Background WavePink WaveYellow Wave

COMSOL ENERGY LIMITED (SC511282)

COMSOL ENERGY LIMITED (SC511282) is an active UK company. incorporated on 21 July 2015. with registered office in Bellshill. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COMSOL ENERGY LIMITED has been registered for 10 years. Current directors include DIGNALL, Thomas Bryce, SHIELDS, James Martin.

Company Number
SC511282
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
4 Linnet Way, Bellshill, ML4 3RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DIGNALL, Thomas Bryce, SHIELDS, James Martin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMSOL ENERGY LIMITED

COMSOL ENERGY LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Bellshill. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COMSOL ENERGY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC511282

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 27/7

Up to Date

21 days left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 27 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 28 July 2024 - 27 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

4 Linnet Way Strathclyde Business Park Bellshill, ML4 3RA,

Previous Addresses

, 2 Clifton Street, Millport, Isle of Cumbrae, KA28 0AZ, Scotland
From: 21 July 2015To: 23 April 2018
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Jul 17
Director Joined
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIGNALL, Thomas Bryce

Active
Linnet Way, BellshillML4 3RA
Born October 1958
Director
Appointed 16 Jul 2025

SHIELDS, James Martin

Active
Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 14 Feb 2017

GALLACHER, Neil Patrick

Resigned
Clifton Street, Isle Of CumbraeKA28 0AZ
Born June 1961
Director
Appointed 21 Jul 2015
Resigned 14 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mr James Martin Shields

Active
Linnet Way, BellshillML4 3RA
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Feb 2017
Nethercote, RugbyCV23 8AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Neil Patrick Gallacher

Ceased
Clifton Street, Isle Of CumbraeKA28 0AZ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Incorporation Company
21 July 2015
NEWINCIncorporation