About

Registered Number: SC268232
Date of Incorporation: 24/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

 

Established in 2004, Clearbrook Scotland Gp Ltd are based in Midlothian, it's status in the Companies House registry is set to "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 16 January 2020
PSC04 - N/A 23 May 2019
CS01 - N/A 22 May 2019
PSC04 - N/A 22 May 2019
AA - Annual Accounts 09 January 2019
CH01 - Change of particulars for director 04 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 26 November 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AUD - Auditor's letter of resignation 17 July 2013
AUD - Auditor's letter of resignation 13 June 2013
AR01 - Annual Return 24 May 2013
CH04 - Change of particulars for corporate secretary 04 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
225 - Change of Accounting Reference Date 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
CERTNM - Change of name certificate 02 July 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.