About

Registered Number: SC278226
Date of Incorporation: 10/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 21 West Argyle Street, Helensburgh, Scotland, G84 8XP

 

Based in Scotland, Clearvue Investments Ltd was registered on 10 January 2005. We do not know the number of employees at the business. The current directors of Clearvue Investments Ltd are Curran, Anne, Mcdonald, Caroline, Mcdonald, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURRAN, Anne 01 January 2011 - 1
MCDONALD, Caroline 15 April 2015 - 1
MCDONALD, William 01 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 13 January 2020
CH03 - Change of particulars for secretary 02 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 08 December 2017
CS01 - N/A 10 January 2017
AA01 - Change of accounting reference date 08 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 02 September 2015
AP03 - Appointment of secretary 15 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 31 October 2012
SH03 - Return of purchase of own shares 27 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 01 February 2011
AP03 - Appointment of secretary 01 February 2011
AP03 - Appointment of secretary 01 February 2011
AA - Annual Accounts 20 August 2010
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 28 February 2006
410(Scot) - N/A 20 February 2006
410(Scot) - N/A 19 January 2006
MEM/ARTS - N/A 09 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
123 - Notice of increase in nominal capital 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 10 February 2006 Outstanding

N/A

Bond & floating charge 14 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.