuart has been resigned. Secretary MACMILLAN, Martin Stuart has been resigned. Secretary MORRISON, Ian Carlyle has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ADAMSON, James Gay has been resigned. Director BATEMAN, Janet Moira has been resigned. Director BOOTH, Ian has been resigned. Director BROOKE, James Dominic has been resigned. Director CAIRNS, Jan Alicia has been resigned. Director DARK, Barry Evans has been resigned. Director FELIX, Kimball has been resigned. Director GARDINER, Paul John has been resigned. Director HUNTER, Alexander has been resigned. Director INGELS, Jurgen Gino has been resigned. Director KERR, Ian Malcolm has been resigned. Director MACMILLAN, Angus Stuart has been resigned. Director MACMILLAN, Martin Stuart has been resigned. Director MORRISON, Arthur Inglis has been resigned. Director MORRISON, Ian Carlyle has been resigned. Director NORCROSS, Gary Adam has been resigned. Director SALLITT, Henry William Baines has been resigned. Director TAYLOR, Bryan Lloyd has been resigned. Director TOMANEY, James has been resigned. Director WALSH, Nigel Stirling has been resigned. Director CLEAR2PAY NV has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. Director NEWMEDIA SPARK DIRECTORS LTD has been resigned. The company operates in "Business and domestic software development".
Current Directors
Director
MAYO, Marc
Appointed Date: 26 April 2017
71 years old
Resigned Directors
Secretary
CAIRNS, Jan
Resigned: 01 October 2009
Appointed Date: 10 December 2007
Secretary
CAIRNS, Jan
Resigned: 23 August 2007
Appointed Date: 01 July 2006
Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 April 1995
Appointed Date: 26 April 1995
Director
BOOTH, Ian
Resigned: 12 September 2007
Appointed Date: 08 July 2005
76 years old
Director
DARK, Barry Evans
Resigned: 26 April 2017
Appointed Date: 16 October 2014
62 years old
Director
FELIX, Kimball
Resigned: 01 October 2014
Appointed Date: 10 November 2011
52 years old
Director
HUNTER, Alexander
Resigned: 08 July 2005
Appointed Date: 19 November 1999
71 years old
Director
KERR, Ian Malcolm
Resigned: 10 November 2011
Appointed Date: 01 June 2006
59 years old
Director
TOMANEY, James
Resigned: 24 November 2006
Appointed Date: 01 June 2006
60 years old
Director
CLEAR2PAY NV
Resigned: 01 October 2014
Appointed Date: 22 November 2011
Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 April 1995
Appointed Date: 26 April 1995
Director
NEWMEDIA SPARK DIRECTORS LTD
Resigned: 10 November 2011
Appointed Date: 26 November 2007
CLEAR2PAY SCOTLAND LIMITED Events
09 May 2017
Confirmation statement made on 26 April 2017 with updates
27 Apr 2017
Appointment of Mr Marc Mayo as a director on 26 April 2017
27 Apr 2017
Termination of appointment of Barry Evans Dark as a director on 26 April 2017
27 Apr 2017
Termination of appointment of Gary Adam Norcross as a director on 26 April 2017
27 Apr 2017
Appointment of Mr Martin Robert Boyd as a director on 26 April 2017
...
... and 173 more events
30 Aug 1995
Partic of mort/charge *
01 May 1995
New secretary appointed;director resigned;new director appointed
01 May 1995
Registered office changed on 01/05/95 from: 24 great king street edinburgh EH3 6QN
01 May 1995
Secretary resigned;new director appointed
26 Apr 1995
Incorporation
26 February 2007
Floating charge
Delivered: 19 March 2007
Status: Satisfied
on 19 November 2011
Persons entitled: Quester Capital Management Limited
Description: Undertaking and all property and assets present and future…
8 July 2005
Floating charge
Delivered: 19 July 2005
Status: Satisfied
on 19 November 2011
Persons entitled: Quester Capital Management Limited
Description: Undertaking and all property and assets present and future…
28 March 2002
Bond & floating charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 August 1995
Floating charge
Delivered: 30 August 1995
Status: Satisfied
on 8 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…