Company NameCarbon Masters Limited
Company StatusDissolved
Company NumberSC361341
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSomanath Narayan
Date of BirthApril 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleService
Country of ResidenceIndia
Correspondence Address3/3 St Vincent Place
Edinburgh
Midlothian
EH3 5BQ
Scotland
Director NameMr Kevin Joseph Houston
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address18 Hawthorn Gardens
Whitley Bay
Tyne And Wear
NE26 3PQ
Secretary NameKevin Joseph Houston
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3/3 St Vincent Place
Edinburgh
Midlothian
EH3 5BQ
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameManish Gupta
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address45/2 South Clerk Street
Edinburgh
Midlothian
EH8 9NZ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitecarbonmasters.co.uk
Email address[email protected]
Telephone0131 5570871
Telephone regionEdinburgh

Location

Registered Address3/3 St Vincent Place
Edinburgh
Midlothian
EH3 5BQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

6k at £1Kevin Joseph Houston
66.67%
Ordinary
3k at £1Somanath Narayan
33.33%
Ordinary

Financials

Year2014
Net Worth-£181,813
Cash£389
Current Liabilities£212,263

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9,000
(4 pages)
24 June 2015Director's details changed for Kevin Joseph Houston on 1 October 2014 (2 pages)
24 June 2015Director's details changed for Kevin Joseph Houston on 1 October 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 9,000
(4 pages)
4 July 2014Director's details changed for Somanath Narayan on 1 December 2012 (2 pages)
4 July 2014Director's details changed for Somanath Narayan on 1 December 2012 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
23 January 2013Change of share class name or designation (2 pages)
23 January 2013Memorandum and Articles of Association (43 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2012Change of share class name or designation (2 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2012Memorandum and Articles of Association (43 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Manish Gupta as a director (1 page)
17 January 2011Change of share class name or designation (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Kevin Joseph Houston on 17 June 2010 (2 pages)
12 July 2010Secretary's details changed for Kevin Joseph Houston on 17 June 2010 (1 page)
12 July 2010Director's details changed for Somanath Narayan on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Manish Gupta on 17 June 2010 (2 pages)
18 June 2009Appointment terminated director gary gray (1 page)
18 June 2009Director appointed manish gupta (1 page)
18 June 2009Appointment terminated director burness (directors) LIMITED (1 page)
18 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
18 June 2009Director appointed somanath narayan (1 page)
18 June 2009Director and secretary appointed kevin joseph houston (1 page)
18 June 2009Appointment terminated secretary burness LLP (1 page)
17 June 2009Incorporation (51 pages)