Company Name1Partcarbon Ltd
DirectorEuan Richard Happer Mackenzie
Company StatusActive
Company NumberSC422492
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Euan Richard Happer Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address3 Techcube Summerhall
Edinburgh
EH9 1PL
Scotland

Contact

Website1partcarbon.co.uk
Email address[email protected]

Location

Registered Address3 Techcube Summerhall
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

100 at £1Euan Mackenzie
80.00%
Ordinary A
25 at £1Paul Hornsey
20.00%
Ordinary A

Financials

Year2014
Net Worth£99,116
Cash£121,762
Current Liabilities£100,432

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2024 (1 week, 2 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

14 February 2017Delivered on: 16 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
16 December 2014Delivered on: 19 December 2014
Persons entitled: Edinburgh Alternative Finance LTD

Classification: A registered charge
Outstanding

Filing History

23 November 2023Amended micro company accounts made up to 30 April 2023 (5 pages)
8 June 2023Micro company accounts made up to 30 April 2023 (8 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 30 April 2022 (8 pages)
9 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 30 April 2021 (8 pages)
11 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
8 December 2020Satisfaction of charge SC4224920001 in full (1 page)
7 July 2020Micro company accounts made up to 30 April 2020 (8 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 April 2019 (6 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 6 March Road Edinburgh EH4 3TB to 3 Techcube Summerhall Edinburgh EH9 1PL on 1 May 2019 (1 page)
22 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 February 2017Registration of charge SC4224920002, created on 14 February 2017 (19 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 125
(3 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 125
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 125
(3 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 125
(3 pages)
19 December 2014Registration of charge SC4224920001, created on 16 December 2014 (19 pages)
19 December 2014Registration of charge SC4224920001, created on 16 December 2014 (19 pages)
19 November 2014Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
19 November 2014Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 125
(3 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 125
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)