CONCEPT GROUP LIMITED

Register to unlock more data on OkredoRegister

CONCEPT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC086898

Incorporation date

28/02/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1-4 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank G81 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1984)
dot icon25/03/2026
Registration of charge SC0868980007, created on 2026-03-19
dot icon24/02/2026
Resolutions
dot icon23/02/2026
Memorandum and Articles of Association
dot icon06/02/2026
Change of details for Arena Group Holdings Limited as a person with significant control on 2025-06-24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/09/2024
Registered office address changed from Concept House Fairbairn Road Livingston West Lothian EH54 6TS to Unit 1-4 Telford Court 9 South Avenue Clydebank Business Park Clydebank G81 2NR on 2024-09-24
dot icon23/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon29/02/2024
Termination of appointment of Kevin Michael Paterson as a director on 2024-01-22
dot icon06/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon26/10/2022
Termination of appointment of Anthony William Arthurton as a director on 2022-10-07
dot icon26/10/2022
Appointment of Mr Paolo Rossetti as a director on 2022-10-07
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon25/05/2021
Notification of Arena Group Holdings Limited as a person with significant control on 2021-04-30
dot icon24/05/2021
Cessation of Xerox (Uk) Limited as a person with significant control on 2021-04-30
dot icon13/04/2021
Notification of Xerox (Uk) Limited as a person with significant control on 2021-03-31
dot icon12/04/2021
Cessation of Xerox Capital (Europe) Limited as a person with significant control on 2021-03-31
dot icon12/04/2021
Memorandum and Articles of Association
dot icon09/04/2021
Resolutions
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon05/05/2020
Change of details for Xerox Capital (Europe) Limited as a person with significant control on 2019-11-11
dot icon05/05/2020
Termination of appointment of Colin Paterson as a director on 2020-04-27
dot icon03/04/2020
Appointment of Mr Anthony William Arthurton as a director on 2020-03-23
dot icon03/04/2020
Termination of appointment of Rodney Noonoo as a director on 2020-03-23
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon11/02/2019
Termination of appointment of Olivier Jules Dehon as a director on 2019-01-17
dot icon25/01/2019
Appointment of Mr Rodney Noonoo as a director on 2019-01-11
dot icon25/01/2019
Appointment of Mr David Brian Dyas as a director on 2019-01-11
dot icon18/10/2018
Termination of appointment of Andrew John Morrison as a director on 2018-09-30
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon18/01/2018
Termination of appointment of Gabriel Maurice Marciano as a director on 2017-10-31
dot icon23/10/2017
Termination of appointment of Michael John Barrett as a secretary on 2017-09-30
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Termination of appointment of Franck Victor Scemama as a director on 2017-06-14
dot icon26/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon26/05/2017
Appointment of Mr Andrew John Morrison as a director on 2017-05-01
dot icon26/05/2017
Appointment of Mr Olivier Jules Dehon as a director on 2017-05-01
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Michael Robert Festa as a director on 2016-05-31
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Gabriel Maurice Marciano as a director on 2015-03-02
dot icon12/03/2015
Termination of appointment of Xavier Heiss as a director on 2015-02-27
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Paolo Recrosio as a director
dot icon15/05/2014
Appointment of Mr Franck Victor Scemama as a director
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Paolo Recrosio as a director
dot icon14/01/2013
Termination of appointment of Craig Albright as a director
dot icon14/01/2013
Appointment of Mr Xavier Heiss as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Douraid Zaghouani as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon13/06/2011
Appointment of Michael Robert Festa as a director
dot icon26/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon04/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon04/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon04/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon04/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon21/03/2011
Statement of company's objects
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Appointment of Michael John Barrett as a secretary
dot icon21/03/2011
Appointment of Douraid Zaghouani as a director
dot icon21/03/2011
Appointment of Craig Morrow Albright as a director
dot icon21/03/2011
Termination of appointment of Jacqueline Paterson as a secretary
dot icon21/03/2011
Termination of appointment of David Ross as a director
dot icon21/03/2011
Termination of appointment of Jacqueline Paterson as a director
dot icon21/03/2011
Termination of appointment of Keith Oswald as a director
dot icon21/03/2011
Termination of appointment of David Melvin as a director
dot icon21/03/2011
Termination of appointment of Alexander Mckenna as a director
dot icon21/03/2011
Termination of appointment of James Kane as a director
dot icon21/03/2011
Termination of appointment of Paul Devine as a director
dot icon21/03/2011
Termination of appointment of Neil Burke as a director
dot icon21/03/2011
Termination of appointment of William Barr as a director
dot icon04/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon22/06/2010
Director's details changed for Keith Robert Oswald on 2009-10-01
dot icon22/06/2010
Director's details changed for Jacqueline Paterson on 2009-10-01
dot icon22/06/2010
Director's details changed for Alexander Mckenna on 2009-10-01
dot icon22/06/2010
Director's details changed for Mr Kevin Michael Paterson on 2009-10-01
dot icon22/06/2010
Director's details changed for David Ross on 2009-10-01
dot icon22/06/2010
Director's details changed for Mr Neil Burke on 2009-10-01
dot icon22/06/2010
Director's details changed for David Stephen Melvin on 2009-10-01
dot icon22/06/2010
Director's details changed for William Barr on 2009-10-01
dot icon22/06/2010
Director's details changed for Paul Michael Devine on 2009-10-01
dot icon22/06/2010
Director's details changed for James Peter Kane on 2009-10-01
dot icon22/06/2010
Director's details changed for Colin Paterson on 2009-10-01
dot icon22/06/2010
Secretary's details changed for Jacqueline Paterson on 2009-10-01
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 17/05/09; full list of members
dot icon19/03/2009
Director appointed kevin michael paterson
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 17/05/08; full list of members
dot icon12/06/2008
Director's change of particulars / neil burke / 17/05/2008
dot icon03/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/06/2007
Return made up to 17/05/07; no change of members
dot icon19/10/2006
Partic of mort/charge *
dot icon13/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/06/2006
Return made up to 17/05/06; full list of members
dot icon31/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon18/05/2005
Return made up to 17/05/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 21/05/04; full list of members
dot icon10/01/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Auditor's resignation
dot icon17/09/2003
Partic of mort/charge *
dot icon06/06/2003
Return made up to 04/06/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon25/09/2002
S-div 06/06/02
dot icon28/06/2002
Return made up to 13/06/02; full list of members
dot icon30/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon07/06/2001
Return made up to 13/06/01; full list of members
dot icon25/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon14/06/2000
Return made up to 13/06/00; full list of members
dot icon05/11/1999
Partic of mort/charge *
dot icon31/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon24/06/1999
Return made up to 22/06/99; full list of members
dot icon03/02/1999
Auditor's resignation
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 26/06/98; no change of members
dot icon25/03/1998
Director resigned
dot icon23/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon02/07/1997
Return made up to 26/06/97; no change of members
dot icon11/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon27/06/1996
Return made up to 26/06/96; full list of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Return made up to 06/07/95; no change of members
dot icon26/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Accounting reference date extended from 31/08 to 31/12
dot icon22/08/1994
Return made up to 06/07/94; no change of members
dot icon17/08/1994
Memorandum and Articles of Association
dot icon17/08/1994
Resolutions
dot icon28/06/1994
Group accounts for a medium company made up to 1993-08-31
dot icon19/07/1993
Return made up to 06/07/93; full list of members
dot icon28/06/1993
Full accounts made up to 1992-08-31
dot icon21/07/1992
Return made up to 14/07/92; no change of members
dot icon12/06/1992
Accounts for a medium company made up to 1991-08-31
dot icon18/10/1991
Accounts for a medium company made up to 1990-08-31
dot icon23/08/1991
Return made up to 14/07/91; no change of members
dot icon18/04/1991
Registered office changed on 18/04/91 from: george house 126 george street edinburgh EH2 4JZ
dot icon15/02/1991
Return made up to 31/12/90; full list of members
dot icon12/10/1990
Partic of mort/charge 11551
dot icon27/09/1990
Accounts for a small company made up to 1989-08-31
dot icon29/11/1989
Group accounts for a small company made up to 1988-08-31
dot icon13/09/1989
New director appointed
dot icon13/09/1989
Return made up to 14/07/89; no change of members
dot icon07/09/1989
Miscellaneous
dot icon07/09/1989
Miscellaneous
dot icon29/08/1989
Miscellaneous
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon31/10/1988
Return made up to 14/07/88; no change of members
dot icon09/06/1988
Accounts for a small company made up to 1987-08-31
dot icon03/03/1988
Return made up to 20/05/87; full list of members
dot icon14/05/1987
Secretary resigned;new secretary appointed
dot icon14/05/1987
Registered office changed on 14/05/87 from: 209 leith walk edinburgh
dot icon14/05/1987
Return made up to 30/04/86; full list of members
dot icon14/05/1987
Group accounts for a small company made up to 1986-08-31
dot icon15/07/1986
Accounts for a small company made up to 1985-08-31
dot icon13/05/1986
Return made up to 30/04/85; full list of members
dot icon27/03/1984
Miscellaneous
dot icon21/03/1984
Particulars of property mortgage/charge
dot icon28/02/1984
Miscellaneous
dot icon28/02/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEPT GROUP LIMITED

CONCEPT GROUP LIMITED is an(a) Active company incorporated on 28/02/1984 with the registered office located at Unit 1-4 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank G81 2NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT GROUP LIMITED?

toggle

CONCEPT GROUP LIMITED is currently Active. It was registered on 28/02/1984 .

Where is CONCEPT GROUP LIMITED located?

toggle

CONCEPT GROUP LIMITED is registered at Unit 1-4 Telford Court 9 South Avenue, Clydebank Business Park, Clydebank G81 2NR.

What does CONCEPT GROUP LIMITED do?

toggle

CONCEPT GROUP LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for CONCEPT GROUP LIMITED?

toggle

The latest filing was on 25/03/2026: Registration of charge SC0868980007, created on 2026-03-19.