Company NameCarbon Futures (Consultancy) Ltd
Company StatusActive
Company NumberSC507697
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Angus Russell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Andrew Money
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr David Macconnell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Adam William Bell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr Stephen Bruce Lamb
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Woodside Place
Glasgow
G3 7QF
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

14 October 2020Director's details changed for Mr Andrew Money on 1 October 2020 (2 pages)
14 October 2020Director's details changed for Mr David Angus Russell on 1 October 2020 (2 pages)
30 June 2020Confirmation statement made on 5 June 2020 with updates (6 pages)
16 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 July 2018Confirmation statement made on 5 June 2018 with updates (6 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
15 December 2017Change of share class name or designation (2 pages)
22 November 2017Change of details for Mr Andrew Money as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Change of details for Mr Andrew Money as a person with significant control on 22 November 2017 (2 pages)
21 November 2017Notification of David Angus Russell as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Mr Andrew Money as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Andrew Money on 21 November 2017 (2 pages)
21 November 2017Change of details for Mr Andrew Money as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Notification of David Angus Russell as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Andrew Money on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr David Angus Russell on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr David Angus Russell on 21 November 2017 (2 pages)
3 August 2017Termination of appointment of Adam William Bell as a director on 11 July 2017 (1 page)
3 August 2017Termination of appointment of Stephen Bruce Lamb as a director on 11 July 2017 (1 page)
3 August 2017Termination of appointment of Stephen Bruce Lamb as a director on 11 July 2017 (1 page)
3 August 2017Termination of appointment of Adam William Bell as a director on 11 July 2017 (1 page)
21 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
26 May 2017Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 2 Woodside Place Glasgow G3 7QF on 26 May 2017 (1 page)
26 May 2017Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 2 Woodside Place Glasgow G3 7QF on 26 May 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(4 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(4 pages)
15 June 2016Director's details changed for Mr Andrew Money on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Andrew Money on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Adam William Bell on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Mr David Angus Russell on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Mr David Angus Russell on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Stephen Bruce Lamb on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Stephen Bruce Lamb on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Adam William Bell on 1 June 2016 (2 pages)
27 April 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 27 April 2016 (1 page)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)