Advanced company searchLink opens in new window

CARBONKPI LIMITED

Company number SC346444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2014 DS01 Application to strike the company off the register
29 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 950
24 Jul 2014 TM01 Termination of appointment of Craig Mackenzie as a director on 18 July 2014
08 Apr 2014 AA Full accounts made up to 30 June 2013
05 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
16 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
11 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AD01 Registered office address changed from William Robertson Building 50 George Street Edinburgh EH8 9JY United Kingdom on 7 January 2011
19 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Dr Craig Mackenzie on 1 August 2010
05 Aug 2010 AA Full accounts made up to 31 December 2009
06 May 2010 TM01 Termination of appointment of Stephen Farish as a director
22 Sep 2009 363a Return made up to 01/08/09; full list of members
26 Aug 2009 288a Director appointed jeremy dyce duckworth
10 Aug 2009 288a Director appointed stephen graham farish logged form
07 Aug 2009 288a Director appointed stephen graham farish
06 Aug 2009 287 Registered office changed on 06/08/2009 from 8 melville street edinburgh EH3 7NS
06 Aug 2009 288b Appointment terminated secretary hms secretaries LIMITED
20 May 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009