Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRICHTON CARBON CENTRE
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 Overview

About Crichton Carbon Centre
CRICHTON CARBON CENTRE was founded on 2007-07-12 and has its registered office in Perthshire. The organisation's status is listed as "Active". Crichton Carbon Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRICHTON CARBON CENTRE
 
Legal Registered Office
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Other companies in PH16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRICHTON CARBON CENTRE
Is this data useful to you?
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.

Company Officers of CRICHTON CARBON CENTRE

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 2007-07-12
GILLIAN FRANCES KHOSLA
Director 2007-07-12
ANDREW JAMES MCNAB
Director 2014-09-01
MARY ANN ELIZABETH SMYTH
Director 2007-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER STANLEY CROFTS
Director 2009-08-26 2014-09-01
VIMAL KHOSLA
Director 2007-07-12 2011-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS KINROSS CURLING TRUST Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS MOULIN KIRK TRUST Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS BENBECULA COMMUNITY ASSOCIATION Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS CNOC AN RO-AIRE PROPERTIES LIMITED Company Secretary 2002-10-21 CURRENT 2001-03-23 Active
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active
J & H MITCHELL WS NOVAFON LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-20 Active
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS LOGIERAIT BRIDGE COMPANY Company Secretary 1997-08-28 CURRENT 1994-05-23 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Company Secretary 1997-02-10 CURRENT 1997-02-10 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS JHM NOMINEES LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active
GILLIAN FRANCES KHOSLA THE CRAWICK MULTIVERSE TRUST Director 2017-03-20 CURRENT 2008-10-06 Active
GILLIAN FRANCES KHOSLA THE CRICHTON TRUST Director 2016-12-15 CURRENT 1996-03-27 Active
ANDREW JAMES MCNAB THE ARCHITECTURAL HERITAGE SOCIETY OF SCOTLAND Director 2013-11-02 CURRENT 2009-03-17 Active
ANDREW JAMES MCNAB THE SOUTHERN UPLANDS PARTNERSHIP Director 2013-07-04 CURRENT 1999-10-19 Active
MARY ANN ELIZABETH SMYTH RSK INVESTMENTS LIMITED Director 2002-11-19 CURRENT 2002-08-01 Active
MARY ANN ELIZABETH SMYTH RSK GROUP LIMITED Director 2001-01-26 CURRENT 1999-04-28 Active
MARY ANN ELIZABETH SMYTH KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-04-1131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CESSATION OF DAVID CLARK OBE, FACSS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF DAVID CLARK OBE, FACSS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF GILLIAN FRANCES KHOSIA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF GILLIAN FRANCES KHOSIA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF MARY ANN ELIZABETH SMYTH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF MARY ANN ELIZABETH SMYTH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15Notification of a person with significant control statement
2022-11-15Notification of a person with significant control statement
2022-07-25CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-04-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLARK OBE, FACSS
2021-04-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AP01DIRECTOR APPOINTED MR DAVID CLARK OBE, FACSS
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCNAB
2020-07-24PSC07CESSATION OF ANDREW JAMES MCNAB AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-01-11AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-05-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-16CH01Director's details changed for Dr Mary Ann Elizabeth Smyth on 2015-07-14
2015-03-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-11AP01DIRECTOR APPOINTED MR ANDREW JAMES MCNAB
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STANLEY CROFT
2014-07-18AR0112/07/14 ANNUAL RETURN FULL LIST
2014-05-13AUDAUDITOR'S RESIGNATION
2014-04-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-17CH01Director's details changed for Professor Roger Stanley Croft on 2013-07-16
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-16AR0112/07/12 ANNUAL RETURN FULL LIST
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VIMAL KHOSLA
2011-07-20AR0112/07/11 ANNUAL RETURN FULL LIST
2011-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-07-16AR0112/07/10 ANNUAL RETURN FULL LIST
2010-07-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 12/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL KHOSLA / 12/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRANCES KHOSLA / 12/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER STANLEY CROFT / 12/07/2010
2010-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-24RES01ALTER MEMORANDUM 26/08/2009
2009-09-24288aDIRECTOR APPOINTED PROFESSOR ROGER STANLEY CROFT
2009-07-23363aANNUAL RETURN MADE UP TO 12/07/09
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-22225PREVEXT FROM 31/03/2008 TO 31/07/2008
2008-07-29363aANNUAL RETURN MADE UP TO 12/07/08
2007-09-19225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CRICHTON CARBON CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRICHTON CARBON CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRICHTON CARBON CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

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

Intangible Assets
Patents
We have not found any records of CRICHTON CARBON CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for CRICHTON CARBON CENTRE
Trademarks
We have not found any records of CRICHTON CARBON CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRICHTON CARBON CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CRICHTON CARBON CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRICHTON CARBON CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRICHTON CARBON CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.