CRICHTON CARBON CENTRE
Overview
Company Name | CRICHTON CARBON CENTRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC327623 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRICHTON CARBON CENTRE?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CRICHTON CARBON CENTRE located?
Registered Office Address | Studio 2 Hillend Mill Kirkgunzeon DG2 8LA Dumfries Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRICHTON CARBON CENTRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CRICHTON CARBON CENTRE?
Last Confirmation Statement Made Up To | Jul 12, 2025 |
---|---|
Next Confirmation Statement Due | Jul 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 12, 2024 |
Overdue | No |
What are the latest filings for CRICHTON CARBON CENTRE?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Stephen Connelly as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Clark Obe, Facss as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 18 pages | AA | ||
Appointment of Mrs Greer Blackadder as a secretary on Nov 05, 2024 | 2 pages | AP03 | ||
Registered office address changed from Studio 2 Hillend Mill Kirkgunzeon Dumfries DG2 8LA Scotland to Studio 2 Hillend Mill Kirkgunzeon Dumfries DG2 8LA on Nov 04, 2024 | 1 pages | AD01 | ||
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Studio 2 Hillend Mill Kirkgunzeon Dumfries DG2 8LA on Nov 04, 2024 | 1 pages | AD01 | ||
Termination of appointment of J & H Mitchell Ws as a secretary on Nov 04, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 15 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Mary Ann Elizabeth Smyth as a person with significant control on Nov 15, 2022 | 1 pages | PSC07 | ||
Cessation of Gillian Frances Khosia as a person with significant control on Nov 15, 2022 | 1 pages | PSC07 | ||
Cessation of David Clark Obe, Facss as a person with significant control on Nov 15, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Notification of David Clark Obe, Facss as a person with significant control on Oct 01, 2020 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 15 pages | AA | ||
Appointment of Mr David Clark Obe, Facss as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Secretary's details changed for J & H Mitchell Ws on Dec 31, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew James Mcnab as a director on Mar 07, 2020 | 1 pages | TM01 | ||
Cessation of Andrew James Mcnab as a person with significant control on Mar 07, 2020 | 1 pages | PSC07 | ||
Who are the officers of CRICHTON CARBON CENTRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACKADDER, Greer | Secretary | Hillend Mill DG2 8LA Kirkgunzeon Studio 2 United Kingdom (+44) United Kingdom | 329462830001 | |||||||||||||||
CONNELLY, Stephen | Director | 89 Main Street DG7 3UP St John's Town Of Dalry Albyn House Dumfries & Galloway Scotland | Scotland | British | Consultant | 335032740001 | ||||||||||||
KHOSLA, Gillian Frances | Director | The Holm Balmaclellan DG7 3PN Castle Douglas Dumfries & Galloway | United Kingdom | British | Company Director | 114731840001 | ||||||||||||
SMYTH, Mary Ann Elizabeth, Dr | Director | Balmaclellan DG7 3QS Castle Douglas Craig Farm Kirkcudbrightshire Scotland | United Kingdom | British | Management Consultant | 46692390001 | ||||||||||||
J & H MITCHELL WS | Secretary | Atholl Road PH16 5BU Pitlochry 51 Perthshire Scotland |
| 926840001 | ||||||||||||||
CLARK OBE, FACSS, David | Director | Dalswinton DG2 0XY Dumfries Mill Steadings United Kingdom | United Kingdom | British | Retired Academic | 280294730001 | ||||||||||||
CROFTS, Roger Stanley, Professor | Director | Eskside West Fisherrow EH21 6HZ Musselburgh 6 Midlothian Scotland | Scotland | British | Retired | 140989840005 | ||||||||||||
KHOSLA, Vimal | Director | The Holm Balmaclellan DG7 3PN Castle Douglas Kirkcudbrightshire | United Kingdom | British | Retired | 122932140001 | ||||||||||||
MCNAB, Andrew James | Director | Borgue DG6 4SW Kirkcudbright Barmagachan House Scotland | Scotland | British | Retired Environmental Consultant | 159483630002 |
Who are the persons with significant control of CRICHTON CARBON CENTRE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Clark Obe, Facss | Oct 01, 2020 | Dalswinton DG2 0XY Dumfries Mill Steadings United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Gillian Frances Khosia | Jul 01, 2016 | Balmaclellan DG7 3PN Castle Douglas The Holm Kirkcudbrightshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Dr Mary Ann Elizabeth Smyth | Jul 01, 2016 | Balmaclellan DG7 3QS Castle Douglas Craig Farm Kirkcudbrightshire Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrew James Mcnab | Jul 01, 2016 | Borgue DG6 4SW Kirkcudbright Barmagachan House Dumfries & Galloway Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for CRICHTON CARBON CENTRE?
Notified On | Ceased On | Statement |
---|---|---|
Nov 15, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0