CLEARVUE INVESTMENTS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-04

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

14/01/2214 January 2022 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

11/08/2111 August 2021 Notification of Argyle Care Limited as a person with significant control on 2021-08-04

View Document

11/08/2111 August 2021 Termination of appointment of Caroline Mcdonald as a secretary on 2021-08-04

View Document

11/08/2111 August 2021 Termination of appointment of Anne Curran as a secretary on 2021-08-04

View Document

11/08/2111 August 2021 Termination of appointment of William Mcdonald as a secretary on 2021-08-04

View Document

11/08/2111 August 2021 Termination of appointment of Alan Wright as a secretary on 2021-08-04

View Document

11/08/2111 August 2021 Termination of appointment of Alan Wright as a director on 2021-08-04

View Document

11/08/2111 August 2021 Termination of appointment of William John Mcdonald as a director on 2021-08-04

View Document

11/08/2111 August 2021 Appointment of Mr Sachin Shyam Unadkat as a director on 2021-08-04

View Document

11/08/2111 August 2021 Cessation of William John Mcdonald as a person with significant control on 2021-08-04

View Document

09/08/219 August 2021 Registration of charge SC2782260004, created on 2021-08-04

View Document

09/08/219 August 2021 Registration of charge SC2782260003, created on 2021-08-04

View Document

09/08/219 August 2021 Satisfaction of charge 1 in full

View Document

04/08/214 August 2021 Annual accounts for year ending 04 Aug 2021

View Accounts

09/07/219 July 2021 Cancellation of shares. Statement of capital on 2012-06-16

View Document

09/07/219 July 2021 Cancellation of shares. Statement of capital on 2012-02-16

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MCDONALD / 02/05/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR WILLIAM JOHN MCDONALD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/11/168 November 2016 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MRS CAROLINE MCDONALD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PERCIVAL

View Document

30/01/1330 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR WILLIAM MCDONALD

View Document

01/02/111 February 2011 SECRETARY APPOINTED MRS ANNE CURRAN

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 23 GREENOCK ROAD LARGS KA30 8PH

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE PERCIVAL / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 PARTIC OF MORT/CHARGE *****

View Document

19/01/0619 January 2006 PARTIC OF MORT/CHARGE *****

View Document

09/01/069 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 14/12/05

View Document

06/01/066 January 2006 £ NC 1000/500000 14/12

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company