CARBON BLACK SYSTEM LTD.

2 Spey Road, Fochabers, IV32 7QP, Scotland
StatusACTIVE
Company No.SC274301
CategoryPrivate Limited Company
Incorporated06 Oct 2004
Age19 years, 7 months, 25 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 01 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Duncan Corporate (Secretaries) Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsays Solicitors

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wilmot

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 31 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lindsays Solicitors

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 16 Aug 2012

Action Date: 14 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-14

Documents

View document PDF

Resolution

Date: 16 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Wilmot

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain John Gosman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary patricia slorance

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEQUERS PLACE LIMITED

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

NEWDOWN PROPERTY LTD

BLD 3, COMER BUSINESS & INNOVATION CENTRE,LONDON,N11 1GN

Number:11775242
Status:ACTIVE
Category:Private Limited Company

ROUNDCLOCKFIXY LIMITED

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

THE REIVERS' ROAD LTD

CLEAR VIEW,JEDBURGH,TD8 6PJ

Number:SC586429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source