CLEARCOST ENERGY LIMITED

Register to unlock more data on OkredoRegister

CLEARCOST ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC171781

Incorporation date

23/01/1997

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 23/01/1997)
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 icon03/04/2024
Second filing of Confirmation Statement dated 2024-03-30
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon22/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/04/2023
Cessation of Mark Richard Davies as a person with significant control on 2023-04-11
dot icon13/04/2023
Notification of Jill Davies as a person with significant control on 2023-04-11
dot icon13/04/2023
Notification of Michael Davies as a person with significant control on 2023-04-11
dot icon12/04/2023
Termination of appointment of Mark Richard Davies as a director on 2023-04-05
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon09/11/2020
Resolutions
dot icon05/11/2020
Notification of Mark Richard Davies as a person with significant control on 2020-10-05
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 icon16/07/2020
Director's details changed for Mr Michael Davies on 2020-07-16
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
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 Jill Davies as a person with significant control on 2017-05-09
dot icon27/03/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-02-22
dot icon27/03/2019
Cessation of Michael Davies as a person with significant control on 2019-02-22
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon23/04/2018
Resolutions
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon30/05/2017
Resolutions
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon16/05/2017
Appointment of Dr Christopher William Morris as a director on 2017-05-09
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/05/2017
Appointment of Mr Mark Richard Davies as a director on 2017-05-09
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr Michael Davies on 2015-08-20
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr Michael Davies on 2013-10-16
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 icon26/07/2013
Secretary's details changed for Jill Davies on 2013-07-25
dot icon25/07/2013
Register inspection address has been changed from 3 Greenknowe Farm Cottages Gordon Berwickshire TD3 6LA
dot icon25/07/2013
Register(s) moved to registered inspection location
dot icon17/04/2013
Satisfaction of charge 1 in full
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon23/07/2012
Registered office address changed from , 1 the Butts, Kelso, Roxburghshire, TD5 7BA on 2012-07-23
dot icon19/07/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon19/07/2012
Register inspection address has been changed
dot icon13/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/03/2010
Amended accounts made up to 2009-07-31
dot icon19/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Michael Davies on 2010-02-19
dot icon23/11/2009
Accounts for a dormant company made up to 2009-07-31
dot icon29/01/2009
Return made up to 23/01/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/02/2008
Return made up to 23/01/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon09/02/2007
Return made up to 23/01/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Secretary resigned;director resigned
dot icon20/02/2006
Return made up to 23/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/10/2005
Registered office changed on 13/10/05 from: 4 greenknowe cottages, greenknowe,gordon, berwickshire TD3 6LA
dot icon03/06/2005
Ad 24/05/05--------- £ si [email protected]=2 £ ic 106/108
dot icon03/06/2005
Ad 24/05/05--------- £ si [email protected]=16 £ ic 90/106
dot icon03/06/2005
Nc inc already adjusted 24/05/05
dot icon03/06/2005
Resolutions
dot icon02/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/02/2005
Return made up to 23/01/05; full list of members
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
Secretary resigned
dot icon22/10/2004
Director resigned
dot icon09/06/2004
Resolutions
dot icon09/06/2004
S-div 21/05/04
dot icon09/06/2004
Miscellaneous
dot icon08/06/2004
New director appointed
dot icon20/02/2004
Return made up to 23/01/04; full list of members
dot icon06/12/2003
Director resigned
dot icon17/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon09/09/2003
New director appointed
dot icon07/05/2003
Partic of mort/charge *
dot icon31/01/2003
Return made up to 23/01/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon06/02/2002
Return made up to 23/01/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Secretary resigned;director resigned
dot icon03/12/2001
Director resigned
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Ad 02/11/01--------- £ si [email protected]=88 £ ic 2/90
dot icon06/11/2001
S-div 02/11/01
dot icon30/07/2001
Certificate of change of name
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
Registered office changed on 30/07/01 from: grianan sunnybraes, gordon, berwickshire TD3 6LN
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Accounting reference date shortened from 31/03/02 to 31/07/01
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon08/02/2001
Return made up to 23/01/01; full list of members
dot icon26/01/2000
Return made up to 23/01/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/01/1999
Return made up to 23/01/99; no change of members
dot icon07/09/1998
Accounts for a small company made up to 1998-03-31
dot icon17/02/1998
Return made up to 23/01/98; full list of members
dot icon25/11/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon23/01/1997
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
75.46K
-
0.00
-
-
2022
3
103.13K
-
0.00
-
-
2022
3
103.13K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

103.13K £Ascended36.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Caird
Director
04/06/2004 - 30/04/2006
25
Davies, Michael
Director
23/01/1997 - Present
1
Mr Mark Richard Davies
Director
09/05/2017 - 05/04/2023
1
Morris, Christopher William, Dr
Director
09/05/2017 - Present
24
Caird, John
Secretary
13/01/2005 - 30/04/2006
1

Persons with Significant Control

7
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 LIMITED

CLEARCOST ENERGY LIMITED is an(a) Active company incorporated on 23/01/1997 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 LIMITED?

toggle

CLEARCOST ENERGY LIMITED is currently Active. It was registered on 23/01/1997 .

Where is CLEARCOST ENERGY LIMITED located?

toggle

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

What does CLEARCOST ENERGY LIMITED do?

toggle

CLEARCOST ENERGY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CLEARCOST ENERGY LIMITED have?

toggle

CLEARCOST ENERGY LIMITED had 3 employees in 2022.

What is the latest filing for CLEARCOST ENERGY LIMITED?

toggle

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