CARBON CONTROL SOFTWARE LTD.
Overview
Company Name | CARBON CONTROL SOFTWARE LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC335434 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CARBON CONTROL SOFTWARE LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CARBON CONTROL SOFTWARE LTD.?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Notice of final meeting of creditors | 5 pages | 4.17(Scot) | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 6 West Craibstone Street Aberdeen Aberdeenshire AB11 6DL Scotland on Jul 04, 2011 | 2 pages | AD01 | ||||||||||||||||||
Termination of appointment of Stephen Grant as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Gillies as a director | 1 pages | TM01 | ||||||||||||||||||
Secretary's details changed for Hbjgw Secretarial Limited on May 10, 2011 | 2 pages | CH04 | ||||||||||||||||||
Termination of appointment of Steven Mcphail as a director | 1 pages | TM01 | ||||||||||||||||||
legacy | 6 pages | MG01s | ||||||||||||||||||
Annual return made up to Dec 18, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Equityworks Limited on Dec 19, 2009 | 3 pages | CH02 | ||||||||||||||||||
Termination of appointment of Hamish Grant as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2009 | 9 pages | AA | ||||||||||||||||||
Appointment of Steven Mcphail as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Hamish Grant as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Hbjgw Secretarial Limited as a secretary | 3 pages | AP04 | ||||||||||||||||||
Termination of appointment of John Gillies as a secretary | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Marie-Louise Clayton as a director | 2 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 21, 2010
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 21, 2010
| 4 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Apr 21, 2010 | 5 pages | SH02 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Dec 18, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Director's details changed for Stephen Grant on Jan 11, 2010 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of CARBON CONTROL SOFTWARE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HBJG SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower |
| 665080008 | ||||||||||
EQUITYWORKS LIMITED | Director | North Deeside Road Milltimber AB13 0HD Aberdeen 265 Grampian United Kingdom |
| 133359080001 | ||||||||||
GILLIES, John Murdo Macpherson | Secretary | Monteach Road Methlick AB41 7JG Ellon Lilac Cottage Aberdeenshire | Scottish | Director | 127755420003 | |||||||||
BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||||||
CLAYTON, Marie-Louise Louise | Director | GU8 4TG Chiddingfold Tugley Farm Surrey United Kingdom | England | British | Director | 163090500001 | ||||||||
GILLIES, John Murdo Macpherson | Director | Monteach Road Methlick AB41 7JG Ellon Lilac Cottage Aberdeenshire | United Kingdom | Scottish | Director | 127755420003 | ||||||||
GRANT, Hamish | Director | Kings Road AB39 2HD Stonehaven Hamaar | United Kingdom | British | Company Director | 151704660001 | ||||||||
GRANT, Stephen | Director | 11 Kirkton Park Daviot AB51 0HW Inverurie | Scotland | British | Director | 95949820001 | ||||||||
MCPHAIL, Steven | Director | Earlspark Crescent Bieldside AB15 9AY Aberdeen 41 | United Kingdom | British | Company Director | 151704710001 | ||||||||
STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Does CARBON CONTROL SOFTWARE LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does CARBON CONTROL SOFTWARE LTD. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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