Background WavePink WaveYellow Wave

CLEARCOST ENERGY LIMITED (SC171781)

CLEARCOST ENERGY LIMITED (SC171781) is an active UK company. incorporated on 23 January 1997. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CLEARCOST ENERGY LIMITED has been registered for 29 years. Current directors include DAVIES, Michael, MORRIS, Christopher William, Dr.

Company Number
SC171781
Status
active
Type
ltd
Incorporated
23 January 1997
Age
29 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIES, Michael, MORRIS, Christopher William, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARCOST ENERGY LIMITED

CLEARCOST ENERGY LIMITED is an active company incorporated on 23 January 1997 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CLEARCOST ENERGY LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

SC171781

LTD Company

Age

29 Years

Incorporated 23 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CLEARCOST ENERGY CONSULTING LIMITED
From: 23 April 2018To: 9 November 2020
BUSINESS UTILITY SOLUTIONS LIMITED
From: 30 July 2001To: 23 April 2018
GORDON ENERGY CONSULTANCY LIMITED
From: 23 January 1997To: 30 July 2001
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Previous Addresses

, 1 the Butts, Kelso, Roxburghshire, TD5 7BA
From: 23 January 1997To: 23 July 2012
Timeline

13 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
Apr 13
Director Joined
May 17
Funding Round
May 17
Director Joined
May 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Nov 20
Director Left
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Aug 2013

DAVIES, Michael

Active
52-54 Rose Street, AberdeenAB10 1HA
Born June 1958
Director
Appointed 23 Jan 1997

MORRIS, Christopher William, Dr

Active
SolihullB91 1EH
Born October 1947
Director
Appointed 09 May 2017

CAIRD, John

Resigned
Pagwood Long Barn Road, SevenoaksTN14 6NJ
Secretary
Appointed 13 Jan 2005
Resigned 30 Apr 2006

DAVIES, Jill

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Secretary
Appointed 01 May 2006
Resigned 01 Aug 2013

DAVIES, Michael

Resigned
Grianan Sunnybraes, GordonTD3 6LN
Secretary
Appointed 11 Dec 2001
Resigned 13 Jan 2005

DAVIES, Michael

Resigned
Grianan Sunnybraes, GordonTD3 6LN
Secretary
Appointed 23 Jan 1997
Resigned 24 Jul 2001

STILL, Barbara

Resigned
Newstead Mill, MelroseTD6 9RR
Secretary
Appointed 24 Jul 2001
Resigned 11 Dec 2001

ARMEANU, Apostol

Resigned
B-Dul A Lapusneanu, ConstantaFOREIGN
Born February 1952
Director
Appointed 02 Nov 2001
Resigned 11 Dec 2001

CAIRD, John

Resigned
Pagwood Long Barn Road, SevenoaksTN14 6NJ
Born April 1951
Director
Appointed 04 Jun 2004
Resigned 30 Apr 2006

COTTERILL, David Matthew

Resigned
16 Hall Close, BuckinghamMK18 1RH
Born June 1965
Director
Appointed 23 Jan 1997
Resigned 16 Jul 2001

DAVIES, Jill

Resigned
Grianan,Sunnybraes, GordonTD3 6LN
Born November 1957
Director
Appointed 24 Jul 2001
Resigned 30 Nov 2001

DAVIES, Mark Richard

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1982
Director
Appointed 09 May 2017
Resigned 05 Apr 2023

DAVIES, Robert Arthur

Resigned
3 Sutton View, BolsoverS44 6LQ
Born December 1931
Director
Appointed 11 Dec 2001
Resigned 30 Nov 2003

MURDOCH, Andrew Robert

Resigned
51 John Street, PenicuikEH26 8HL
Born September 1957
Director
Appointed 01 Aug 2003
Resigned 30 Sept 2004

STILL, Barbara

Resigned
Newstead Mill, MelroseTD6 9RR
Born October 1951
Director
Appointed 24 Jul 2001
Resigned 11 Dec 2001

Persons with significant control

5

2 Active
3 Ceased

Jill Davies

Active
52-54 Rose Street, AberdeenAB10 1HA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2023

Mr Michael Davies

Active
52-54 Rose Street, AberdeenAB10 1HA
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2023

Mr Mark Richard Davies

Ceased
52-54 Rose Street, AberdeenAB10 1HA
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2020
Ceased 11 Apr 2023

Mr Michael Davies

Ceased
52-54 Rose Street, AberdeenAB10 1HA
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2019

Mrs Jill Davies

Ceased
Comino Terrace, Qla 1709
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Resolution
9 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
28 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Resolution
30 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 August 2013
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
25 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 July 2013
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 July 2012
AA01Change of Accounting Reference Date
Change Sail Address Company
19 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts Amended With Made Up Date
1 March 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
13 October 2005
287Change of Registered Office
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
123Notice of Increase in Nominal Capital
Resolution
3 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
122122
Miscellaneous
9 June 2004
MISCMISC
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
410(Scot)410(Scot)
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
88(2)R88(2)R
Legacy
6 November 2001
122122
Certificate Change Of Name Company
30 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
287Change of Registered Office
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
225Change of Accounting Reference Date
Incorporation Company
23 January 1997
NEWINCIncorporation