UKBizDB.co.uk

CARBON FINANCIAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carbon Financial Holdings Limited. The company was founded 13 years ago and was given the registration number SC386414. The firm's registered office is in EDINBURGH. You can find them at 61 Manor Place, , Edinburgh, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CARBON FINANCIAL HOLDINGS LIMITED
Company Number:SC386414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2010
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:61 Manor Place, Edinburgh, EH3 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Manor Place, Edinburgh, Scotland, EH3 7EG

Director16 December 2010Active
1a, Tower Square, Leeds, England, LS1 4DL

Director22 December 2023Active
1a, Tower Square, Leeds, England, LS1 4DL

Director22 December 2023Active
1a, Tower Square, Leeds, England, LS1 4DL

Director22 December 2023Active
61, Manor Place, Edinburgh, Scotland, EH3 7EG

Director16 December 2010Active
61, Manor Place, Edinburgh, Scotland, EH3 7EG

Secretary16 December 2010Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, United Kingdom, G1 3PE

Corporate Secretary04 October 2010Active
61, Manor Place, Edinburgh, Scotland, EH3 7EG

Director26 June 2013Active
61, Manor Place, Edinburgh, Scotland, EH3 7EG

Director26 June 2013Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, United Kingdom, G1 3PE

Director04 October 2010Active
61, Manor Place, Edinburgh, Scotland, EH3 7EG

Director16 December 2010Active
61, Manor Place, Edinburgh, Scotland, EH3 7EG

Director16 December 2010Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, United Kingdom, G1 3PE

Corporate Director04 October 2010Active

People with Significant Control

The Progeny Group Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:1a Tower Square, Wellington Street, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Alexander Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:61, Manor Place, Edinburgh, EH3 7EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Shireen Tracy Fernie
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:61, Manor Place, Edinburgh, EH3 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-17Capital

Capital variation of rights attached to shares.

Download
2024-01-13Capital

Capital name of class of shares.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Incorporation

Memorandum articles.

Download
2024-01-05Capital

Capital allotment shares.

Download
2024-01-05Resolution

Resolution.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Accounts

Change account reference date company current extended.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-07-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.