Company NameClearcost Energy (GB) Limited
Company StatusActive
Company NumberSC384433
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)
Previous Name4Prime Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(6 months, 3 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Mark Richard Davies
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(6 months, 3 weeks after company formation)
Appointment Duration13 years
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDr Christopher William Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stonor Park Road
Solihull
B91 1EH
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameJill Davies
StatusResigned
Appointed21 March 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Devon William Edward Leslie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish, Canadian
StatusResigned
Appointed22 March 2011(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2012)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Butts
Kelso
Roxburghshire
TD5 7BA
Scotland
Director NameMr David James McPherson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Website4prime.co.uk
Telephone01573 229870
Telephone regionKelso

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

72 at £1Business Utility Solutions LTD
60.00%
Ordinary
24 at £1David James Mcpherson
20.00%
Ordinary
24 at £1Mark Richard Davies
20.00%
Ordinary

Financials

Year2014
Net Worth-£27,491
Cash£154
Current Liabilities£27,764

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

28 August 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
17 August 2023Change of details for Clearcost Energy Consulting Limited as a person with significant control on 10 November 2020 (2 pages)
24 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 April 2023Termination of appointment of Mark Richard Davies as a director on 5 April 2023 (1 page)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (5 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
5 November 2020Withdrawal of a person with significant control statement on 5 November 2020 (2 pages)
5 November 2020Notification of Clearcost Energy Consulting Limited as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
16 July 2020Director's details changed for Mr Michael Davies on 16 July 2020 (2 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
20 August 2019Director's details changed for Mr Mark Richard Davies on 20 August 2019 (2 pages)
4 July 2019Director's details changed for Mr Mark Richard Davies on 3 July 2019 (2 pages)
28 March 2019Cessation of Business Utility Solutions Limited as a person with significant control on 31 December 2018 (1 page)
28 March 2019Notification of a person with significant control statement (2 pages)
27 March 2019Cessation of A Person with Significant Control as a person with significant control on 31 December 2018 (1 page)
28 August 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Appointment of Dr Christopher William Morris as a director on 1 February 2018 (2 pages)
28 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
28 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
25 August 2017Change of details for Business Utility Solutions Limited as a person with significant control on 9 May 2017 (2 pages)
25 August 2017Change of details for Business Utility Solutions Limited as a person with significant control on 9 May 2017 (2 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 March 2017Termination of appointment of David James Mcpherson as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of David James Mcpherson as a director on 28 March 2017 (1 page)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2015Director's details changed for Mr Michael Davies on 20 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Michael Davies on 20 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Mark Richard Davies on 20 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Mark Richard Davies on 20 August 2015 (2 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 120
(4 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 120
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 120
(4 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 120
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2013Director's details changed for Mr Michael Davies on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Michael Davies on 16 October 2013 (2 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 120
(4 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 120
(4 pages)
7 August 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
7 August 2013Termination of appointment of Jill Davies as a secretary (1 page)
7 August 2013Termination of appointment of Jill Davies as a secretary (1 page)
7 August 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
25 July 2013Director's details changed for Mr Mark Richard Davies on 10 July 2013 (2 pages)
25 July 2013Register inspection address has been changed from 3 Greenknowe Farm Cottages Gordon Berwickshire TD3 6LA (1 page)
25 July 2013Register inspection address has been changed from 3 Greenknowe Farm Cottages Gordon Berwickshire TD3 6LA (1 page)
25 July 2013Director's details changed for Mr Mark Richard Davies on 10 July 2013 (2 pages)
25 July 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Register(s) moved to registered inspection location (1 page)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approl of subscription and shareholders agreement 09/04/2013
(20 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approl of subscription and shareholders agreement 09/04/2013
(20 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2012Secretary's details changed for Jill Davies on 30 August 2012 (1 page)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
5 September 2012Secretary's details changed for Jill Davies on 30 August 2012 (1 page)
5 September 2012Director's details changed for Mr Mark Richard Davies on 30 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Michael Davies on 30 August 2012 (2 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
5 September 2012Director's details changed for Mr Mark Richard Davies on 30 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Michael Davies on 30 August 2012 (2 pages)
2 August 2012Termination of appointment of Devon Leslie as a director (1 page)
2 August 2012Termination of appointment of Devon Leslie as a director (1 page)
20 July 2012Registered office address changed from , 1 the Butts, Kelso, Roxburghshire, TD5 7BA, United Kingdom on 20 July 2012 (1 page)
20 July 2012Registered office address changed from , 1 the Butts, Kelso, Roxburghshire, TD5 7BA, United Kingdom on 20 July 2012 (1 page)
19 July 2012Register inspection address has been changed (2 pages)
19 July 2012Register inspection address has been changed (2 pages)
2 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
17 February 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
17 February 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 120.00
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 120.00
(4 pages)
29 September 2011Appointment of Mr David James Mcpherson as a director (2 pages)
29 September 2011Appointment of Mr David James Mcpherson as a director (2 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
22 August 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
22 August 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
4 April 2011Resolutions
  • RES13 ‐ Authority to any dir to sign on behalf of company 22/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 April 2011Resolutions
  • RES13 ‐ Authority to any dir to sign on behalf of company 22/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 March 2011Registered office address changed from , Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom on 31 March 2011 (1 page)
31 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(3 pages)
31 March 2011Registered office address changed from , Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom on 31 March 2011 (1 page)
30 March 2011Termination of appointment of Pamela Leiper as a director (1 page)
30 March 2011Appointment of Mr Michael Davies as a director (2 pages)
30 March 2011Appointment of Mr Devon William Edward Leslie as a director (2 pages)
30 March 2011Appointment of Mr Devon William Edward Leslie as a director (2 pages)
30 March 2011Appointment of Jill Davies as a secretary (2 pages)
30 March 2011Appointment of Mr Michael Davies as a director (2 pages)
30 March 2011Appointment of Mr Mark Richard Davies as a director (2 pages)
30 March 2011Appointment of Mr Mark Richard Davies as a director (2 pages)
30 March 2011Termination of appointment of Pamela Leiper as a director (1 page)
30 March 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
30 March 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
30 March 2011Appointment of Jill Davies as a secretary (2 pages)
27 August 2010Incorporation (25 pages)
27 August 2010Incorporation (25 pages)