CLEARCOST ENERGY LIMITED

CLEARCOST ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLEARCOST ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC171781
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CLEARCOST ENERGY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CLEARCOST ENERGY LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEARCOST ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARCOST ENERGY CONSULTING LIMITEDApr 23, 2018Apr 23, 2018
    BUSINESS UTILITY SOLUTIONS LIMITEDJul 30, 2001Jul 30, 2001
    GORDON ENERGY CONSULTANCY LIMITEDJan 23, 1997Jan 23, 1997

    What are the latest accounts for CLEARCOST ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLEARCOST ENERGY LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for CLEARCOST ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Second filing of Confirmation Statement dated Mar 30, 2024

    3 pagesRP04CS01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Apr 03, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 03/04/2024

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Notification of Michael Davies as a person with significant control on Apr 11, 2023

    2 pagesPSC01

    Notification of Jill Davies as a person with significant control on Apr 11, 2023

    2 pagesPSC01

    Cessation of Mark Richard Davies as a person with significant control on Apr 11, 2023

    1 pagesPSC07

    Termination of appointment of Mark Richard Davies as a director on Apr 05, 2023

    1 pagesTM01

    Confirmation statement made on Jan 23, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 23, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 23, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 09, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2020

    RES15

    Notification of Mark Richard Davies as a person with significant control on Oct 05, 2020

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 05, 2020

    2 pagesPSC09

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Director's details changed for Mr Michael Davies on Jul 16, 2020

    2 pagesCH01

    Confirmation statement made on Jan 23, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    6 pagesAA

    Director's details changed for Mr Mark Richard Davies on Aug 20, 2019

    2 pagesCH01

    Director's details changed for Mr Mark Richard Davies on Jul 03, 2019

    2 pagesCH01

    Who are the officers of CLEARCOST ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    DAVIES, Michael
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    EnglandBritishChartered Engineer50294890006
    MORRIS, Christopher William, Dr
    B91 1EH Solihull
    40 Stonor Park Road
    United Kingdom
    Director
    B91 1EH Solihull
    40 Stonor Park Road
    United Kingdom
    EnglandBritishDirector67102620003
    CAIRD, John
    Pagwood Long Barn Road
    Weald
    TN14 6NJ Sevenoaks
    Kent
    Secretary
    Pagwood Long Barn Road
    Weald
    TN14 6NJ Sevenoaks
    Kent
    British35114600001
    DAVIES, Jill
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    British112565950001
    DAVIES, Michael
    Grianan Sunnybraes
    TD3 6LN Gordon
    Berwickshire
    Secretary
    Grianan Sunnybraes
    TD3 6LN Gordon
    Berwickshire
    BritishChartered Engineer50294890001
    DAVIES, Michael
    Grianan Sunnybraes
    TD3 6LN Gordon
    Berwickshire
    Secretary
    Grianan Sunnybraes
    TD3 6LN Gordon
    Berwickshire
    BritishChartered Engineer50294890001
    STILL, Barbara
    Newstead Mill
    Newstead
    TD6 9RR Melrose
    Roxburghshire
    Secretary
    Newstead Mill
    Newstead
    TD6 9RR Melrose
    Roxburghshire
    BritishAccountant78046180001
    ARMEANU, Apostol
    B-Dul A Lapusneanu
    Bi Le 20a Ap 6
    FOREIGN Constanta
    Constanta
    Romania
    Director
    B-Dul A Lapusneanu
    Bi Le 20a Ap 6
    FOREIGN Constanta
    Constanta
    Romania
    RomanianMarketing78770000001
    CAIRD, John
    Pagwood Long Barn Road
    Weald
    TN14 6NJ Sevenoaks
    Kent
    Director
    Pagwood Long Barn Road
    Weald
    TN14 6NJ Sevenoaks
    Kent
    EnglandBritishBanker35114600001
    COTTERILL, David Matthew
    16 Hall Close
    Maids Moreton
    MK18 1RH Buckingham
    Buckinghamshire
    Director
    16 Hall Close
    Maids Moreton
    MK18 1RH Buckingham
    Buckinghamshire
    EnglandBritishInternational Sales Manager88127910001
    DAVIES, Jill
    Grianan,Sunnybraes
    TD3 6LN Gordon
    Berwickshire
    Director
    Grianan,Sunnybraes
    TD3 6LN Gordon
    Berwickshire
    BritishBusiness Administrator77192630001
    DAVIES, Mark Richard
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishSoftware Developer158950640004
    DAVIES, Robert Arthur
    3 Sutton View
    Hillstown
    S44 6LQ Bolsover
    Derbyshire
    Director
    3 Sutton View
    Hillstown
    S44 6LQ Bolsover
    Derbyshire
    BritishDirector79467580001
    MURDOCH, Andrew Robert
    51 John Street
    EH26 8HL Penicuik
    Midlothian
    Director
    51 John Street
    EH26 8HL Penicuik
    Midlothian
    ScotlandBritishManaging Director40023440001
    STILL, Barbara
    Newstead Mill
    Newstead
    TD6 9RR Melrose
    Roxburghshire
    Director
    Newstead Mill
    Newstead
    TD6 9RR Melrose
    Roxburghshire
    United KingdomBritishAccountant78046180001

    Who are the persons with significant control of CLEARCOST ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jill Davies
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 11, 2023
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Davies
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 11, 2023
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Richard Davies
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Oct 05, 2020
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Davies
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mrs Jill Davies
    Comino Terrace
    Triq Il-Kuncizzjoni, Qala
    Qla 1709
    Flat 2
    Gozo
    Malta
    Apr 06, 2016
    Comino Terrace
    Triq Il-Kuncizzjoni, Qala
    Qla 1709
    Flat 2
    Gozo
    Malta
    Yes
    Nationality: British
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CLEARCOST ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2019Oct 05, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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