Warning: file_put_contents(c/b32e1a9ad694ef234e0b2b52659bfb2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Clear Choice Home Improvements Group Ltd, G73 3TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEAR CHOICE HOME IMPROVEMENTS GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clear Choice Home Improvements Group Ltd. The company was founded 4 years ago and was given the registration number SC637074. The firm's registered office is in RUTHERGLEN. You can find them at 24 Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CLEAR CHOICE HOME IMPROVEMENTS GROUP LTD
Company Number:SC637074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2019
End of financial year:31 July 2021
Jurisdiction:Scotland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:24 Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, Scotland, G73 3TW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Stonelaw Road,Rutherglen, Suite 3,The Brickhouse, Glasgow, United Kingdom, G73 3TW

Director02 December 2020Active
24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Scotland, G73 3TW

Director02 December 2020Active
24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Scotland, G73 3TW

Director25 July 2019Active
24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Scotland, G73 3TW

Director20 August 2020Active
24, Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Scotland, G73 3TW

Director29 November 2020Active

People with Significant Control

Mr John Graeme Campbell Fisher
Notified on:02 December 2020
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:Scotland
Address:24, Stonelaw Road, Rutherglen, Scotland, G73 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fiona Macarthur
Notified on:02 December 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:24, Stonelaw Road,Rutherglen, Glasgow, United Kingdom, G73 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Kaitlin Woods
Notified on:29 November 2020
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:Scotland
Address:24, Stonelaw Road, Rutherglen, Scotland, G73 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Iain John Dixon Mcintosh
Notified on:20 August 2020
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:Scotland
Address:24, Stonelaw Road, Rutherglen, Scotland, G73 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John George Kelly
Notified on:25 July 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:Scotland
Address:24, Stonelaw Road, Rutherglen, Scotland, G73 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.