UKBizDB.co.uk

CLEAR-VIEW FIFE LIMITED

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

This company is commonly known as Clear-view Fife Limited. The company was founded 16 years ago and was given the registration number SC333848. The firm's registered office is in GLENROTHES. You can find them at 74 Whitecraigs Road, Whitehill Industrial Estate, Glenrothes, . This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:CLEAR-VIEW FIFE LIMITED
Company Number:SC333848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 81221 - Window cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:74 Whitecraigs Road, Whitehill Industrial Estate, Glenrothes, KY6 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Formonthills Lane, Glenrothes, KY6 3EL

Secretary13 November 2007Active
75 Whitecraigs Road, Whitehill Industrial Estate, Glenrothes, United Kingdom, KY6 2RX

Director13 November 2007Active
75 Whitecraigs Road, Whitehill Industrial Estate, Glenrothes, United Kingdom, KY6 2RX

Director13 November 2007Active
6 Formonthills Lane, Glenrothes, KY6 3EL

Director13 November 2007Active

People with Significant Control

Mr Andrew Buchan
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:Scotland
Address:75 Whitecraigs Road, Whitehill Industrial Estate, Glenrothes, Scotland, KY6 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Buchan
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Scotland
Address:75 Whitecraigs Road, Whitehill Industrial Estate, Glenrothes, Scotland, KY6 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Buchan
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:Scotland
Address:75 Whitecraigs Road, Whitehill Industrial Estate, Glenrothes, Scotland, KY6 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Capital

Capital variation of rights attached to shares.

Download
2021-01-28Capital

Capital name of class of shares.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-25Resolution

Resolution.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Address

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

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.