Company NameConcord Energy Limited
Company StatusDissolved
Company NumberSC515355
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Scott Richards
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2022(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 18 October 2022)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence AddressErskine House North Avenue Clydebank Business Park
Clydebank
Dunbartonshire
G81 2DR
Scotland
Director NameMr Geoff Dennis Guenther
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressErskine House North Avenue Clydebank Business Park
Clydebank
Dunbartonshire
G81 2DR
Scotland
Director NameMr Paul Scott Richards
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence AddressErskine House North Avenue Clydebank Business Park
Clydebank
Dunbartonshire
G81 2DR
Scotland

Location

Registered AddressErskine House North Avenue
Clydebank Business Park
Clydebank
Dunbartonshire
G81 2DR
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
31 July 2018Cessation of Geoff Dennis Guenther as a person with significant control on 9 July 2018 (1 page)
31 July 2018Termination of appointment of Geoff Dennis Guenther as a director on 9 July 2018 (1 page)
17 May 2018Registered office address changed from 100 South Woodside Road Glasgow Glasgow City G20 6NS United Kingdom to Erskine House North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2DR on 17 May 2018 (1 page)
11 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
25 August 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,000
(8 pages)
22 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,000
(8 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)