UKBizDB.co.uk

CLEAR2PAY SCOTLAND LIMITED

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

This company is commonly known as Clear2pay Scotland Limited. The company was founded 29 years ago and was given the registration number SC157659. The firm's registered office is in EDINBURGH. You can find them at 19 Rose Street, , Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLEAR2PAY SCOTLAND LIMITED
Company Number:SC157659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1995
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:19 Rose Street, Edinburgh, Scotland, EH2 2PR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Secretary12 December 2017Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director26 April 2017Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director18 August 2021Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director14 February 2018Active
79 The Moorings, Dalgety Bay, KY11 9GP

Secretary10 December 2007Active
79 The Moorings, Dalgety Bay, KY11 9GP

Secretary01 July 2006Active
29 Braid Farm Road, Edinburgh, EH10 6LE

Secretary26 April 1995Active
48, Fielding Road, London, W4 1HL

Secretary23 August 2007Active
48, Fielding Road, London, W4 1HL

Secretary04 June 2003Active
Springham Oast, Grove Hill, Hellingly, Hailsham, England, BN27 4HF

Secretary01 October 2009Active
Clear2pay, House, Pitreavie Business Park Queensferry Road, Dunfermline, KY11 8UU

Secretary01 October 2014Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Secretary26 April 1995Active
11 Laxford Crescent, Dalgety Bay, Dunfermline, KY11 5TX

Director23 June 1999Active
5 Regent Terrace, Edinburgh, EH7 5BN

Director18 December 2003Active
Dreve Dom Placide,27, 1470 Bousval, Belgium,

Director08 July 2005Active
33 Glasshouse Street, London, W1B 5DG

Director13 July 2007Active
Level Four House, Pitreavie Court, Pitreavie, Business Park, Dunfermline, KY11 8UU

Director20 April 2011Active
Kildare House, 3 Dorset Rise, 4th Floor, London, England, EC4Y 8EN

Director16 October 2014Active
Clear2pay, House, Pitreavie Business Park Queensferry Road, Dunfermline, Scotland, KY11 8UU

Director10 November 2011Active
Level Four House, Pitreavie Court, Pitreavie, Business Park, Dunfermline, KY11 8UU

Director20 April 2011Active
64 Contlaw Road, Milltimber, Aberdeen, AB13 0EJ

Director19 November 1999Active
Level Four House, Pitreavie Court, Pitreavie, Business Park, Dunfermline, KY11 8UU

Director10 November 2011Active
18 Franklin Avenue, Hartley Wintney, RG27 8RB

Director01 June 2006Active
29 Braid Farm Road, Edinburgh, EH10 6LE

Director26 April 1995Active
48, Fielding Road, London, W4 1HL

Director25 June 1999Active
25, Canada Square, London, United Kingdom, E14 5LQ

Director26 April 2017Active
21 Cowal Crescent, Glenrothes, KY6 3PS

Director26 April 1995Active
Springham Oast, Grove Hill, Hellingly, Hailsham, England, BN27 4HF

Director20 October 2009Active
Clear2pay, House, Pitreavie Business Park Queensferry Road, Dunfermline, KY11 8UU

Director01 October 2014Active
Clear2pay, House, Pitreavie Business Park Queensferry Road, Dunfermline, KY11 8UU

Director01 October 2014Active
Appletree Cottage, Newtown Common, Newbury, RG20 9DA

Director08 July 2005Active
Hatch Cottage, Kent Street, Cowfold, Horsham, RH13 8BG

Director23 August 2007Active
1 Little Orchard Close, Abbots Langley, WD5 0LQ

Director01 June 2006Active
Solbacken, 1a Christchurch Road, Norwich, NR2 2AD

Director01 July 2002Active
Clear2pay, De Kleetlaan 6a, 1831 Diegem, Belgium,

Corporate Director22 November 2011Active

People with Significant Control

Fidelity National Information Services, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:347, Riverside Avenue, Jacksonville, United States, FL 32202
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Address

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

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person secretary company with change date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.