Company NameComsol Energy Limited
DirectorJames Martin Shields
Company StatusActive
Company NumberSC511282
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2017(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMr Neil Patrick Gallacher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Clifton Street
Millport
Isle Of Cumbrae
KA28 0AZ
Scotland

Location

Registered Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

24 April 2023Total exemption full accounts made up to 29 July 2022 (7 pages)
27 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 29 July 2021 (7 pages)
17 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 29 July 2020 (7 pages)
28 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
22 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 July 2019 (7 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 July 2018 (7 pages)
27 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 October 2018Compulsory strike-off action has been discontinued (1 page)
25 October 2018Total exemption full accounts made up to 30 July 2017 (7 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
23 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
23 April 2018Change of details for Mr James Martin Shields as a person with significant control on 20 April 2018 (2 pages)
23 April 2018Director's details changed for Mr James Martin Shields on 20 April 2018 (2 pages)
23 April 2018Registered office address changed from , 2 Clifton Street, Millport, Isle of Cumbrae, KA28 0AZ, Scotland to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 23 April 2018 (1 page)
23 April 2018Notification of Nethercote Ltd as a person with significant control on 1 June 2016 (2 pages)
20 October 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
20 October 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Notification of James Martin Shields as a person with significant control on 20 February 2017 (2 pages)
6 July 2017Notification of James Martin Shields as a person with significant control on 20 February 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Appointment of Mr James Martin Shields as a director on 14 February 2017 (2 pages)
20 February 2017Termination of appointment of Neil Patrick Gallacher as a director on 14 February 2017 (1 page)
20 February 2017Termination of appointment of Neil Patrick Gallacher as a director on 14 February 2017 (1 page)
20 February 2017Appointment of Mr James Martin Shields as a director on 14 February 2017 (2 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)