CLEARCOST ENERGY LIMITED

JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN  AB10 1HA
  • Active
  • Private Limited Company
  • Company No. SC171781
  • Last Updated: 01 Mar 2024

Company Profile

CLEARCOST ENERGY LIMITED was incorporated on Thursday, January 23, 1997 as a Private Limited Company with registered address in ABERDEEN. CLEARCOST ENERGY LIMITED has the status: Active and it's listed in the following category: Other professional, scientific and technical activities n.e.c.. This Private Limited Company has been operating for 28 years 1 month.

Name CLEARCOST ENERGY LIMITED
Company number SC171781
Company type Private Limited Company
Incorporation date 23 Jan 1997
Status Active
Industry (SIC 2007)

Address

Registered Address JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Michael Davies Nationality: British Dates: Tuesday, April 11, 2023 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Jill Davies Nationality: British Dates: Tuesday, April 11, 2023 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Mark Richard Davies Nationality: British Dates: Monday, October 5, 2020 - Tuesday, April 11, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Jill Davies Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, May 9, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Michael Davies Nationality: British Dates: Wednesday, April 6, 2016 - Friday, February 22, 2019
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 20 February 2017
Last confirmation statement dated 23 January 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
CLEARCOST ENERGY LIMITED 23 Jan 1997
BUSINESS UTILITY SOLUTIONS LIMITED 23 Apr 2018
CLEARCOST ENERGY CONSULTING LIMITED 09 Nov 2020