Company NameCarbon Masters Trust
Company StatusDissolved
Company NumberSC365605
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameSomanath Narayan
Date of BirthApril 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed15 September 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
Appointed15 September 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address18 Hawthorn Gardens
Whitley Bay
Tyne And Wear
NE26 3PQ
Secretary NameMr Kevin Joseph Houston
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Hawthorn Gardens
Whitley Bay
Tyne And Wear
NE26 3PQ
Director NameManish Gupta
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address45/2 South Clerk Street
Edinburgh
Midlothian
EH8 9NZ
Scotland

Contact

Websitewww.carbonmasterstravel.com

Location

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

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
11 July 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
13 October 2015Secretary's details changed for Mr Kevin Joseph Houston on 1 November 2014 (1 page)
13 October 2015Director's details changed for Kevin Joseph Houston on 1 November 2014 (2 pages)
13 October 2015Annual return made up to 15 September 2015 no member list (4 pages)
13 October 2015Secretary's details changed for Mr Kevin Joseph Houston on 1 November 2014 (1 page)
13 October 2015Director's details changed for Kevin Joseph Houston on 1 November 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
10 October 2014Director's details changed for Somanath Narayan on 1 October 2013 (2 pages)
10 October 2014Annual return made up to 15 September 2014 no member list (4 pages)
10 October 2014Director's details changed for Somanath Narayan on 1 October 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
14 October 2013Annual return made up to 15 September 2013 no member list (4 pages)
22 July 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
11 October 2012Annual return made up to 15 September 2012 no member list (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
14 December 2011Annual return made up to 15 September 2011 no member list (4 pages)
14 December 2011Secretary's details changed for Kevin Joseph Houston on 14 December 2011 (1 page)
14 July 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
16 May 2011Termination of appointment of Manish Gupta as a director (1 page)
10 January 2011Annual return made up to 15 September 2010 no member list (5 pages)
15 September 2009Incorporation (32 pages)