Clearwater Group Scotland Limited

General information

Name:

Clearwater Group Scotland Ltd

Office Address:

C/o Horizon Ca 12 Somerset Place G3 7JT Glasgow

Number: SC353662

Incorporation date: 2009-01-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clearwater Group Scotland Limited may be found at C/o Horizon Ca, 12 Somerset Place in Glasgow. Its zip code is G3 7JT. Clearwater Group Scotland has been present on the market since it was registered in 2009. Its registered no. is SC353662. Clearwater Group Scotland Limited was registered twelve years from now as Kitchen And Bathroom Store. This business's principal business activity number is 82990: Other business support service activities not elsewhere classified. The business most recent financial reports were submitted for the period up to 2023-01-31 and the most current confirmation statement was released on 2023-10-18.

At the moment, there’s only a single managing director in the company: Ian M. (since 2009-01-19). For nearly one year James M., had been responsible for a variety of tasks within this firm up until the resignation fifteen years ago.

Ian M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Clearwater Group Scotland Limited 2012-11-13
  • Kitchen And Bathroom Store Limited 2009-01-19

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 19 January 2009

Latest update: 18 April 2024

People with significant control

Ian M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 31 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 January 2012
Date Approval Accounts 27 November 2012
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 18th October 2023 (CS01)
filed on: 18th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode