Clear Business Water Limited GLASGOW


Founded in 2013, Clear Business Water, classified under reg no. SC444366 is an active company. Currently registered at One Rutherglen Links Rutherglen Links Business Park G73 1DF, Glasgow the company has been in the business for 11 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 4 directors in the the company, namely Jonathan P., Georgina L. and Lee H. and others. In addition one secretary - Gillian H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clear Business Water Limited Address / Contact

Office Address One Rutherglen Links Rutherglen Links Business Park
Office Address2 Rutherglen
Town Glasgow
Post code G73 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC444366
Date of Incorporation Wed, 6th Mar 2013
Industry Water collection, treatment and supply
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jonathan P.

Position: Director

Appointed: 11 March 2024

Georgina L.

Position: Director

Appointed: 11 March 2024

Lee H.

Position: Director

Appointed: 31 October 2020

Gillian H.

Position: Secretary

Appointed: 03 December 2015

Paul D.

Position: Director

Appointed: 14 November 2013

Nicola S.

Position: Director

Appointed: 10 June 2014

Resigned: 21 November 2022

Emma S.

Position: Secretary

Appointed: 14 November 2013

Resigned: 03 December 2015

Christopher E.

Position: Director

Appointed: 14 November 2013

Resigned: 31 October 2020

Stuart O.

Position: Secretary

Appointed: 21 July 2013

Resigned: 14 November 2013

John O.

Position: Director

Appointed: 06 March 2013

Resigned: 18 March 2022

James D.

Position: Director

Appointed: 06 March 2013

Resigned: 14 November 2013

Stewart Y.

Position: Director

Appointed: 06 March 2013

Resigned: 30 November 2022

Stuart O.

Position: Director

Appointed: 06 March 2013

Resigned: 22 July 2013

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Verastar Limited from Sale, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Ares Management Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Verastar Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Verastar Limited

No. 1 Dovecote Old Hall Road, Sale, M33 2GS, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of England And Wales
Registration number 03667643
Notified on 21 January 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Ares Management Limited

C/O Tmf Group 8th Floor 20 Farringdon Street, London, EC4A 4AB, England

Legal authority The Laws Of England And Wales
Legal form Private Limited Company
Notified on 21 January 2020
Nature of control: 75,01-100% shares

Verastar Limited

No. 1 Dovecote, Old Hall Road, Sale Old Hall Road, Sale, M33 2GS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 3667643
Notified on 6 April 2016
Ceased on 21 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-03-11
filed on: 13th, March 2024
Free Download (2 pages)

Company search