CARBON BLACK SYSTEM LTD.
Status | ACTIVE |
Company No. | SC274301 |
Category | Private Limited Company |
Incorporated | 06 Oct 2004 |
Age | 19 years, 7 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
CARBON BLACK SYSTEM LTD. is an active private limited company with number SC274301. It was incorporated 19 years, 7 months, 25 days ago, on 06 October 2004. The company address is 2 Spey Road, Fochabers, IV32 7QP, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Gazette filings brought up to date
Date: 28 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
Old address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland
Change date: 2021-11-23
New address: 2 Spey Road Fochabers IV32 7QP
Documents
Termination secretary company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-23
Officer name: Wjm Secretaries Limited
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital allotment shares
Date: 01 Nov 2018
Action Date: 25 Oct 2018
Category: Capital
Type: SH01
Capital : 376,759.57 GBP
Date: 2018-10-25
Documents
Capital name of class of shares
Date: 01 Nov 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type small
Date: 06 Jul 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-23
Officer name: Mr Ian Frederick Graham
Documents
Gazette filings brought up to date
Date: 02 May 2018
Category: Gazette
Type: DISS40
Documents
Resolution
Date: 10 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jan 2018
Action Date: 20 Dec 2017
Category: Capital
Type: SH01
Capital : 242,973.95 GBP
Date: 2017-12-20
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Paul Karl Lettice
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Capital allotment shares
Date: 18 Oct 2017
Action Date: 12 May 2017
Category: Capital
Type: SH01
Date: 2017-05-12
Capital : 106,181.45 GBP
Documents
Change account reference date company previous extended
Date: 28 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2017-04-30
Documents
Accounts with accounts type small
Date: 31 Jan 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 19 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Capital allotment shares
Date: 18 Oct 2016
Action Date: 13 Apr 2016
Category: Capital
Type: SH01
Capital : 89,424.17 GBP
Date: 2016-04-13
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain John Gosman Scott
Termination date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Old address: C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW
New address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL
Change date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Michael Ryan
Appointment date: 2015-10-16
Documents
Termination director company with name termination date
Date: 21 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-16
Officer name: Andrew Slorance
Documents
Appoint person director company with name date
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Frederick Graham
Appointment date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 31 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2743010001
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2015
Action Date: 24 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2743010002
Charge creation date: 2015-03-24
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Old address: C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness IV3 5QH Scotland
New address: C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW
Change date: 2015-03-23
Documents
Appoint corporate secretary company with name date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wjm Secretaries Limited
Appointment date: 2015-03-23
Documents
Termination secretary company with name termination date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Corporate (Secretaries) Limited
Termination date: 2015-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2743010001
Charge creation date: 2015-02-27
Documents
Accounts with accounts type small
Date: 05 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Resolution
Date: 08 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Lettice
Appointment date: 2014-08-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Capital allotment shares
Date: 15 Jul 2014
Action Date: 08 Jul 2014
Category: Capital
Type: SH01
Capital : 18,214.44 GBP
Date: 2014-07-08
Documents
Resolution
Date: 15 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Apr 2014
Action Date: 24 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-24
Capital : 12,620.00 GBP
Documents
Accounts with accounts type small
Date: 15 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Capital allotment shares
Date: 06 Nov 2013
Action Date: 29 Oct 2013
Category: Capital
Type: SH01
Capital : 10,620.00 GBP
Date: 2013-10-29
Documents
Resolution
Date: 06 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 29 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain John Gosman
Change date: 2013-08-29
Documents
Appoint corporate secretary company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Duncan Corporate (Secretaries) Limited
Documents
Termination secretary company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsays Solicitors
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-03
Old address: 4 Albert Street Nairn Nairnshire-Shire IV12 4HP
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wilmot
Documents
Capital allotment shares
Date: 31 Jul 2013
Action Date: 26 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-26
Capital : 9,620.00 GBP
Documents
Second filing of form with form type
Date: 31 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Certificate change of name company
Date: 21 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed I imagine LTD.\certificate issued on 21/01/13
Documents
Resolution
Date: 21 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Old address: 4 Albert Street Nairn Inverness-Shire IV12 4HP
Change date: 2012-10-16
Documents
Resolution
Date: 24 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lindsays Solicitors
Documents
Capital allotment shares
Date: 16 Aug 2012
Action Date: 14 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-14
Capital : 9,620.00 GBP
Documents
Capital allotment shares
Date: 16 Aug 2012
Action Date: 14 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-14
Capital : 6,120 GBP
Documents
Capital alter shares subdivision
Date: 16 Aug 2012
Action Date: 14 Aug 2012
Category: Capital
Type: SH02
Date: 2012-08-14
Documents
Resolution
Date: 16 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Aug 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 16 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Wilmot
Documents
Appoint person director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain John Gosman
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Mr Andrew Slorance
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Slorance
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia slorance
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 03/08/06 from: pinebrook cawdor road, auldearn highland IV12 5RL
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Some Companies
9 CHEQUERS PLACE,POOLE,BH16 6FR
Number: | 10864963 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MICHAEL BARCLAY PROJECTS LIMITED
CHRONICLE HOUSE 72-78 FLEET STREET,LONDON,EC4Y 1HY
Number: | 11536891 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLD 3, COMER BUSINESS & INNOVATION CENTRE,LONDON,N11 1GN
Number: | 11775242 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 10076221 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEIRS + JEFFREY FUND MANAGEMENT LIMITED
GEORGE HOUSE,GLASGOW,G2 1EH
Number: | SC095908 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR VIEW,JEDBURGH,TD8 6PJ
Number: | SC586429 |
Status: | ACTIVE |
Category: | Private Limited Company |