Company NameCarbon Fibre Technologies International Limited
DirectorJohn Davidson
Company StatusActive
Company NumberSC359233
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Previous NamesCarbon Fibre Consulting Limited and PCF Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Davidson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Wards Drive
Muir Of Ord
Ross Shire
IV6 7PX
Scotland
Secretary NameMrs Fiona Davidson
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Wards Drive
Muir Of Ord
Ross-Shire
IV6 7PX
Scotland

Location

Registered AddressAchorn House
34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£29,820
Cash£20,676
Current Liabilities£36,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 week, 2 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
17 April 2023Change of details for Mr John Davidson as a person with significant control on 8 January 2023 (2 pages)
12 April 2023Second filing of Confirmation Statement dated 22 February 2023 (3 pages)
14 March 2023Confirmation statement made on 22 February 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/04/2023
(3 pages)
6 February 2023Cessation of Fiona Davidson as a person with significant control on 8 January 2023 (1 page)
6 February 2023Termination of appointment of Fiona Davidson as a secretary on 8 January 2023 (1 page)
15 August 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
23 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (3 pages)
26 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 7 May 2018 with updates (3 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
(3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
24 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 June 2010Company name changed carbon fibre consulting LIMITED\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
28 June 2010Company name changed carbon fibre consulting LIMITED\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2009Incorporation (15 pages)
7 May 2009Incorporation (15 pages)