Background WavePink WaveYellow Wave

NEO ENERGY CONSOLIDATED HOLDINGS LIMITED (SC760986)

NEO ENERGY CONSOLIDATED HOLDINGS LIMITED (SC760986) is an active UK company. incorporated on 3 March 2023. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). NEO ENERGY CONSOLIDATED HOLDINGS LIMITED has been registered for 3 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando and 1 others.

Company Number
SC760986
Status
active
Type
ltd
Incorporated
3 March 2023
Age
3 years
Address
The Silver Fin Building (9th Floor), Aberdeen, AB11 6DB
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO ENERGY CONSOLIDATED HOLDINGS LIMITED

NEO ENERGY CONSOLIDATED HOLDINGS LIMITED is an active company incorporated on 3 March 2023 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). NEO ENERGY CONSOLIDATED HOLDINGS LIMITED was registered 3 years ago.(SIC: 09100)

Status

active

Active since 3 years ago

Company No

SC760986

LTD Company

Age

3 Years

Incorporated 3 March 2023

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

NEO NEXT ENERGY LIMITED
From: 20 June 2025To: 23 July 2025
NEO ENERGY CONSOLIDATED HOLDINGS LIMITED
From: 3 March 2023To: 20 June 2025
Contact
Address

The Silver Fin Building (9th Floor) 455 Union Street Aberdeen, AB11 6DB,

Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Capital Update
May 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 03 Mar 2023

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 03 Mar 2023

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 03 Mar 2023

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 29 Jul 2025

SHEIKH, Adam Alum

Active
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025

MCINTOSH, Andrew Graham

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 03 Mar 2023
Resigned 02 Sept 2024

PRESLY, Victoria Katie

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

HARRIS, Paul

Resigned
455 Union Street, AberdeenAB11 6DB
Born October 1967
Director
Appointed 03 Mar 2023
Resigned 11 Oct 2024

MANZI, Catriona Evelyn

Resigned
455 Union Street, AberdeenAB11 6DB
Born August 1983
Director
Appointed 02 Sept 2024
Resigned 29 Jul 2025

MCKENZIE, Craig

Resigned
455 Union Street, AberdeenAB11 6DB
Born May 1970
Director
Appointed 22 Oct 2024
Resigned 29 Jul 2025

ROWE, Martin James

Resigned
455 Union Street, AberdeenAB11 6DB
Born August 1970
Director
Appointed 03 Mar 2023
Resigned 11 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Boulevard Des Italiens, Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2024
Ceased 11 Jun 2025
455 Union Street, AberdeenAB11 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Certificate Change Of Name Company
23 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Certificate Change Of Name Company
20 June 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
2 June 2025
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
27 May 2025
SH19Statement of Capital
Legacy
27 May 2025
CAP-SSCAP-SS
Legacy
27 May 2025
SH20SH20
Resolution
27 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2023
NEWINCIncorporation