Background WavePink WaveYellow Wave

CONCEPT GROUP LIMITED (SC086898)

CONCEPT GROUP LIMITED (SC086898) is an active UK company. incorporated on 28 February 1984. with registered office in Clydebank. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. CONCEPT GROUP LIMITED has been registered for 42 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
SC086898
Status
active
Type
ltd
Incorporated
28 February 1984
Age
42 years
Address
Unit 1-4 Telford Court 9 South Avenue, Clydebank, G81 2NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT GROUP LIMITED

CONCEPT GROUP LIMITED is an active company incorporated on 28 February 1984 with the registered office located in Clydebank. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. CONCEPT GROUP LIMITED was registered 42 years ago.(SIC: 46690)

Status

active

Active since 42 years ago

Company No

SC086898

LTD Company

Age

42 Years

Incorporated 28 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit 1-4 Telford Court 9 South Avenue Clydebank Business Park Clydebank, G81 2NR,

Previous Addresses

Concept House Fairbairn Road Livingston West Lothian EH54 6TS
From: 28 February 1984To: 24 September 2024
Timeline

40 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Feb 84
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
May 14
Director Left
May 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Owner Exit
Apr 21
Owner Exit
May 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 24
Loan Secured
Mar 26
1
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

DYAS, David Brian

Active
Oxford Road, UxbridgeUB8 1HS
Born December 1963
Director
Appointed 11 Jan 2019

ROSSETTI, Paolo

Active
9 South Avenue, ClydebankG81 2NR
Born July 1970
Director
Appointed 07 Oct 2022

BARRETT, Michael John

Resigned
Oxford Road, UxbridgeUB8 1HS
Secretary
Appointed 28 Feb 2011
Resigned 30 Sept 2017

PATERSON, Jacqueline

Resigned
Concept House, LivingstonEH54 6TS
Secretary
Appointed N/A
Resigned 28 Feb 2011

ALBRIGHT, Craig Morrow

Resigned
Oxford Road, UxbridgeUB8 1HS
Born December 1969
Director
Appointed 28 Feb 2011
Resigned 01 Jan 2013

ARTHURTON, Anthony William

Resigned
Concept House, LivingstonEH54 6TS
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

BARR, William

Resigned
Concept House, LivingstonEH54 6TS
Born February 1960
Director
Appointed 15 Jun 1995
Resigned 28 Feb 2011

BURKE, Neil

Resigned
Concept House, LivingstonEH54 6TS
Born October 1961
Director
Appointed 15 Jun 1995
Resigned 28 Feb 2011

DEHON, Olivier Jules

Resigned
Concept House, LivingstonEH54 6TS
Born August 1967
Director
Appointed 01 May 2017
Resigned 17 Jan 2019

DEVINE, Paul Michael

Resigned
Concept House, LivingstonEH54 6TS
Born June 1959
Director
Appointed 18 Aug 1989
Resigned 28 Feb 2011

FESTA, Michael Robert

Resigned
Oxford Road, UxbridgeUB8 1HS
Born February 1960
Director
Appointed 28 Feb 2011
Resigned 31 May 2016

FITZPATRICK, John

Resigned
9 Panton Green, LivingstonEH54 8RY
Born May 1958
Director
Appointed 15 Jun 1995
Resigned 15 Mar 1998

HEISS, Xavier

Resigned
Concept House, LivingstonEH54 6TS
Born January 1963
Director
Appointed 01 Jan 2013
Resigned 27 Feb 2015

KANE, James Peter

Resigned
Concept House, LivingstonEH54 6TS
Born January 1954
Director
Appointed 15 Jun 1995
Resigned 28 Feb 2011

MARCIANO, Gabriel Maurice

Resigned
Oxford Road, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 02 Mar 2015
Resigned 31 Oct 2017

MCKENNA, Alexander

Resigned
Concept House, LivingstonEH54 6TS
Born March 1961
Director
Appointed 15 Jun 1995
Resigned 28 Feb 2011

MELVIN, David Stephen

Resigned
Concept House, LivingstonEH54 6TS
Born March 1960
Director
Appointed 15 Jun 1995
Resigned 28 Feb 2011

MORRISON, Andrew John

Resigned
Concept House, LivingstonEH54 6TS
Born September 1967
Director
Appointed 01 May 2017
Resigned 30 Sept 2018

NOONOO, Rodney

Resigned
Oxford Road, UxbridgeUB8 1HS
Born March 1962
Director
Appointed 11 Jan 2019
Resigned 23 Mar 2020

OSWALD, Keith Robert

Resigned
Concept House, LivingstonEH54 6TS
Born March 1957
Director
Appointed 15 Jun 1995
Resigned 28 Feb 2011

PATERSON, Colin

Resigned
Concept House, LivingstonEH54 6TS
Born October 1954
Director
Appointed N/A
Resigned 27 Apr 2020

PATERSON, Jacqueline

Resigned
Concept House, LivingstonEH54 6TS
Born September 1954
Director
Appointed N/A
Resigned 28 Feb 2011

PATERSON, Kevin Michael

Resigned
Concept House, LivingstonEH54 6TS
Born April 1977
Director
Appointed 03 Jan 2009
Resigned 22 Jan 2024

RECROSIO, Paolo

Resigned
Concept House, LivingstonEH54 6TS
Born March 1970
Director
Appointed 28 Jan 2013
Resigned 12 May 2014

ROSS, David

Resigned
Concept House, LivingstonEH54 6TS
Born June 1959
Director
Appointed 18 Aug 1989
Resigned 28 Feb 2011

SCEMAMA, Franck Victor

Resigned
Concept House, LivingstonEH54 6TS
Born December 1968
Director
Appointed 12 May 2014
Resigned 14 Jun 2017

ZAGHOUANI, Douraid

Resigned
Oxford Road, UxbridgeUB8 1HS
Born May 1960
Director
Appointed 28 Feb 2011
Resigned 28 Mar 2012

Persons with significant control

3

1 Active
2 Ceased
Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 30 Apr 2021
Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

209

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Resolution
24 February 2026
RESOLUTIONSResolutions
Memorandum Articles
23 February 2026
MAMA
Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 April 2021
MAMA
Resolution
9 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Legacy
26 April 2011
MG03sMG03s
Legacy
4 April 2011
MG02sMG02s
Legacy
4 April 2011
MG02sMG02s
Legacy
4 April 2011
MG02sMG02s
Legacy
4 April 2011
MG02sMG02s
Statement Of Companys Objects
21 March 2011
CC04CC04
Resolution
21 March 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Medium
3 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
410(Scot)410(Scot)
Accounts With Accounts Type Medium
13 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Auditors Resignation Company
14 October 2003
AUDAUD
Legacy
17 September 2003
410(Scot)410(Scot)
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
25 September 2002
122122
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
410(Scot)410(Scot)
Accounts With Accounts Type Medium
31 October 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 1999
AUDAUD
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 September 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 October 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 August 1994
225(1)225(1)
Legacy
22 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 August 1994
MEM/ARTSMEM/ARTS
Resolution
17 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
28 June 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
18 October 1991
AAAnnual Accounts
Legacy
23 August 1991
363363
Legacy
18 April 1991
287Change of Registered Office
Legacy
15 February 1991
363aAnnual Return
Legacy
12 October 1990
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
29 November 1989
AAAnnual Accounts
Legacy
13 September 1989
288288
Legacy
13 September 1989
363363
Miscellaneous
7 September 1989
MISCMISC
Miscellaneous
7 September 1989
MISCMISC
Miscellaneous
29 August 1989
MISCMISC
Resolution
29 August 1989
RESOLUTIONSResolutions
Resolution
29 August 1989
RESOLUTIONSResolutions
Resolution
29 August 1989
RESOLUTIONSResolutions
Legacy
31 October 1988
363363
Accounts With Accounts Type Small
9 June 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
14 May 1987
288288
Legacy
14 May 1987
287Change of Registered Office
Legacy
14 May 1987
363363
Accounts With Accounts Type Small Group
14 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 July 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Miscellaneous
27 March 1984
MISCMISC
Legacy
21 March 1984
47b47b
Miscellaneous
28 February 1984
MISCMISC
Incorporation Company
28 February 1984
NEWINCIncorporation