About

Registered Number: SC264196
Date of Incorporation: 01/03/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9, Block 2 First Road, Blantyre Industrial Estate, Glasgow, G72 0ND,

 

Based in Glasgow, Cleartech Group Ltd was registered on 01 March 2004, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Sleigh, Gillian, Mcguigan, James Barry, Mcguigan, Deborah at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIGAN, James Barry 01 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SLEIGH, Gillian 07 April 2009 - 1
MCGUIGAN, Deborah 08 April 2004 07 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 13 March 2020
CH03 - Change of particulars for secretary 12 December 2019
PSC04 - N/A 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
AD01 - Change of registered office address 12 December 2019
MR04 - N/A 11 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 March 2019
RESOLUTIONS - N/A 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 March 2018
466(Scot) - N/A 09 December 2017
466(Scot) - N/A 06 December 2017
MR01 - N/A 28 November 2017
AA - Annual Accounts 12 May 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 16 March 2017
RESOLUTIONS - N/A 24 June 2016
SH08 - Notice of name or other designation of class of shares 24 June 2016
SH01 - Return of Allotment of shares 24 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 March 2016
CH03 - Change of particulars for secretary 17 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 30 April 2015
CERTNM - Change of name certificate 16 April 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 January 2012
AA01 - Change of accounting reference date 14 December 2011
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 21 January 2010
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
410(Scot) - N/A 14 September 2006
AA - Annual Accounts 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2017 Outstanding

N/A

Bond & floating charge 05 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.