Company NameCarbon Cash UK Limited
DirectorsMaureen Maclean Eisbrenner and Bernard McKeown Eisbrenner
Company StatusActive
Company NumberSC484681
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Maureen Maclean Eisbrenner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2014(same day as company formation)
RoleEnergy Efficiency
Country of ResidenceUnited States
Correspondence Address121 Inovo - Ground Floor Suite F
George Street
Glasgow
G1 1RD
Scotland
Director NameMr Bernard McKeown Eisbrenner
Date of BirthMay 1993 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address121 Inovo - Ground Floor Suite F
George Street
Glasgow
G1 1RD
Scotland
Director NameMr Bernard Eisbrenner
Date of BirthMay 1993 (Born 31 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleEnergy Efficiency
Country of ResidenceUnited States
Correspondence AddressInovo First Floor, Suite G
George Street
Glasgow
G1 1RD
Scotland
Director NameMr Jonathan John Bauer
Date of BirthMay 1992 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2018)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address121 Inovo - Ground Floor Suite F
George Street
Glasgow
G1 1RD
Scotland

Location

Registered Address121 Inovo - Ground Floor Suite F
George Street
Glasgow
G1 1RD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bernard Eisbrenner
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
23 December 2022Compulsory strike-off action has been discontinued (1 page)
22 December 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
22 December 2022Change of details for Mr Bernard Mckeown Eisbrenner as a person with significant control on 1 August 2017 (2 pages)
22 December 2022Notification of Jonathan Thomas Bauer as a person with significant control on 1 August 2017 (2 pages)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
16 November 2022Cessation of Maureen Eisbrenner as a person with significant control on 1 August 2017 (1 page)
11 October 2022Accounts for a dormant company made up to 31 August 2022 (6 pages)
6 December 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
29 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
7 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
26 November 2018Termination of appointment of Jonathan John Bauer as a director on 13 November 2018 (1 page)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
25 September 2017Notification of Bernard Mckeown Eisbrenner as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of Bernard Mckeown Eisbrenner as a person with significant control on 1 August 2017 (2 pages)
25 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
(3 pages)
2 August 2017Appointment of Mr Bernard Mckeown Eisbrenner as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Jonathan John Bauer as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Bernard Mckeown Eisbrenner as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Jonathan John Bauer as a director on 1 August 2017 (2 pages)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 March 2017Registered office address changed from Inovo First Floor, Suite G George Street Glasgow G1 1rd Scotland to 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1rd on 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 March 2017Registered office address changed from Inovo First Floor, Suite G George Street Glasgow G1 1rd Scotland to 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1rd on 29 March 2017 (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
25 January 2017Termination of appointment of Bernard Eisbrenner as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Bernard Eisbrenner as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Bernard Eisbrenner as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Bernard Eisbrenner as a director on 25 January 2017 (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 July 2016Registered office address changed from 13 Carsview Bannockburn Stirlingshire FK7 8LQ to Inovo First Floor, Suite G George Street Glasgow G1 1rd on 26 July 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Registered office address changed from 13 Carsview Bannockburn Stirlingshire FK7 8LQ to Inovo First Floor, Suite G George Street Glasgow G1 1rd on 26 July 2016 (1 page)
5 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)