Background WavePink WaveYellow Wave

CLEARWELL ENERGY HOLDINGS LIMITED (SC562775)

CLEARWELL ENERGY HOLDINGS LIMITED (SC562775) is an active UK company. incorporated on 7 April 2017. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLEARWELL ENERGY HOLDINGS LIMITED has been registered for 9 years. Current directors include CLARK, Martin, COUTTS, Keith Graeme, FERGUSON, Stuart Edward and 2 others.

Company Number
SC562775
Status
active
Type
ltd
Incorporated
7 April 2017
Age
9 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Martin, COUTTS, Keith Graeme, FERGUSON, Stuart Edward, MACKAY, Eric James, MCGUINNESS, Neil Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWELL ENERGY HOLDINGS LIMITED

CLEARWELL ENERGY HOLDINGS LIMITED is an active company incorporated on 7 April 2017 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.. CLEARWELL ENERGY HOLDINGS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

SC562775

LTD Company

Age

9 Years

Incorporated 7 April 2017

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 26 September 2025 (7 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

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

WELL-CLEAR OILFIELD SOLUTIONS GROUP LIMITED
From: 7 April 2017To: 17 February 2022
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 7 April 2017To: 10 July 2023
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Left
Dec 18
Director Joined
Nov 19
Loan Secured
Jul 20
Director Joined
Jun 24
Loan Cleared
Oct 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 07 Apr 2017

CLARK, Martin

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1951
Director
Appointed 09 May 2017

COUTTS, Keith Graeme

Active
Marischal Square, AberdeenAB10 1DQ
Born April 1986
Director
Appointed 31 Oct 2019

FERGUSON, Stuart Edward

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1966
Director
Appointed 07 Apr 2017

MACKAY, Eric James

Active
Craiglockhart Loan, EdinburghEH14 1JR
Born August 1966
Director
Appointed 14 May 2024

MCGUINNESS, Neil Stephen

Active
Marischal Square, AberdeenAB10 1DQ
Born February 1968
Director
Appointed 09 May 2017

FERGUSSON, Alasdair Macneil

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born February 1963
Director
Appointed 18 Oct 2017
Resigned 14 Nov 2018

Persons with significant control

2

Church Road, PooleBH14 8UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Memorandum Articles
2 June 2017
MAMA
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Incorporation Company
7 April 2017
NEWINCIncorporation