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
Clearwater Investments Scotland Ltd
Clearwater Investments Scotland Ltd is an active company incorporated on 28 August 2014 with the registered office located in Glasgow, City of Glasgow. Clearwater Investments Scotland Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Active proposal to strike off
Company No
SC485303
Private limited company
Scottish Company
Age
11 years
Incorporated
28 August 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
892 days
Dated
7 May 2022
(3 years ago)
Next confirmation dated
7 May 2023
Was due on
21 May 2023
(2 years 5 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1002 days
For period
1 May
⟶
30 Apr 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2022
Was due on
31 January 2023
(2 years 9 months ago)
Learn more about Clearwater Investments Scotland Ltd
Contact
Update Details
Address
126 Elliot Street
Glasgow
G3 8EX
Scotland
Address changed on
19 Oct 2022
(3 years ago)
Previous address was
, 5 Abbotts Court, Dullatur, Glasgow, G68 0AP, Scotland
Companies in G3 8EX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Tahir Mahmood
Director • PSC • British • Lives in Scotland • Born in Jan 2022
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 (2016–2021)
Period Ended
30 Apr 2021
For period
30 Apr
⟶
30 Apr 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£392.83K
Increased by £18.33K (+5%)
Total Liabilities
-£414.14K
Increased by £26.46K (+7%)
Net Assets
-£21.31K
Decreased by £8.13K (+62%)
Debt Ratio (%)
105%
Increased by 1.91% (+2%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 6 Months Ago on 12 Apr 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 28 Mar 2023
Registered Address Changed
3 Years Ago on 19 Oct 2022
Zeshaan Ali Resigned
3 Years Ago on 19 Oct 2022
Mr Tahir Mahmood Appointed
3 Years Ago on 19 Oct 2022
Tahir Mahmood (PSC) Appointed
3 Years Ago on 19 Oct 2022
Zeshaan Ali (PSC) Resigned
3 Years Ago on 19 Oct 2022
Zeshaan Ali (PSC) Resigned
3 Years Ago on 10 Oct 2022
Mr Zeshaan Ali Appointed
3 Years Ago on 10 Oct 2022
Zeshaan Ali (PSC) Appointed
3 Years Ago on 10 Oct 2022
Get Alerts
Get Credit Report
Discover Clearwater Investments Scotland 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
Compulsory strike-off action has been suspended
Submitted on 12 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Mar 2023
All of the property or undertaking has been released from charge SC4853030001
Submitted on 20 Oct 2022
All of the property or undertaking has been released from charge SC4853030003
Submitted on 20 Oct 2022
All of the property or undertaking has been released from charge SC4853030002
Submitted on 20 Oct 2022
Cessation of Zeshaan Ali as a person with significant control on 19 October 2022
Submitted on 19 Oct 2022
Notification of Tahir Mahmood as a person with significant control on 19 October 2022
Submitted on 19 Oct 2022
Appointment of Mr Tahir Mahmood as a director on 19 October 2022
Submitted on 19 Oct 2022
Termination of appointment of Zeshaan Ali as a director on 19 October 2022
Submitted on 19 Oct 2022
Registered office address changed from , 5 Abbotts Court, Dullatur, Glasgow, G68 0AP, Scotland to 126 Elliot Street Glasgow G3 8EX on 19 October 2022
Submitted on 19 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs