CARBON CAPTURE SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Registration of charge SC4508610006, created on 2023-12-29

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Cessation of Edward David Taylor Nimmons as a person with significant control on 2023-09-27

View Document

11/12/2311 December 2023 Cessation of Richard Alexander Nimmons as a person with significant control on 2023-09-27

View Document

11/12/2311 December 2023 Notification of Carbon Capture Scotland Holdings Limited as a person with significant control on 2023-09-27

View Document

06/11/236 November 2023 Satisfaction of charge SC4508610004 in full

View Document

30/10/2330 October 2023 Satisfaction of charge SC4508610003 in full

View Document

05/10/235 October 2023 Registration of charge SC4508610005, created on 2023-09-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-10

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

20/04/2320 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-30

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

10/03/2310 March 2023 Sub-division of shares on 2021-08-13

View Document

06/03/236 March 2023 Appointment of Thorntons Law Llp as a secretary on 2023-03-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER NIMMONS / 18/03/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MS EMMA LOUISE NIMMONS

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4508610001

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD NIMMONS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NIMMONS

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4508610002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4508610001

View Document

03/08/163 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR DAVID NIMMONS / 01/02/2016

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR EDWARD TAYLOR DAVID NIMMONS

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/07/1423 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED STRATHDEE SCOTLAND LIMITED CERTIFICATE ISSUED ON 19/06/13

View Document

24/05/1324 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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