CARBOMAP LIMITED

5 West View 5 West View, Linlithgow, EH49 7RB, Scotland
StatusACTIVE
Company No.SC416482
CategoryPrivate Limited Company
Incorporated08 Feb 2012
Age12 years, 3 months, 9 days
JurisdictionScotland

SUMMARY

CARBOMAP LIMITED is an active private limited company with number SC416482. It was incorporated 12 years, 3 months, 9 days ago, on 08 February 2012. The company address is 5 West View 5 West View, Linlithgow, EH49 7RB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2023

Action Date: 12 Feb 2023

Category: Address

Type: AD01

New address: 5 West View Linlithgow Bridge Linlithgow EH49 7RB

Old address: Geography Institute, Room 3.11C Drummond Street Edinburgh EH8 9XP United Kingdom

Change date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Genevieve Patenaude

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain Hector Woodhouse

Notification date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: C/O Prof I H Woodhouse Geosciences (Geography) Room 3.16 Drummond Street Edinburgh EH8 9XP Scotland

New address: Geography Institute, Room 3.11C Drummond Street Edinburgh EH8 9XP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: Appleton Tower Crichton Street 7th Floor Edinburgh EH8 9LE

Change date: 2015-06-01

New address: C/O Prof I H Woodhouse Geosciences (Geography) Room 3.16 Drummond Street Edinburgh EH8 9XP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Genevieve Patenaude

Change date: 2014-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: John Blaney Moncrieff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 29 Aug 2014

Category: Capital

Type: SH01

Capital : 3,065.33 GBP

Date: 2014-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Dr Iain Hector Woodhouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: Room 3.16 School of Geosciences (Geography Building) Drummond Street Edinburgh EH8 9XP

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Nichol

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH01

Capital : 2,146.13 GBP

Date: 2013-06-25

Documents

View document PDF

Resolution

Date: 04 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Genevieve Patenaude

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Iain Hector Woodhouse

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Caroline Nichol

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor John Blaney Moncrieff

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hms Directors Limited

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Munro

Documents

View document PDF

Incorporation company

Date: 08 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRE FIGHTERS TRADING LIMITED

LEVEL 6 BELVEDERE HOUSE,BASINGSTOKE,RG21 4HG

Number:03816625
Status:ACTIVE
Category:Private Limited Company

KEYHOLDING RESPONSE LTD.

GLOSSOP HOUSE HOGWOOD LANE,WOKINGHAM,RG40 4QW

Number:03227663
Status:ACTIVE
Category:Private Limited Company

NOVEMBER CREATIVE LIMITED

FIRST FLOOR,NEWCASTLE UPON TYNE,NE1 1JF

Number:11101139
Status:ACTIVE
Category:Private Limited Company

OBI INVESTMENTS LIMITED

13 LANSDOWNE CRESCENT,LONDON,W11 2NJ

Number:10512095
Status:ACTIVE
Category:Private Limited Company

PAWON LTD

12 ST. CHADS ROAD,BURTON-ON-TRENT,DE13 0LU

Number:10100934
Status:ACTIVE
Category:Private Limited Company

SKYDOME IT PROMOTIONS LTD

SUITE 6,,LONDON,,W1T 1DG

Number:11511968
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