Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clearway Ancillary Solutions Ltd
Clearway Ancillary Solutions Ltd is an active company incorporated on 12 July 2004 with the registered office located in Glasgow, City of Glasgow. Clearway Ancillary Solutions Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC270544
Private limited company
Scottish Company
Age
21 years
Incorporated
12 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 July 2025
(1 month ago)
Next confirmation dated
11 July 2026
Due by
25 July 2026
(10 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Clearway Ancillary Solutions Ltd
Contact
Address
14 Golf Drive
Glasgow
G15 6TA
Scotland
Address changed on
9 May 2025
(4 months ago)
Previous address was
272 Bath Street Glasgow G2 4JR Scotland
Companies in G15 6TA
Telephone
01413541646
Email
Available in Endole App
Website
Clearwayancillary.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Marie McLachlan-Hunt
PSC • Director • Secretary • British • Lives in Scotland • Born in Jun 1956 • Managing Director
Bartholomew James Hunt
Director • Irish • Lives in Scotland • Born in Jun 1947
Mr Bartholomew James Hunt
PSC • Irish • Lives in Scotland • Born in Jun 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£39.44K
Decreased by £18.42K (-32%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£248.72K
Decreased by £13.53K (-5%)
Total Liabilities
-£202K
Decreased by £21.2K (-9%)
Net Assets
£46.72K
Increased by £7.67K (+20%)
Debt Ratio (%)
81%
Decreased by 3.89% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Registered Address Changed
4 Months Ago on 9 May 2025
Full Accounts Submitted
4 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 24 Apr 2024
Marie Mclachlan-Hunt Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Marie Mclachlan-Hunt Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mr Bartholomew James Hunt Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mrs Marie Mclachlan Hunt (PSC) Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 5 Dec 2023
Get Alerts
Get Credit Report
Discover Clearway Ancillary Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 July 2025 with no updates
Submitted on 22 Jul 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 14 Golf Drive Glasgow G15 6TA on 9 May 2025
Submitted on 9 May 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Confirmation statement made on 11 July 2024 with no updates
Submitted on 19 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 24 Apr 2024
Change of details for Mrs Marie Mclachlan Hunt as a person with significant control on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Bartholomew James Hunt on 24 January 2024
Submitted on 24 Jan 2024
Secretary's details changed for Marie Mclachlan-Hunt on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Marie Mclachlan-Hunt on 24 January 2024
Submitted on 24 Jan 2024
Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL to 272 Bath Street Glasgow G2 4JR on 5 December 2023
Submitted on 5 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs