CONCEPT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONCEPT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC086898
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONCEPT GROUP LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CONCEPT GROUP LIMITED located?

    Registered Office Address
    Unit 1-4 Telford Court 9 South Avenue
    Clydebank Business Park
    G81 2NR Clydebank
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONCEPT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONCEPT GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2025
    Next Confirmation Statement DueMay 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2024
    OverdueNo

    What are the latest filings for CONCEPT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    27 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 Sep 24, 2024

    1 pagesAD01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Michael Paterson as a director on Jan 22, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    27 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paolo Rossetti as a director on Oct 07, 2022

    2 pagesAP01

    Termination of appointment of Anthony William Arthurton as a director on Oct 07, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    29 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 17, 2021 with updates

    4 pagesCS01

    Who are the officers of CONCEPT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYAS, David Brian
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    EnglandBritishPresident, Uk&Ireland, Eurasia, India, Mea254643230001
    ROSSETTI, Paolo
    9 South Avenue
    Clydebank Business Park
    G81 2NR Clydebank
    Unit 1-4 Telford Court
    Scotland
    Director
    9 South Avenue
    Clydebank Business Park
    G81 2NR Clydebank
    Unit 1-4 Telford Court
    Scotland
    EnglandBritishFinance Director301491270001
    BARRETT, Michael John
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United Kingdom
    Secretary
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United Kingdom
    British158685230001
    PATERSON, Jacqueline
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Secretary
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    British1039670002
    ALBRIGHT, Craig Morrow
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United Kingdom
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United Kingdom
    United KingdomAmericanAccountant151466670002
    ARTHURTON, Anthony William
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    EnglandBritishAccountant188995810001
    BARR, William
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    ScotlandBritishCompany Director73677420002
    BURKE, Neil
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    ScotlandBritishCompany Director43833240002
    DEHON, Olivier Jules
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    EnglandFrenchFinance Director174806580001
    DEVINE, Paul Michael
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    ScotlandBritishDirector296144440001
    FESTA, Michael Robert
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    UsaUnited StatesAccountant115959700001
    FITZPATRICK, John
    9 Panton Green
    EH54 8RY Livingston
    West Lothian
    Director
    9 Panton Green
    EH54 8RY Livingston
    West Lothian
    ScotlandScottishCompany Director37663170001
    HEISS, Xavier
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    FranceFrenchChief Financial Officer174894810001
    KANE, James Peter
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    ScotlandBritishService Director43832230004
    MARCIANO, Gabriel Maurice
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    England
    FranceFrenchDirector118338690001
    MCKENNA, Alexander
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    ScotlandBritishCompany Director43832190002
    MELVIN, David Stephen
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    United KingdomBritishCompany Director43832430005
    MORRISON, Andrew John
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    EnglandBritishManaging Director196020940001
    NOONOO, Rodney
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    EnglandAmericanCfo, Uk & Ireland, Eurasia, India, Mea219744250001
    OSWALD, Keith Robert
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    ScotlandBritishFinancial Director43832290001
    PATERSON, Colin
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    AndorraBritishCompany Director43362700004
    PATERSON, Jacqueline
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    AndorraBritishCompany Director1039670003
    PATERSON, Kevin Michael
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    EnglandBritishCompany Director132335990001
    RECROSIO, Paolo
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    ItalyItalianXerox Vice President175343350001
    ROSS, David
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    ScotlandBritishDirector73677510002
    SCEMAMA, Franck Victor
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    Director
    Concept House
    Fairbairn Road
    EH54 6TS Livingston
    West Lothian
    FranceFrenchFinance Director187747440001
    ZAGHOUANI, Douraid
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United Kingdom
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United Kingdom
    United KingdomBritishDirector158685160001

    Who are the persons with significant control of CONCEPT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arena Group Holdings Limited
    Thorpe Lower Lane
    Robin Hood
    WF3 3BQ Wakefield
    Armitage House
    England
    Apr 30, 2021
    Thorpe Lower Lane
    Robin Hood
    WF3 3BQ Wakefield
    Armitage House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff, England And Wales
    Registration Number03735943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Xerox (Uk) Limited
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4, Uxbridge Business Park
    Middlesex
    England
    Mar 31, 2021
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4, Uxbridge Business Park
    Middlesex
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff, England And Wales
    Registration Number330754
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Xerox Capital (Europe) Limited
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Apr 06, 2016
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number3070508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0