Active
Company Information for CRICHTON CARBON CENTRE
51 Atholl Road, Pitlochry, Perthshire, PH16 5BU,
|
Company Registration Number
SC327623
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
CRICHTON CARBON CENTRE | |
Legal Registered Office | |
51 Atholl Road Pitlochry Perthshire PH16 5BU Other companies in PH16 | |
Company Number | SC327623 | |
---|---|---|
Company ID Number | SC327623 | |
Date formed | 2007-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-07-12 | |
Return next due | 2024-07-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB991493673 |
Last Datalog update: | 2024-04-21 07:28:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
J & H MITCHELL WS |
||
GILLIAN FRANCES KHOSLA |
||
ANDREW JAMES MCNAB |
||
MARY ANN ELIZABETH SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER STANLEY CROFTS |
Director | ||
VIMAL KHOSLA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINROSS CURLING TRUST | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
FIFE CURLING TRUST | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2014-11-28 | |
BIRSE TRADING COMPANY LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
MRI TRADING LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Dissolved 2013-11-29 | |
AFRICAN LAKES PHILANTHROPY LTD | Company Secretary | 2005-09-23 | CURRENT | 2005-09-23 | Active | |
MOULIN KIRK TRUST | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Active | |
ATHOLL ICE & SPORTS TRUST | Company Secretary | 2005-07-22 | CURRENT | 2005-07-22 | Dissolved 2016-07-19 | |
BENBECULA COMMUNITY ASSOCIATION | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Active | |
PITLOCHRY HIGHLAND GAMES | Company Secretary | 2004-08-13 | CURRENT | 2004-08-13 | Active | |
SCOTTISH AQUACULTURE RESEARCH FORUM | Company Secretary | 2004-07-31 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
MERIT LIMITED | Company Secretary | 2004-07-29 | CURRENT | 2000-05-15 | Active | |
KINLOCH RANNOCH VILLAGE HALL TRUST | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
CLAN DONNACHAIDH SOCIETY | Company Secretary | 2004-05-03 | CURRENT | 2004-05-03 | Active | |
THE GUIDELINES INTERNATIONAL NETWORK | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
PITCASTLE ESTATE MANAGEMENT LIMITED | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Active | |
ENKUR LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Active - Proposal to Strike off | |
CNOC AN RO-AIRE PROPERTIES LIMITED | Company Secretary | 2002-10-21 | CURRENT | 2001-03-23 | Active | |
ROBERT WORKMAN CONSULTANCY LTD. | Company Secretary | 2002-02-21 | CURRENT | 2002-02-21 | Active - Proposal to Strike off | |
HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST | Company Secretary | 2002-02-11 | CURRENT | 2002-02-11 | Active | |
MARITIME RESCUE INSTITUTE | Company Secretary | 2001-11-07 | CURRENT | 2001-11-07 | Dissolved 2016-11-17 | |
EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN | Company Secretary | 2001-06-18 | CURRENT | 2001-06-18 | Dissolved 2014-10-31 | |
BLAIR PROSPECT LIMITED | Company Secretary | 2001-02-26 | CURRENT | 2001-01-19 | Active | |
NOVAFON LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1986-01-20 | Active | |
THE CHILDREN'S PARLIAMENT | Company Secretary | 1999-10-22 | CURRENT | 1996-12-24 | Active | |
THE SOUTHERN UPLANDS PARTNERSHIP | Company Secretary | 1999-10-19 | CURRENT | 1999-10-19 | Active | |
BIRSE COMMUNITY TRUST | Company Secretary | 1998-08-26 | CURRENT | 1998-08-26 | Active | |
THE TARTAN AWARDS LIMITED | Company Secretary | 1998-02-26 | CURRENT | 1998-02-13 | Active | |
ATHOLL PROSPECT LIMITED | Company Secretary | 1998-01-14 | CURRENT | 1998-01-14 | Active | |
LOGIERAIT BRIDGE COMPANY | Company Secretary | 1997-08-28 | CURRENT | 1994-05-23 | Active | |
HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP | Company Secretary | 1997-02-10 | CURRENT | 1997-02-10 | Active | |
THE SCOTTISH TARTANS AUTHORITY | Company Secretary | 1995-12-27 | CURRENT | 1995-12-27 | Active | |
JHM NOMINEES LIMITED | Company Secretary | 1994-12-01 | CURRENT | 1994-12-01 | Active | |
THE HEARTLAND RADIO FOUNDATION LIMITED | Company Secretary | 1991-09-16 | CURRENT | 1991-09-16 | Active | |
PITLOCHRY FESTIVAL THEATRE | Company Secretary | 1989-09-24 | CURRENT | 1953-01-20 | Active | |
PITLOCHRY THEATRE TRADING LIMITED | Company Secretary | 1989-09-24 | CURRENT | 1983-03-29 | Active | |
LOCUS BREADALBANE LIMITED | Company Secretary | 1988-12-29 | CURRENT | 1988-12-29 | Active | |
THE CRAWICK MULTIVERSE TRUST | Director | 2017-03-20 | CURRENT | 2008-10-06 | Active | |
THE CRICHTON TRUST | Director | 2016-12-15 | CURRENT | 1996-03-27 | Active | |
THE ARCHITECTURAL HERITAGE SOCIETY OF SCOTLAND | Director | 2013-11-02 | CURRENT | 2009-03-17 | Active | |
THE SOUTHERN UPLANDS PARTNERSHIP | Director | 2013-07-04 | CURRENT | 1999-10-19 | Active | |
RSK INVESTMENTS LIMITED | Director | 2002-11-19 | CURRENT | 2002-08-01 | Active | |
RSK GROUP LIMITED | Director | 2001-01-26 | CURRENT | 1999-04-28 | Active | |
KENERA LIMITED | Director | 1996-03-08 | CURRENT | 1996-03-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF DAVID CLARK OBE, FACSS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID CLARK OBE, FACSS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GILLIAN FRANCES KHOSIA AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GILLIAN FRANCES KHOSIA AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARY ANN ELIZABETH SMYTH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARY ANN ELIZABETH SMYTH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLARK OBE, FACSS | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID CLARK OBE, FACSS | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCNAB | |
PSC07 | CESSATION OF ANDREW JAMES MCNAB AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Mary Ann Elizabeth Smyth on 2015-07-14 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MCNAB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STANLEY CROFT | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Professor Roger Stanley Croft on 2013-07-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIMAL KHOSLA | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL KHOSLA / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRANCES KHOSLA / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER STANLEY CROFT / 12/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
RES01 | ALTER MEMORANDUM 26/08/2009 | |
288a | DIRECTOR APPOINTED PROFESSOR ROGER STANLEY CROFT | |
363a | ANNUAL RETURN MADE UP TO 12/07/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
225 | PREVEXT FROM 31/03/2008 TO 31/07/2008 | |
363a | ANNUAL RETURN MADE UP TO 12/07/08 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CRICHTON CARBON CENTRE are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |