Company NameClean Energy Talent Limited
DirectorsLouise Anne Fitzpatrick and Tracy McNaughton
Company StatusActive
Company NumberSC678286
CategoryPrivate Limited Company
Incorporation Date21 October 2020(3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Louise Anne Fitzpatrick
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed21 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/7 54 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameMrs Tracy McNaughton
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed21 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/7 54 Gordon Street Gordon Street
Glasgow
G1 3PU
Scotland

Location

Registered Address3/7 54 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
3 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
19 November 2021Director's details changed for Mrs Louise Anne Fitzpatrick on 19 November 2021 (2 pages)
19 November 2021Registered office address changed from 584 584 Maryhill Road Glasgow G20 7ED Scotland to 3/7 54 Gordon Street Glasgow G1 3PU on 19 November 2021 (1 page)
19 November 2021Director's details changed for Mrs Tracy Mcnaughton on 19 November 2021 (2 pages)
28 October 2021Director's details changed for Mrs Tracy Mcnaughton on 28 October 2021 (2 pages)
28 October 2021Registered office address changed from 3/7 54 Gordon Street Glasgow G1 3PU Scotland to 584 584 Maryhill Road Glasgow G20 7ED on 28 October 2021 (1 page)
28 October 2021Director's details changed for Mrs Louise Anne Fitzpatrick on 28 October 2021 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
14 July 2021Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland to 3/7 54 Gordon Street Glasgow G1 3PU on 14 July 2021 (1 page)
14 July 2021Change of details for Mrs Louise Anne Fitzpatrick as a person with significant control on 14 July 2021 (2 pages)
14 July 2021Change of details for Mrs Louise Anne Fitzpatrick as a person with significant control on 14 July 2021 (2 pages)
14 July 2021Change of details for Mrs Tracy Mcnaughton as a person with significant control on 14 July 2021 (2 pages)
10 May 2021Particulars of variation of rights attached to shares (2 pages)
10 May 2021Change of share class name or designation (2 pages)
10 May 2021Particulars of variation of rights attached to shares (2 pages)
7 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 May 2021Memorandum and Articles of Association (11 pages)
21 October 2020Incorporation
Statement of capital on 2020-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)