CARBON CONTROL SOFTWARE LTD.

CARBON CONTROL SOFTWARE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARBON CONTROL SOFTWARE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC335434
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARBON CONTROL SOFTWARE LTD.?

    • (7222) /

    Where is CARBON CONTROL SOFTWARE LTD. located?

    Registered Office Address
    11 Allardice Street
    AB39 2BS Stonehaven
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARBON CONTROL SOFTWARE LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CARBON CONTROL SOFTWARE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 22, 2011

    LRESEX

    Registered office address changed from 6 West Craibstone Street Aberdeen Aberdeenshire AB11 6DL Scotland on Jul 04, 2011

    2 pagesAD01

    Termination of appointment of Stephen Grant as a director

    1 pagesTM01

    Termination of appointment of John Gillies as a director

    1 pagesTM01

    Secretary's details changed for Hbjgw Secretarial Limited on May 10, 2011

    2 pagesCH04

    Termination of appointment of Steven Mcphail as a director

    1 pagesTM01

    legacy

    6 pagesMG01s

    Annual return made up to Dec 18, 2010 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2011

    Statement of capital on Jan 20, 2011

    • Capital: GBP 2,253.4
    SH01

    Director's details changed for Equityworks Limited on Dec 19, 2009

    3 pagesCH02

    Termination of appointment of Hamish Grant as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2009

    9 pagesAA

    Appointment of Steven Mcphail as a director

    3 pagesAP01

    Appointment of Hamish Grant as a director

    3 pagesAP01

    Appointment of Hbjgw Secretarial Limited as a secretary

    3 pagesAP04

    Termination of appointment of John Gillies as a secretary

    2 pagesTM02

    Termination of appointment of Marie-Louise Clayton as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Apr 21, 2010

    • Capital: GBP 2,253.40
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 21, 2010

    • Capital: GBP 1,112.0
    4 pagesSH01

    Sub-division of shares on Apr 21, 2010

    5 pagesSH02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sub-division 21/04/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Dec 18, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stephen Grant on Jan 11, 2010

    2 pagesCH01

    Who are the officers of CARBON CONTROL SOFTWARE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HBJG SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080008
    EQUITYWORKS LIMITED
    North Deeside Road
    Milltimber
    AB13 0HD Aberdeen
    265
    Grampian
    United Kingdom
    Director
    North Deeside Road
    Milltimber
    AB13 0HD Aberdeen
    265
    Grampian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC334590
    133359080001
    GILLIES, John Murdo Macpherson
    Monteach Road
    Methlick
    AB41 7JG Ellon
    Lilac Cottage
    Aberdeenshire
    Secretary
    Monteach Road
    Methlick
    AB41 7JG Ellon
    Lilac Cottage
    Aberdeenshire
    ScottishDirector127755420003
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    CLAYTON, Marie-Louise Louise
    GU8 4TG Chiddingfold
    Tugley Farm
    Surrey
    United Kingdom
    Director
    GU8 4TG Chiddingfold
    Tugley Farm
    Surrey
    United Kingdom
    EnglandBritishDirector163090500001
    GILLIES, John Murdo Macpherson
    Monteach Road
    Methlick
    AB41 7JG Ellon
    Lilac Cottage
    Aberdeenshire
    Director
    Monteach Road
    Methlick
    AB41 7JG Ellon
    Lilac Cottage
    Aberdeenshire
    United KingdomScottishDirector127755420003
    GRANT, Hamish
    Kings Road
    AB39 2HD Stonehaven
    Hamaar
    Director
    Kings Road
    AB39 2HD Stonehaven
    Hamaar
    United KingdomBritishCompany Director151704660001
    GRANT, Stephen
    11 Kirkton Park
    Daviot
    AB51 0HW Inverurie
    Director
    11 Kirkton Park
    Daviot
    AB51 0HW Inverurie
    ScotlandBritishDirector95949820001
    MCPHAIL, Steven
    Earlspark Crescent
    Bieldside
    AB15 9AY Aberdeen
    41
    Director
    Earlspark Crescent
    Bieldside
    AB15 9AY Aberdeen
    41
    United KingdomBritishCompany Director151704710001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Does CARBON CONTROL SOFTWARE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 26, 2011
    Delivered On Jan 29, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aurora Private Equity Limited & Another
    Transactions
    • Jan 29, 2011Registration of a charge (MG01s)

    Does CARBON CONTROL SOFTWARE LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2012Dissolved on
    Jun 22, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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