Edinburgh
Midlothian
EH3 5BQ
Scotland
Director Name | Mr Kevin Joseph Houston |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hawthorn Gardens Whitley Bay Tyne And Wear NE26 3PQ |
Secretary Name | Kevin Joseph Houston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3/3 St Vincent Place Edinburgh Midlothian EH3 5BQ Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Manish Gupta |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 45/2 South Clerk Street Edinburgh Midlothian EH8 9NZ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | carbonmasters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5570871 |
Telephone region | Edinburgh |
Registered Address | 3/3 St Vincent Place Edinburgh Midlothian EH3 5BQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
6k at £1 | Kevin Joseph Houston 66.67% Ordinary |
---|---|
3k at £1 | Somanath Narayan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£181,813 |
Cash | £389 |
Current Liabilities | £212,263 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 December 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Kevin Joseph Houston on 1 October 2014 (2 pages) |
24 June 2015 | Director's details changed for Kevin Joseph Houston on 1 October 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Somanath Narayan on 1 December 2012 (2 pages) |
4 July 2014 | Director's details changed for Somanath Narayan on 1 December 2012 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Change of share class name or designation (2 pages) |
23 January 2013 | Memorandum and Articles of Association (43 pages) |
23 January 2013 | Resolutions
|
22 November 2012 | Change of share class name or designation (2 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Memorandum and Articles of Association (43 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Manish Gupta as a director (1 page) |
17 January 2011 | Change of share class name or designation (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Kevin Joseph Houston on 17 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Kevin Joseph Houston on 17 June 2010 (1 page) |
12 July 2010 | Director's details changed for Somanath Narayan on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Manish Gupta on 17 June 2010 (2 pages) |
18 June 2009 | Appointment terminated director gary gray (1 page) |
18 June 2009 | Director appointed manish gupta (1 page) |
18 June 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
18 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
18 June 2009 | Director appointed somanath narayan (1 page) |
18 June 2009 | Director and secretary appointed kevin joseph houston (1 page) |
18 June 2009 | Appointment terminated secretary burness LLP (1 page) |
17 June 2009 | Incorporation (51 pages) |