-
CLEAR BUSINESS WATER LIMITED - One Rutherglen Links Rutherglen Links Business Park, Rutherglen, Glasgow, G73 1DF, United Kingdom
Company Information
- Company registration number
- SC444366
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- One Rutherglen Links Rutherglen Links Business Park
- Rutherglen
- Glasgow
- G73 1DF
- Scotland One Rutherglen Links Rutherglen Links Business Park, Rutherglen, Glasgow, G73 1DF, Scotland UK
Management
- Managing Directors
- DOHERTY, Paul Nicholas
- HULL, Lee Robert
- O'DONNELL, John Christopher
- SMITH, Nicola Jayne
- YARDLEY, Stewart
- Company secretaries
- HILL, Gillian Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-06
- Age Of Company 2013-03-06 11 years
- SIC/NACE
- 36000
Ownership
- Beneficial Owners
- -
- Ares Management Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-04-17
- Last Date: 2020-03-06
-
CLEAR BUSINESS WATER LIMITED Company Description
- CLEAR BUSINESS WATER LIMITED is a ltd registered in United Kingdom with the Company reg no SC444366. Its current trading status is "live". It was registered 2013-03-06. It has declared SIC or NACE codes as "36000". It has 5 directors and 1 secretary. The latest accounts are filed up to 2019-04-30.It can be contacted at One Rutherglen Links Rutherglen Links Business Park .
Get CLEAR BUSINESS WATER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clear Business Water Limited - One Rutherglen Links Rutherglen Links Business Park, Rutherglen, Glasgow, G73 1DF, United Kingdom
- 2013-03-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLEAR BUSINESS WATER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
cessation-of-a-person-with-significant-control (2021-01-13) - PSC07
-
notification-of-a-person-with-significant-control (2021-01-13) - PSC02
-
mortgage-satisfy-charge-full (2021-01-30) - MR04
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-03) - TM01
-
appoint-person-director-company-with-name-date (2020-11-03) - AP01
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-24) - AD01
-
accounts-with-accounts-type-full (2020-01-14) - AA
-
change-person-director-company-with-change-date (2020-11-06) - CH01
-
change-to-a-person-with-significant-control (2020-12-17) - PSC05
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
-
accounts-with-accounts-type-full (2019-03-12) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
-
accounts-with-accounts-type-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
accounts-with-accounts-type-full (2017-02-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-02-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
-
change-person-director-company-with-change-date (2016-03-14) - CH01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-12-03) - AP03
-
termination-secretary-company-with-name-termination-date (2015-12-03) - TM02
-
mortgage-satisfy-charge-full (2015-10-27) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
memorandum-articles (2015-01-16) - MA
-
resolution (2015-01-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-20) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
accounts-with-accounts-type-small (2014-12-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-09) - MR01
-
appoint-person-director-company-with-name (2014-06-12) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-06) - NEWINC
-
termination-director-company-with-name (2013-07-23) - TM01
-
appoint-person-secretary-company-with-name (2013-09-19) - AP03
-
appoint-person-director-company-with-name (2013-11-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-11-25) - AD01
-
change-account-reference-date-company-current-extended (2013-11-25) - AA01
-
termination-director-company-with-name (2013-11-25) - TM01
-
appoint-person-secretary-company-with-name (2013-11-25) - AP03
-
termination-secretary-company-with-name (2013-11-25) - TM02