Company NameC2 Concepts Ltd.
DirectorMark James Alcorn
Company StatusActive
Company NumberSC261095
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark James Alcorn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(3 months after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressQueen's House 29 St. Vincent Place
Glasgow
G1 2DT
Scotland
Director NameIan Leslie Beattie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Hagart Road
Houston
Renfrew
PA6 7JH
Scotland
Secretary NameNoraini Beattie
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleDesigner
Correspondence Address17 Hagart Road
Houston
Renfrew
PA6 7JH
Scotland
Secretary NameMr Mark James Alcorn
NationalityBritish
StatusResigned
Appointed19 March 2004(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address44 Avalon Gardens
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7QE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitec2concepts.co.uk
Telephone0141 2219229
Telephone regionGlasgow

Location

Registered AddressQueen's House
29 St. Vincent Place
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mark James Alcorn
100.00%
Ordinary

Financials

Year2014
Net Worth£393,281
Cash£67,843
Current Liabilities£220,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Registered office address changed from Atlantic Chambers 45 Hope Street Glasgow G2 6AE to Queen's House 29 st. Vincent Place Glasgow G1 2DT on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Atlantic Chambers 45 Hope Street Glasgow G2 6AE to Queen's House 29 st. Vincent Place Glasgow G1 2DT on 5 July 2016 (1 page)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 18 December 2010 (14 pages)
8 February 2011Annual return made up to 18 December 2010 (14 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
11 February 2010Director's details changed for Mr Mark James Alcorn on 1 October 2009 (3 pages)
11 February 2010Termination of appointment of Mark Alcorn as a secretary (2 pages)
11 February 2010Termination of appointment of Mark Alcorn as a secretary (2 pages)
11 February 2010Director's details changed for Mr Mark James Alcorn on 1 October 2009 (3 pages)
11 February 2010Director's details changed for Mr Mark James Alcorn on 1 October 2009 (3 pages)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
14 July 2009Gbp ic 200/100\29/06/09\gbp sr 100@1=100\ (1 page)
14 July 2009Gbp ic 200/100\29/06/09\gbp sr 100@1=100\ (1 page)
7 July 2009Appointment terminated director ian beattie (1 page)
7 July 2009Appointment terminated director ian beattie (1 page)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 18/12/08; no change of members (4 pages)
14 January 2009Return made up to 18/12/08; no change of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 18/12/06; full list of members (2 pages)
22 January 2007Return made up to 18/12/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 18/12/05; full list of members (7 pages)
17 March 2006Return made up to 18/12/05; full list of members (7 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 September 2005Registered office changed on 16/09/05 from: the pentagon 36 washington street glasgow G3 8AZ (1 page)
16 September 2005Registered office changed on 16/09/05 from: the pentagon 36 washington street glasgow G3 8AZ (1 page)
16 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 February 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Ad 19/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Ad 19/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 144 st. Vincent street glasgow G2 5LQ (1 page)
3 March 2004Registered office changed on 03/03/04 from: 144 st. Vincent street glasgow G2 5LQ (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Ad 18/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Ad 18/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2004New director appointed (2 pages)
21 December 2003Secretary resigned (1 page)
21 December 2003Director resigned (1 page)
21 December 2003Secretary resigned (1 page)
21 December 2003Director resigned (1 page)
18 December 2003Incorporation (16 pages)
18 December 2003Incorporation (16 pages)