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.
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 | : |
|
Registered Address | : | 61 Manor Place, Edinburgh, EH3 7EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Manor Place, Edinburgh, Scotland, EH3 7EG | Director | 16 December 2010 | Active |
1a, Tower Square, Leeds, England, LS1 4DL | Director | 22 December 2023 | Active |
1a, Tower Square, Leeds, England, LS1 4DL | Director | 22 December 2023 | Active |
1a, Tower Square, Leeds, England, LS1 4DL | Director | 22 December 2023 | Active |
61, Manor Place, Edinburgh, Scotland, EH3 7EG | Director | 16 December 2010 | Active |
61, Manor Place, Edinburgh, Scotland, EH3 7EG | Secretary | 16 December 2010 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, United Kingdom, G1 3PE | Corporate Secretary | 04 October 2010 | Active |
61, Manor Place, Edinburgh, Scotland, EH3 7EG | Director | 26 June 2013 | Active |
61, Manor Place, Edinburgh, Scotland, EH3 7EG | Director | 26 June 2013 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, United Kingdom, G1 3PE | Director | 04 October 2010 | Active |
61, Manor Place, Edinburgh, Scotland, EH3 7EG | Director | 16 December 2010 | Active |
61, Manor Place, Edinburgh, Scotland, EH3 7EG | Director | 16 December 2010 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, United Kingdom, G1 3PE | Corporate Director | 04 October 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-13 | Capital | Capital name of class of shares. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Incorporation | Memorandum articles. | Download |
2024-01-05 | Capital | Capital allotment shares. | Download |
2024-01-05 | Resolution | Resolution. | Download |
2024-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Accounts | Change account reference date company current extended. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.