CLEARWATER GROUP SCOTLAND LIMITED
AIRDRIE KITCHEN AND BATHROOM STORE LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML6 6AP

Company number SC353662
Status Active
Incorporation Date 19 January 2009
Company Type Private Limited Company
Address 17 FLOWERHILL STREET, AIRDRIE, SCOTLAND, ML6 6AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 17 Flowerhill Street Airdrie ML6 6AP on 14 February 2017; Director's details changed for Mr Ian Allan Mcmillan on 5 April 2016; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of CLEARWATER GROUP SCOTLAND LIMITED are www.clearwatergroupscotland.co.uk, and www.clearwater-group-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Clearwater Group Scotland Limited is a Private Limited Company. The company registration number is SC353662. Clearwater Group Scotland Limited has been working since 19 January 2009. The present status of the company is Active. The registered address of Clearwater Group Scotland Limited is 17 Flowerhill Street Airdrie Scotland Ml6 6ap. . MCMILLAN, Ian Allan is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCMILLAN, Ian Allan
Appointed Date: 19 January 2009
56 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 19 January 2009
Appointed Date: 19 January 2009

Director
MCMEEKIN, James Stuart
Resigned: 19 January 2009
Appointed Date: 19 January 2009
58 years old

Director
COSEC LIMITED
Resigned: 19 January 2009
Appointed Date: 19 January 2009

Persons With Significant Control

Mr Ian Allan Mcmillan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CLEARWATER GROUP SCOTLAND LIMITED Events

14 Feb 2017
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 17 Flowerhill Street Airdrie ML6 6AP on 14 February 2017
26 Jan 2017
Director's details changed for Mr Ian Allan Mcmillan on 5 April 2016
26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Apr 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

...
... and 18 more events
19 Jan 2009
Registered office changed on 19/01/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
19 Jan 2009
Appointment terminated director cosec LIMITED
19 Jan 2009
Appointment terminated director james mcmeekin
19 Jan 2009
Appointment terminated secretary cosec LIMITED
19 Jan 2009
Incorporation

CLEARWATER GROUP SCOTLAND LIMITED Charges

9 February 2016
Charge code SC35 3662 0003
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4B south caldeen road, coatbridge LAN164708…
22 January 2016
Charge code SC35 3662 0001
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…