FULLCLEAR (UK) LTD
MOTHERWELL LIQUID CITY LTD

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1XA

Company number SC476853
Status Active
Incorporation Date 6 May 2014
Company Type Private Limited Company
Address WDM CHARTERED ACCOUNTANTS, 378 BRANDON STREET, MOTHERWELL, LANARKSHIRE, ML1 1XA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Termination of appointment of Mark Jonathan Walton as a director on 7 November 2016; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Paul Mulvey as a director on 28 October 2016. The most likely internet sites of FULLCLEAR (UK) LTD are www.fullclearuk.co.uk, and www.fullclear-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Fullclear Uk Ltd is a Private Limited Company. The company registration number is SC476853. Fullclear Uk Ltd has been working since 06 May 2014. The present status of the company is Active. The registered address of Fullclear Uk Ltd is Wdm Chartered Accountants 378 Brandon Street Motherwell Lanarkshire Ml1 1xa. . GREEN, Patrick Swale is a Director of the company. MURRAY, Marc Alexander is a Director of the company. Secretary GARTLY, John has been resigned. Secretary KERR, Mario has been resigned. Director BULLOCH, Judith has been resigned. Director GARTLY, John has been resigned. Director GARTLY, John has been resigned. Director HOEL, Ragnvald has been resigned. Director KERR, Mario has been resigned. Director KERR, Mario has been resigned. Director MARCUS, Brant has been resigned. Director MULVEY, Paul has been resigned. Director WALTON, Mark Jonathan has been resigned. Director WILSON, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GREEN, Patrick Swale
Appointed Date: 27 June 2016
78 years old

Director
MURRAY, Marc Alexander
Appointed Date: 31 May 2016
53 years old

Resigned Directors

Secretary
GARTLY, John
Resigned: 30 September 2014
Appointed Date: 06 May 2014

Secretary
KERR, Mario
Resigned: 03 February 2015
Appointed Date: 30 September 2014

Director
BULLOCH, Judith
Resigned: 07 April 2016
Appointed Date: 09 February 2015
36 years old

Director
GARTLY, John
Resigned: 31 October 2014
Appointed Date: 21 August 2014
55 years old

Director
GARTLY, John
Resigned: 20 August 2014
Appointed Date: 06 May 2014
71 years old

Director
HOEL, Ragnvald
Resigned: 01 April 2015
Appointed Date: 17 February 2015
58 years old

Director
KERR, Mario
Resigned: 01 September 2015
Appointed Date: 24 August 2015
62 years old

Director
KERR, Mario
Resigned: 24 August 2015
Appointed Date: 24 September 2014
62 years old

Director
MARCUS, Brant
Resigned: 01 April 2015
Appointed Date: 17 February 2015
56 years old

Director
MULVEY, Paul
Resigned: 28 October 2016
Appointed Date: 17 November 2014
42 years old

Director
WALTON, Mark Jonathan
Resigned: 07 November 2016
Appointed Date: 30 September 2015
56 years old

Director
WILSON, Robert
Resigned: 07 April 2016
Appointed Date: 30 October 2014
63 years old

Persons With Significant Control

Mr Patrick Swale Green
Notified on: 27 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Alexander Murray
Notified on: 31 May 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Delete Inc Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FULLCLEAR (UK) LTD Events

25 Jan 2017
Termination of appointment of Mark Jonathan Walton as a director on 7 November 2016
13 Dec 2016
Confirmation statement made on 31 October 2016 with updates
28 Oct 2016
Termination of appointment of Paul Mulvey as a director on 28 October 2016
14 Jul 2016
Statement of capital following an allotment of shares on 5 July 2016
  • GBP 136

11 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Officer's of the company approve investment agreement 27/06/2016

...
... and 27 more events
24 Sep 2014
Appointment of Mr Mario Kerr as a director on 24 September 2014
11 Sep 2014
Registered office address changed from 38/29 Beltane Street Glasgow G3 7AH Scotland to 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ on 11 September 2014
21 Aug 2014
Appointment of Mr John Gartly as a director on 21 August 2014
21 Aug 2014
Termination of appointment of John Gartly as a director on 20 August 2014
06 May 2014
Incorporation
Statement of capital on 2014-05-06
  • GBP 4