UKBizDB.co.uk

CLEAR SURGICAL LTD.

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

This company is commonly known as Clear Surgical Ltd.. The company was founded 11 years ago and was given the registration number SC441280. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:CLEAR SURGICAL LTD.
Company Number:SC441280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2013
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

Director04 November 2019Active
1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

Director04 November 2019Active
1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

Director23 October 2015Active
West House, Gartnavel Royal Hospital, 1055 Great Western Road, Glasgow, Scotland, G12 0XH

Secretary28 January 2013Active
Ramoyle House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Director28 January 2013Active
20-23, Woodside Place, Glasgow, G3 7QF

Director18 January 2017Active
Ramoyle House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Director18 January 2017Active
20-23, Woodside Place, Glasgow, G3 7QF

Director18 January 2017Active
20-23, Woodside Place, Glasgow, Scotland, G3 7QF

Director31 July 2013Active
20-23, Woodside Place, Glasgow, Scotland, G3 7QF

Director28 January 2013Active
Old Hallside Farm, Dunlop, Kilmarnock, Scotland, KA3 4BL

Director18 December 2013Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director04 November 2019Active

People with Significant Control

Scottish Health Innovations Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Golden Jubilee Hospital, Agamemnon Street, Clydebank, Scotland, G81 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Waterloo Street, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-14Insolvency

Liquidation in administration progress report scotland.

Download
2024-02-06Insolvency

Liquidation in administration extension of period scotland.

Download
2023-09-15Insolvency

Liquidation in administration progress report scotland.

Download
2023-05-03Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2023-04-26Address

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

Download
2023-04-04Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-03-14Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2023-02-10Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-02Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Address

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

Download
2020-07-30Resolution

Resolution.

Download
2020-07-29Capital

Capital allotment shares.

Download
2020-07-23Resolution

Resolution.

Download
2020-07-14Capital

Capital allotment shares.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.