Company NameConcept Generators Limited
DirectorMark Alexander Robb
Company StatusActive
Company NumberSC594060
CategoryPrivate Limited Company
Incorporation Date11 April 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Mark Alexander Robb
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28a Polmuir Road
Aberdeen
AB11 7SY
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed11 April 2018(same day as company formation)
Correspondence Address37 Albyn Place
Aberdeen
Director NameMr Mohd Isnari Idris
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo. 21-1, Jalan Medan Bukit Indah 4 Bukit Indah
68000 Ampang
Selangor
Malaysia

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

8 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
1 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
21 December 2021Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 December 2021 (1 page)
6 December 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
22 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (5 pages)
16 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
17 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
1 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
7 June 2019Change of share class name or designation (2 pages)
7 June 2019Statement of capital on 7 June 2019
  • GBP 60,000
(3 pages)
7 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2019Statement by Directors (1 page)
7 June 2019Solvency Statement dated 31/05/19 (1 page)
12 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
30 January 2019Termination of appointment of Mohd Isnari Idris as a director on 7 January 2019 (1 page)
30 January 2019Notification of Mark Alexander Robb as a person with significant control on 7 January 2019 (2 pages)
30 January 2019Cessation of Bpe Engineering & Services Sdn Bhd as a person with significant control on 7 January 2019 (1 page)
24 August 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
24 August 2018Appointment of Mr Mohd Isnari Idris as a director on 11 April 2018 (2 pages)
11 April 2018Incorporation
Statement of capital on 2018-04-11
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)