About

Registered Number: SC086898
Date of Incorporation: 28/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Concept House, Fairbairn Road, Livingston, West Lothian, EH54 6TS

 

Having been setup in 1984, Concept Group Ltd have registered office in West Lothian, it's status at Companies House is "Active". The current directors of Concept Group Ltd are Barrett, Michael John, Barr, William, Burke, Neil, Devine, Paul Michael, Fitzpatrick, John, Kane, James Peter, Mckenna, Alexander, Melvin, David Stephen, Oswald, Keith Robert, Recrosio, Paolo, Zaghouani, Douraid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, William 15 June 1995 28 February 2011 1
BURKE, Neil 15 June 1995 28 February 2011 1
DEVINE, Paul Michael 18 August 1989 28 February 2011 1
FITZPATRICK, John 15 June 1995 15 March 1998 1
KANE, James Peter 15 June 1995 28 February 2011 1
MCKENNA, Alexander 15 June 1995 28 February 2011 1
MELVIN, David Stephen 15 June 1995 28 February 2011 1
OSWALD, Keith Robert 15 June 1995 28 February 2011 1
RECROSIO, Paolo 28 January 2013 12 May 2014 1
ZAGHOUANI, Douraid 28 February 2011 28 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Michael John 28 February 2011 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
PSC05 - N/A 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 25 January 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 18 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 18 January 2018
TM02 - Termination of appointment of secretary 23 October 2017
AA - Annual Accounts 16 August 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 July 2011
AP01 - Appointment of director 13 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 26 April 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 April 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 April 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 April 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 April 2011
RESOLUTIONS - N/A 21 March 2011
CC04 - Statement of companies objects 21 March 2011
AP03 - Appointment of secretary 21 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
SH01 - Return of Allotment of shares 04 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 21 June 2007
410(Scot) - N/A 19 October 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 May 2004
AUD - Auditor's letter of resignation 10 January 2004
AA - Annual Accounts 03 November 2003
AUD - Auditor's letter of resignation 14 October 2003
410(Scot) - N/A 17 September 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 14 June 2000
410(Scot) - N/A 05 November 1999
AA - Annual Accounts 31 October 1999
363s - Annual Return 24 June 1999
AUD - Auditor's letter of resignation 03 February 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 16 July 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 14 September 1995
288 - N/A 26 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1994
363s - Annual Return 22 August 1994
RESOLUTIONS - N/A 17 August 1994
MEM/ARTS - N/A 17 August 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 12 June 1992
AA - Annual Accounts 18 October 1991
363 - Annual Return 23 August 1991
287 - Change in situation or address of Registered Office 18 April 1991
363a - Annual Return 15 February 1991
410(Scot) - N/A 12 October 1990
AA - Annual Accounts 27 September 1990
AA - Annual Accounts 29 November 1989
288 - N/A 13 September 1989
363 - Annual Return 13 September 1989
MISC - Miscellaneous document 07 September 1989
MISC - Miscellaneous document 07 September 1989
RESOLUTIONS - N/A 29 August 1989
RESOLUTIONS - N/A 29 August 1989
RESOLUTIONS - N/A 29 August 1989
MISC - Miscellaneous document 29 August 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 03 March 1988
288 - N/A 14 May 1987
287 - Change in situation or address of Registered Office 14 May 1987
363 - Annual Return 14 May 1987
AA - Annual Accounts 14 May 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 13 May 1986
MISC - Miscellaneous document 27 March 1984
47b - N/A 21 March 1984
MISC - Miscellaneous document 28 February 1984
NEWINC - New incorporation documents 28 February 1984

Mortgages & Charges

Description Date Status Charge by
Standard security 12 October 2006 Fully Satisfied

N/A

Standard security 11 September 2003 Fully Satisfied

N/A

Standard security 02 November 1999 Fully Satisfied

N/A

Standard security 05 October 1990 Fully Satisfied

N/A

Floating charge 16 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.