CLEARCOST ENERGY (GB) LIMITED

Register to unlock more data on OkredoRegister

CLEARCOST ENERGY (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC384433

Incorporation date

27/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon28/08/2023
Confirmation statement made on 2023-08-27 with updates
dot icon17/08/2023
Change of details for Clearcost Energy Consulting Limited as a person with significant control on 2020-11-10
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2023
Termination of appointment of Mark Richard Davies as a director on 2023-04-05
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon05/11/2020
Notification of Clearcost Energy Consulting Limited as a person with significant control on 2020-10-01
dot icon05/11/2020
Withdrawal of a person with significant control statement on 2020-11-05
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon16/07/2020
Director's details changed for Mr Michael Davies on 2020-07-16
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon20/08/2019
Director's details changed for Mr Mark Richard Davies on 2019-08-20
dot icon04/07/2019
Director's details changed for Mr Mark Richard Davies on 2019-07-03
dot icon28/03/2019
Notification of a person with significant control statement
dot icon28/03/2019
Cessation of Business Utility Solutions Limited as a person with significant control on 2018-12-31
dot icon27/03/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Appointment of Dr Christopher William Morris as a director on 2018-02-01
dot icon28/08/2017
Confirmation statement made on 2017-08-27 with updates
dot icon25/08/2017
Change of details for Business Utility Solutions Limited as a person with significant control on 2017-05-09
dot icon22/08/2017
Resolutions
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Termination of appointment of David James Mcpherson as a director on 2017-03-28
dot icon05/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr Michael Davies on 2015-08-20
dot icon02/09/2015
Director's details changed for Mr Mark Richard Davies on 2015-08-20
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Director's details changed for Mr Michael Davies on 2013-10-16
dot icon12/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon07/08/2013
Termination of appointment of Jill Davies as a secretary
dot icon07/08/2013
Appointment of Lc Secretaries Limited as a secretary
dot icon25/07/2013
Register(s) moved to registered inspection location
dot icon25/07/2013
Director's details changed for Mr Mark Richard Davies on 2013-07-10
dot icon25/07/2013
Register inspection address has been changed from 3 Greenknowe Farm Cottages Gordon Berwickshire TD3 6LA
dot icon23/07/2013
Resolutions
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Director's details changed for Mr Michael Davies on 2012-08-30
dot icon05/09/2012
Director's details changed for Mr Mark Richard Davies on 2012-08-30
dot icon05/09/2012
Secretary's details changed for Jill Davies on 2012-08-30
dot icon05/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Devon Leslie as a director
dot icon20/07/2012
Registered office address changed from , 1 the Butts, Kelso, Roxburghshire, TD5 7BA, United Kingdom on 2012-07-20
dot icon19/07/2012
Register inspection address has been changed
dot icon02/07/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon17/02/2012
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon12/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-10-27
dot icon29/09/2011
Appointment of Mr David James Mcpherson as a director
dot icon12/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon22/08/2011
Previous accounting period shortened from 2011-08-31 to 2011-07-31
dot icon04/04/2011
Resolutions
dot icon31/03/2011
Registered office address changed from , Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom on 2011-03-31
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon30/03/2011
Appointment of Mr Devon William Edward Leslie as a director
dot icon30/03/2011
Appointment of Mr Mark Richard Davies as a director
dot icon30/03/2011
Termination of appointment of Lc Secretaries Limited as a secretary
dot icon30/03/2011
Termination of appointment of Pamela Leiper as a director
dot icon30/03/2011
Appointment of Mr Michael Davies as a director
dot icon30/03/2011
Appointment of Jill Davies as a secretary
dot icon27/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
153.02K
-
0.00
-
-
2022
3
138.42K
-
0.00
-
-
2022
3
138.42K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

138.42K £Descended-9.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Michael
Director
21/03/2011 - Present
3
Mr Mark Richard Davies
Director
22/03/2011 - 05/04/2023
3
Morris, Christopher William, Dr
Director
01/02/2018 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEARCOST ENERGY (GB) LIMITED

CLEARCOST ENERGY (GB) LIMITED is an(a) Active company incorporated on 27/08/2010 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARCOST ENERGY (GB) LIMITED?

toggle

CLEARCOST ENERGY (GB) LIMITED is currently Active. It was registered on 27/08/2010 .

Where is CLEARCOST ENERGY (GB) LIMITED located?

toggle

CLEARCOST ENERGY (GB) LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does CLEARCOST ENERGY (GB) LIMITED do?

toggle

CLEARCOST ENERGY (GB) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLEARCOST ENERGY (GB) LIMITED have?

toggle

CLEARCOST ENERGY (GB) LIMITED had 3 employees in 2022.

What is the latest filing for CLEARCOST ENERGY (GB) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.