Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLEARWATER 2010 LIMITED
Company Information for

CLEARWATER 2010 LIMITED

100 BODEN STREET, GLASGOW, G40 3PX,
Company Registration Number
SC337569
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clearwater 2010 Ltd
CLEARWATER 2010 LIMITED was founded on 2008-02-11 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Clearwater 2010 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEARWATER 2010 LIMITED
 
Legal Registered Office
100 BODEN STREET
GLASGOW
G40 3PX
Other companies in G40
 
Filing Information
Company Number SC337569
Company ID Number SC337569
Date formed 2008-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2020
Account next due 30/11/2021
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930294141  
Last Datalog update: 2021-07-06 10:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARWATER 2010 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEARWATER 2010 LIMITED

Current Directors
Officer Role Date Appointed
JAMES MURRAY PITCAIRN
Company Secretary 2009-01-02
JAMES MURRAY PITCAIRN
Director 2013-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PITCAIRN
Director 2012-04-10 2013-04-17
JAMES MURRAY PITCAIRN
Director 2012-04-05 2012-04-10
JAMES PITCAIRN
Director 2008-02-11 2012-04-05
MARGARET ROGER PITCAIRN
Company Secretary 2008-02-11 2009-01-01
MARGARET ROGER PITCAIRN
Director 2008-02-11 2009-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-31DS01Application to strike the company off the register
2020-10-21AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-03-21PSC04Change of details for Mr James Murray Pitcairn as a person with significant control on 2018-08-01
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-06-06DISS40Compulsory strike-off action has been discontinued
2017-05-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-21AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-15AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-29DISS40Compulsory strike-off action has been discontinued
2015-08-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-16AR0111/02/15 ANNUAL RETURN FULL LIST
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-06AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-15DISS40Compulsory strike-off action has been discontinued
2013-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-11AR0111/02/13 ANNUAL RETURN FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR JAMES MURRAY PITCAIRN
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PITCAIRN
2013-02-19AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0111/02/12 ANNUAL RETURN FULL LIST
2012-05-05DISS40Compulsory strike-off action has been discontinued
2012-05-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AP01DIRECTOR APPOINTED MR JAMES PITCAIRN
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PITCAIRN
2012-04-05AP01DIRECTOR APPOINTED MR JAMES MURRAY PITCAIRN
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PITCAIRN
2012-03-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-03-02GAZ1FIRST GAZETTE
2011-12-06O/C PROV RECALLORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR
2011-12-054.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2011-04-14AA28/02/10 TOTAL EXEMPTION FULL
2011-02-14AR0111/02/11 FULL LIST
2010-02-17AR0111/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PITCAIRN / 11/02/2010
2010-01-26AA28/02/09 TOTAL EXEMPTION FULL
2009-05-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-11288aSECRETARY APPOINTED MR JAMES MURRAY PITCAIRN
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY MARGARET PITCAIRN
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR MARGARET PITCAIRN
2008-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1093413 Active Licenced property: CRUCIBLE ROAD RCS COMMERCIALS LTD PHEONIX PARKWAY INDUSTRIAL ESTATE CORBY PHEONIX PARKWAY INDUSTRIAL ESTATE GB NN17 5TS. Correspondance address: 100 BODEN STREET GLASGOW GB G40 3PX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1093434 Active Licenced property: 100 BODEN STREET GLASGOW GB G40 3PX.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1093418 Active Licenced property: HAVANT LORRY PARK SITA UK SOUTHMOOR LANE HAVANT SOUTHMOOR LANE GB PO9 1JW. Correspondance address: BROCKLANDS FARM UNIT 5 WEST MEON PETERSFIELD WEST MEON GB GU32 1JN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-14
Proposal to Strike Off2012-03-02
Petitions to Wind Up (Companies)2011-12-02
Fines / Sanctions
No fines or sanctions have been issued against CLEARWATER 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-05-26 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-03-01 £ 1,040,614

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARWATER 2010 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-03-01 £ 1,000
Cash Bank In Hand 2011-03-01 £ 245,118
Current Assets 2011-03-01 £ 1,813,636
Debtors 2011-03-01 £ 1,488,518
Shareholder Funds 2011-03-01 £ 773,022
Stocks Inventory 2011-03-01 £ 80,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEARWATER 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARWATER 2010 LIMITED
Trademarks
We have not found any records of CLEARWATER 2010 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEARWATER 2010 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2017-3 GBP £4,200 Premises related Expenditure
Test Valley Borough Council 2017-1 GBP £450 Third Party Payments
Test Valley Borough Council 2016-8 GBP £1,140 Premises related Expenditure
Test Valley Borough Council 2016-7 GBP £7,917 Premises related Expenditure
Basingstoke and Deane Borough Council 2016-2 GBP £2,580 Environmental
Test Valley Borough Council 2016-2 GBP £2,899 Premises related Expenditure
Test Valley Borough Council 2016-1 GBP £780 Third Party Payments
Basingstoke and Deane Borough Council 2015-12 GBP £2,700 Environmental
Basingstoke and Deane Borough Council 2015-9 GBP £1,990 Environmental
Test Valley Borough Council 2015-9 GBP £1,357 Supplies & Services
Test Valley Borough Council 2015-5 GBP £819 Supplies & Services
Test Valley Borough Council 2015-3 GBP £6,071 Premises related Expenditure
Test Valley Borough Council 2015-1 GBP £443 Third Party Payments
Windsor and Maidenhead Council 2014-12 GBP £4,703
Test Valley Borough Council 2014-11 GBP £595 Premises related Expenditure
Windsor and Maidenhead Council 2014-8 GBP £12,553
Test Valley Borough Council 2014-7 GBP £766 Third Party Payments
Test Valley Borough Council 2014-6 GBP £4,616 Premises related Expenditure
Windsor and Maidenhead Council 2014-4 GBP £1,600
Test Valley Borough Council 2014-4 GBP £600 Third Party Payments
Windsor and Maidenhead Council 2014-3 GBP £11,442
Basingstoke and Deane Borough Council 2014-2 GBP £2,734 Environmental
Basingstoke and Deane Borough Council 2014-1 GBP £5,701 Environmental
Windsor and Maidenhead Council 2014-1 GBP £1,463
Basingstoke and Deane Borough Council 2013-12 GBP £875 Cultural & Related
Windsor and Maidenhead Council 2013-12 GBP £4,711
Basingstoke and Deane Borough Council 2013-11 GBP £1,878 Environmental
Windsor and Maidenhead Council 2013-11 GBP £6,907
Basingstoke and Deane Borough Council 2013-10 GBP £4,090 Environmental
Basingstoke and Deane Borough Council 2013-9 GBP £228 Property
Windsor and Maidenhead Council 2013-9 GBP £650
Basingstoke and Deane Borough Council 2013-8 GBP £3,868 Environmental
Windsor and Maidenhead Council 2013-7 GBP £5,035
Basingstoke and Deane Borough Council 2013-6 GBP £1,345 Environmental
Windsor and Maidenhead Council 2013-6 GBP £3,890
Basingstoke and Deane Borough Council 2013-5 GBP £1,650 Environmental
Windsor and Maidenhead Council 2013-5 GBP £2,957
Portsmouth City Council 2013-5 GBP £1,470 Grounds maintenance costs
Wokingham Council 2013-5 GBP £3,455
Basingstoke and Deane Borough Council 2013-4 GBP £300 Property
Windsor and Maidenhead Council 2013-4 GBP £2,345
Windsor and Maidenhead Council 2013-3 GBP £685
Royal Borough of Windsor & Maidenhead 2013-3 GBP £685
Eastleigh Borough Council 2012-12 GBP £315 Mtce of Buildings-Unprogrammed
Portsmouth City Council 2012-8 GBP £1,036 Repairs, alterations and maintenance of buildings
Rushcliffe Borough Council 2012-2 GBP £775 General Repairs and Maintenance
Hampshire County Council 2011-3 GBP £1,997 Drainage - Routine
Hampshire County Council 2010-10 GBP £1,305 Structural Drainage
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £2,784 Structural Drainage
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £5,000 Drainage - Routine
Basingstoke and Deane Borough Council 2010-3 GBP £2,874
Windsor and Maidenhead Council 2009-9 GBP £641
Windsor and Maidenhead Council 2009-1 GBP £528

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEARWATER 2010 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLEARWATER 2010 LIMITEDEvent Date2013-06-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLEARWATER 2010 LIMITEDEvent Date2012-03-02
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCLEARWATER 2010 LIMITEDEvent Date2011-12-02
Notice is hereby given that on 25 November 2011, a Petition was presented to the Court of Session by The Advocate General for Scotland for and on behalf of The Commissioners for Her Majestys Revenue and Customs, Office of the Solicitor to the Advocate General for Scotland, Victoria Quay, Edinburgh EH6 6QQ, craving the court inter alia that the said Clearwater 2010 Limited, be wound up by the court and that an Interim Liquidator be appointed; in which Petition Lord Menzies by Interlocutor dated 25 November 2011 ordained all persons having an interest to lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within eight days after intimation, service or advertisement; and in the meantime appointed Elizabeth Galbraith McKay, Insolvency Practitioner of Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow G2 2BA to be Provisional Liquidator of the said Company and authorised her to exercise the powers contained in paragraphs 4, 5 and 6 of Part 2 of Schedule 4 to the Insolvency Act 1986 without further intervention by the Court, all of which notice is hereby given. Stuart Clubb , Solicitor HBJ Gateley, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH Agent for the Petitioners
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARWATER 2010 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEARWATER 2010 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1