Background WavePink WaveYellow Wave

CCL ENERGY GROUP LIMITED (SC410196)

CCL ENERGY GROUP LIMITED (SC410196) is an active UK company. incorporated on 28 October 2011. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CCL ENERGY GROUP LIMITED has been registered for 14 years. Current directors include BROOKS, Paul Robert Edward, GILLAN, Crawford Wilson.

Company Number
SC410196
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
1 Cairn Court, Glasgow, G74 4NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKS, Paul Robert Edward, GILLAN, Crawford Wilson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL ENERGY GROUP LIMITED

CCL ENERGY GROUP LIMITED is an active company incorporated on 28 October 2011 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CCL ENERGY GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

SC410196

LTD Company

Age

14 Years

Incorporated 28 October 2011

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

MACROCOM (1025) LIMITED
From: 28 October 2011To: 11 June 2015
Contact
Address

1 Cairn Court East Kilbride Glasgow, G74 4NB,

Previous Addresses

C/O Gordon Ferguson & Co Comac House, 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF
From: 11 June 2015To: 14 February 2019
Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
From: 28 October 2011To: 11 June 2015
Timeline

18 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Aug 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Nov 15
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Secured
Jan 21
Funding Round
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
New Owner
Mar 22
Director Joined
Mar 22
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROOKS, Lisa

Active
Cairn Court, GlasgowG74 4NB
Secretary
Appointed 06 Jul 2015

BROOKS, Paul Robert Edward

Active
Cairn Court, GlasgowG74 4NB
Born June 1988
Director
Appointed 10 Jun 2015

GILLAN, Crawford Wilson

Active
Cairn Court, GlasgowG74 4NB
Born November 1978
Director
Appointed 01 Mar 2022

BURNS, Robert

Resigned
60 York Street, GlasgowG2 8JX
Born October 1972
Director
Appointed 28 Oct 2011
Resigned 31 Jul 2014

KENNEDY, Neil Andrew Findlay

Resigned
60 York Street, GlasgowG2 8JX
Born March 1973
Director
Appointed 28 Oct 2011
Resigned 10 Jun 2015

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate director
Appointed 28 Oct 2011
Resigned 10 Jun 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Robert Edward Brooks

Active
Cairn Court, GlasgowG74 4NB
Born June 1988

Nature of Control

Significant influence or control
Notified 01 Mar 2022

Miss Lisa Brooks

Active
Cairn Court, GlasgowG74 4NB
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2021

Mr Paul Robert Edward Brooks

Ceased
Cairn Court, GlasgowG74 4NB
Born June 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
16 July 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 July 2015
466(Scot)466(Scot)
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Incorporation Company
28 October 2011
NEWINCIncorporation