Company NameAC Carb Limited
Company StatusDissolved
Company NumberSC471254
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraeme Michael Cousland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardwell
Killearn
Stirlingshire
G63 9QG
Scotland
Secretary NameGraeme Michael Cousland
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOrchardwell
Killearn
Stirlingshire
G63 9QG
Scotland
Director NameMr Razin Rahiman Chandanaparambil
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed13 August 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 06 October 2020)
RoleEngineering Consultant
Country of ResidenceIndia
Correspondence AddressOrchardwell
Killearn
Stirlingshire
G63 9QG
Scotland
Director NameRaiz Basheeruddin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardwell
Killearn
Stirlingshire
G63 9QG
Scotland
Director NameMr Martyn Laurence Dean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2019)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence AddressOrchardwell
Killearn
Stirlingshire
G63 9QG
Scotland

Contact

Websitewww.pollutec.com

Location

Registered AddressOrchardwell
Killearn
Stirlingshire
G63 9QG
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

1 at £1Raiz Basheeruddin
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (1 page)
28 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Martyn Laurence Dean as a director on 8 January 2019 (1 page)
24 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 August 2015Termination of appointment of Raiz Basheeruddin as a director on 13 August 2015 (1 page)
31 August 2015Termination of appointment of Raiz Basheeruddin as a director on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Martyn Laurence Dean as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr Razin Rahiman Chandanaparambil as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr Martyn Laurence Dean as a director on 13 August 2015 (2 pages)
19 August 2015Appointment of Mr Razin Rahiman Chandanaparambil as a director on 13 August 2015 (2 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
13 May 2014Registered office address changed from 205 White Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA United Kingdom on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from 205 White Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA United Kingdom on 13 May 2014 (2 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
(23 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
(23 pages)