CARBON CAPTURE SCOTLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Registration of charge SC4508610006, created on 2023-12-29 |
17/12/2317 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Cessation of Edward David Taylor Nimmons as a person with significant control on 2023-09-27 |
11/12/2311 December 2023 | Cessation of Richard Alexander Nimmons as a person with significant control on 2023-09-27 |
11/12/2311 December 2023 | Notification of Carbon Capture Scotland Holdings Limited as a person with significant control on 2023-09-27 |
06/11/236 November 2023 | Satisfaction of charge SC4508610004 in full |
30/10/2330 October 2023 | Satisfaction of charge SC4508610003 in full |
05/10/235 October 2023 | Registration of charge SC4508610005, created on 2023-09-28 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-24 with updates |
24/05/2324 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-05-10 |
19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2023-05-10 |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Resolutions |
20/04/2320 April 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-30 |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Memorandum and Articles of Association |
10/03/2310 March 2023 | Sub-division of shares on 2021-08-13 |
06/03/236 March 2023 | Appointment of Thorntons Law Llp as a secretary on 2023-03-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Kings of Kinloch Meigle Blairgowrie PH12 8QX on 2022-01-10 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER NIMMONS / 18/03/2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/06/1913 June 2019 | DIRECTOR APPOINTED MS EMMA LOUISE NIMMONS |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
22/02/1922 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4508610001 |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD NIMMONS |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NIMMONS |
05/06/175 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4508610002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
20/10/1620 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4508610001 |
03/08/163 August 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR DAVID NIMMONS / 01/02/2016 |
25/01/1625 January 2016 | DIRECTOR APPOINTED MR EDWARD TAYLOR DAVID NIMMONS |
07/01/167 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
19/06/1519 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
23/07/1423 July 2014 | 31/03/14 TOTAL EXEMPTION FULL |
02/06/142 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
09/05/149 May 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
19/06/1319 June 2013 | COMPANY NAME CHANGED STRATHDEE SCOTLAND LIMITED CERTIFICATE ISSUED ON 19/06/13 |
24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARBON CAPTURE SCOTLAND LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company