Clear 123 Limited COCKBURNSPATH


Founded in 2016, Clear 123, classified under reg no. SC528856 is an active company. Currently registered at Old Cambus Quarry TD13 5YS, Cockburnspath the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Andrew F., Thomas T. and James O. and others. Of them, Christopher K. has been with the company the longest, being appointed on 30 March 2016 and Andrew F. has been with the company for the least time - from 30 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gavin S. who worked with the the company until 25 July 2018.

Clear 123 Limited Address / Contact

Office Address Old Cambus Quarry
Town Cockburnspath
Post code TD13 5YS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC528856
Date of Incorporation Mon, 7th Mar 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Aug 2023 (2023-08-26)
Last confirmation statement dated Fri, 12th Aug 2022

Company staff

Andrew F.

Position: Director

Appointed: 30 November 2023

Thomas T.

Position: Director

Appointed: 29 September 2023

James O.

Position: Director

Appointed: 16 March 2023

Gavin M.

Position: Director

Appointed: 13 March 2023

Christopher K.

Position: Director

Appointed: 30 March 2016

Andrew L.

Position: Director

Appointed: 16 March 2023

Resigned: 30 November 2023

Stuart W.

Position: Director

Appointed: 03 August 2022

Resigned: 16 March 2023

William M.

Position: Director

Appointed: 21 June 2022

Resigned: 16 March 2023

Gavin S.

Position: Secretary

Appointed: 30 March 2016

Resigned: 25 July 2018

Christopher F.

Position: Director

Appointed: 07 March 2016

Resigned: 14 July 2022

Stuart E.

Position: Director

Appointed: 07 March 2016

Resigned: 14 July 2022

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Pease Bay Farms Limited from St. Andrews, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Christopher K. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

Pease Bay Farms Limited

Kinburn Castle Doubledykes Road, St. Andrews, KY16 9DR, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc755681
Notified on 9 February 2024
Nature of control: 75,01-100% shares

Christopher K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-12-31
Balance Sheet
Debtors1 106 891856 273616 849366 81077 002
Other
Audit Fees Expenses35 96323 00023 00023 500 
Fees For Non-audit Services  13 521600 
Compensation For Loss Office Directors239 142193 351   
Director Remuneration10 00010 000   
Accumulated Amortisation Impairment Intangible Assets179 280358 560537 840717 121 
Amortisation Expense Intangible Assets 179 280179 280179 281 
Amounts Owed By Group Undertakings1 106 891856 273616 849366 81077 002
Applicable Tax Rate20191919 
Average Number Employees During Period123126130147258
Bank Borrowings178 940193 253177 826200 852231 573
Bank Borrowings Overdrafts1 702 1971 523 2571 345 7911 129 513878 605
Comprehensive Income Expense -70 599-61 958-56 788-69 620
Creditors2 150 7621 970 7431 793 2771 600 0251 379 838
Current Tax For Period 7 354-147 843-21 957 
Depreciation Expense Property Plant Equipment361 417529 920562 600627 229 
Fixed Assets3 589 0103 589 0103 589 0103 589 0103 589 010
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 5 13088 4564 527 
Gain Loss On Disposals Property Plant Equipment 21 989-19 325  
Increase From Amortisation Charge For Year Intangible Assets 179 280179 280179 281 
Intangible Assets1 240 8901 061 610882 330703 049 
Intangible Assets Gross Cost1 420 1701 420 1701 420 170  
Interest Expense On Bank Loans Similar Borrowings 70 59961 57656 096 
Interest Expense On Bank Overdrafts312 203174 266177 208245 061 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts98 462112 53943 81993 415 
Interest Payable Similar Charges Finance Costs410 665357 404282 603394 572 
Investments Fixed Assets3 589 0103 589 0103 589 0103 589 0103 589 010
Issue Equity Instruments2 555 641    
Net Assets Liabilities Subsidiaries-8 498 935-7 896 641-7 872 851-8 790 986-12 252 340
Number Shares Issued Fully Paid 40 025 00040 025 00040 025 00040 025 000
Other Deferred Tax Expense Credit15 671  52 510 
Other Investments Other Than Loans3 589 0103 589 0103 589 0103 589 0103 589 010
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss10 388-70 599-414 112-56 788-69 620
Profit Loss On Ordinary Activities Before Tax26 059638 763-561 955712 492 
Profit Loss Subsidiaries203 234881 288-306 112918 135388 040
Tax Decrease From Utilisation Tax Losses  -104 202135 373 
Tax Expense Credit Applicable Tax Rate5 212121 365-106 771135 373 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss50    
Tax Tax Credit On Profit Or Loss On Ordinary Activities15 6717 354-147 84330 553 
Total Borrowings178 905177 826177 826200 852231 573
Total Liabilities4 695 9014 445 2834 205 8593 955 8193 666 012
Total Operating Lease Payments132 781126 000165 65997 348 
Turnover Revenue19 573 17920 741 33322 702 67327 119 816 
Wages Salaries1 610 6441 532 3891 427 5001 342 153 
Administration Support Average Number Employees  10925 
Amounts Owed To Group Undertakings     
Production Average Number Employees  21122 

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
On November 30, 2023 new director was appointed.
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements