Fullclear (Uk) Ltd

DataGardener
dissolved
Unknown

Fullclear (uk) Ltd

sc476853Private Limited With Share Capital

C/O Gilson Gray Llp, 29 Rutland Square, Edinburgh, EH12BW
Incorporated

06/05/2014

Company Age

11 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Fullclear (uk) Ltd (sc476853) is a private limited with share capital incorporated on 06/05/2014 (11 years old) and registered in edinburgh, EH12BW. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 06/05/2014
EH12BW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

7

Shareholders

3

Patents

1

CCJs

Board of Directors

1
director

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:04-08-2022
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:04-05-2022
Resolution
Category:Resolution
Date:21-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Resolution
Category:Resolution
Date:06-04-2018
Capital Allotment Shares
Category:Capital
Date:06-04-2018
Capital Alter Shares Subdivision
Category:Capital
Date:06-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2016
Capital Allotment Shares
Category:Capital
Date:14-07-2016
Resolution
Category:Resolution
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:30-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2014
Capital Allotment Shares
Category:Capital
Date:25-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2014
Incorporation Company
Category:Incorporation
Date:06-05-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date31/07/2018
Latest Accounts31/10/2017

Trading Addresses

C/O Gilson Gray Llp, 29 Rutland Square, Edinburgh, Eh1 2Bw, EH12BWRegistered

Contact

C/O Gilson Gray Llp, 29 Rutland Square, Edinburgh, EH12BW