Background WavePink WaveYellow Wave

CANDOUR ENERGY LIMITED (SC479386)

CANDOUR ENERGY LIMITED (SC479386) is an active UK company. incorporated on 6 June 2014. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CANDOUR ENERGY LIMITED has been registered for 11 years. Current directors include EVETT, Alan John.

Company Number
SC479386
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
13 Golden Square, Aberdeen, AB10 1RH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVETT, Alan John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDOUR ENERGY LIMITED

CANDOUR ENERGY LIMITED is an active company incorporated on 6 June 2014 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CANDOUR ENERGY LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

SC479386

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

KANDOR ENERGY LIMITED
From: 6 June 2014To: 11 September 2014
Contact
Address

13 Golden Square Aberdeen, AB10 1RH,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 8 July 2016To: 21 October 2020
12-16 Albyn Place Aberdeen AB10 1PS
From: 6 June 2014To: 8 July 2016
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Director Left
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CALASH LTD

Active
Golden Square, AberdeenAB10 1RH
Corporate secretary
Appointed 27 May 2021

EVETT, Alan John

Active
Firecrest Drive, LondonNW3 7NE
Born September 1956
Director
Appointed 06 Jun 2014

GRAVES, Leslie John

Resigned
St. Fimbarrus Road, FoweyPL23 1JJ
Secretary
Appointed 06 Jun 2014
Resigned 27 May 2021

GREGORY, Merlyn

Resigned
Mills Row, LondonW4 5UP
Born June 1981
Director
Appointed 12 Sept 2014
Resigned 28 Oct 2020

Persons with significant control

1

Golden Square, AberdeenAB10 1RH

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
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 June 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 September 2014
RESOLUTIONSResolutions
Incorporation Company
6 June 2014
NEWINCIncorporation