Concept Group Limited LIVINGSTON


Concept Group started in year 1984 as Private Limited Company with registration number SC086898. The Concept Group company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Livingston at Concept House. Postal code: EH54 6TS.

The company has 2 directors, namely Paolo R., David D.. Of them, David D. has been with the company the longest, being appointed on 11 January 2019 and Paolo R. has been with the company for the least time - from 7 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael B. who worked with the the company until 30 September 2017.

This company operates within the EH54 6TS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1028410 . It is located at Unit 1-4, Telford Court, Clydebank with a total of 3 cars. It has two locations in the UK.

Concept Group Limited Address / Contact

Office Address Concept House
Office Address2 Fairbairn Road
Town Livingston
Post code EH54 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC086898
Date of Incorporation Tue, 28th Feb 1984
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Paolo R.

Position: Director

Appointed: 07 October 2022

David D.

Position: Director

Appointed: 11 January 2019

Colin P.

Position: Director

Resigned: 27 April 2020

Anthony A.

Position: Director

Appointed: 23 March 2020

Resigned: 07 October 2022

Rodney N.

Position: Director

Appointed: 11 January 2019

Resigned: 23 March 2020

Olivier D.

Position: Director

Appointed: 01 May 2017

Resigned: 17 January 2019

Andrew M.

Position: Director

Appointed: 01 May 2017

Resigned: 30 September 2018

Gabriel M.

Position: Director

Appointed: 02 March 2015

Resigned: 31 October 2017

Franck S.

Position: Director

Appointed: 12 May 2014

Resigned: 14 June 2017

Paolo R.

Position: Director

Appointed: 28 January 2013

Resigned: 12 May 2014

Xavier H.

Position: Director

Appointed: 01 January 2013

Resigned: 27 February 2015

Douraid Z.

Position: Director

Appointed: 28 February 2011

Resigned: 28 March 2012

Michael B.

Position: Secretary

Appointed: 28 February 2011

Resigned: 30 September 2017

Michael F.

Position: Director

Appointed: 28 February 2011

Resigned: 31 May 2016

Craig A.

Position: Director

Appointed: 28 February 2011

Resigned: 01 January 2013

Kevin P.

Position: Director

Appointed: 03 January 2009

Resigned: 22 January 2024

William B.

Position: Director

Appointed: 15 June 1995

Resigned: 28 February 2011

Neil B.

Position: Director

Appointed: 15 June 1995

Resigned: 28 February 2011

John F.

Position: Director

Appointed: 15 June 1995

Resigned: 15 March 1998

James K.

Position: Director

Appointed: 15 June 1995

Resigned: 28 February 2011

Alexander M.

Position: Director

Appointed: 15 June 1995

Resigned: 28 February 2011

David M.

Position: Director

Appointed: 15 June 1995

Resigned: 28 February 2011

Keith O.

Position: Director

Appointed: 15 June 1995

Resigned: 28 February 2011

Paul D.

Position: Director

Appointed: 18 August 1989

Resigned: 28 February 2011

David R.

Position: Director

Appointed: 18 August 1989

Resigned: 28 February 2011

Jacqueline P.

Position: Director

Appointed: 14 July 1989

Resigned: 28 February 2011

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Arena Group Holdings Limited from Wakefield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Xerox (Uk) Limited that entered Uxbridge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Xerox Capital (Europe) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited liability", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Arena Group Holdings Limited

Armitage House Thorpe Lower Lane, Robin Hood, Wakefield, WF3 3BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Cardiff, England And Wales
Registration number 03735943
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Xerox (Uk) Limited

Building 4, Uxbridge Business Park Sanderson Road, Uxbridge, Middlesex, UB8 1DH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff, England And Wales
Registration number 330754
Notified on 31 March 2021
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Xerox Capital (Europe) Limited

Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH, England

Legal authority Companies Act 1985
Legal form Limited Liability
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 3070508
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Unit 1-4
Address Telford Court , 9 South Avenue , Clydebank Business Park
City Clydebank
Post code G81 2NR
Vehicles 2
Fairbairn Road
Address Howden West Industrial Estate
City Livingston
Post code EH54 6TS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 6th, December 2023
Free Download (27 pages)

Company search

Advertisements