CARBON BLACK SYSTEM LTD.

Register to unlock more data on OkredoRegister

CARBON BLACK SYSTEM LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC274301

Incorporation date

06/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Spey Road, Fochabers IV32 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Micro company accounts made up to 2022-04-30
dot icon06/12/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-04-30
dot icon23/11/2021
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to 2 Spey Road Fochabers IV32 7QP on 2021-11-23
dot icon23/11/2021
Termination of appointment of Wjm Secretaries Limited as a secretary on 2021-11-23
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon02/04/2021
Micro company accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-10-06 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-04-30
dot icon12/12/2019
Confirmation statement made on 2019-10-06 with updates
dot icon11/12/2019
Micro company accounts made up to 2018-04-30
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon01/11/2018
Change of share class name or designation
dot icon01/11/2018
Resolutions
dot icon19/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon06/07/2018
Accounts for a small company made up to 2017-04-30
dot icon23/05/2018
Director's details changed for Mr Ian Frederick Graham on 2018-05-23
dot icon02/05/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Resolutions
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon05/12/2017
Termination of appointment of Paul Karl Lettice as a director on 2017-10-01
dot icon24/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon28/07/2017
Previous accounting period extended from 2016-10-31 to 2017-04-30
dot icon31/01/2017
Accounts for a small company made up to 2015-10-31
dot icon19/10/2016
Compulsory strike-off action has been discontinued
dot icon18/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon18/10/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon14/10/2016
Termination of appointment of Iain John Gosman Scott as a director on 2016-09-01
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 2016-02-29
dot icon29/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon28/10/2015
Appointment of Stephen Michael Ryan as a director on 2015-10-16
dot icon21/10/2015
Termination of appointment of Andrew Slorance as a director on 2015-10-16
dot icon30/06/2015
Appointment of Mr Ian Frederick Graham as a director on 2015-03-31
dot icon31/03/2015
Satisfaction of charge SC2743010001 in full
dot icon26/03/2015
Registration of charge SC2743010002, created on 2015-03-24
dot icon23/03/2015
Registered office address changed from C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness IV3 5QH Scotland to C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW on 2015-03-23
dot icon23/03/2015
Appointment of Wjm Secretaries Limited as a secretary on 2015-03-23
dot icon23/03/2015
Termination of appointment of Duncan Corporate (Secretaries) Limited as a secretary on 2015-03-23
dot icon02/03/2015
Registration of charge SC2743010001, created on 2015-02-27
dot icon05/02/2015
Accounts for a small company made up to 2014-10-31
dot icon08/12/2014
Resolutions
dot icon26/11/2014
Appointment of Mr Paul Lettice as a director on 2014-08-01
dot icon27/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon15/07/2014
Resolutions
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon15/01/2014
Accounts for a small company made up to 2013-10-31
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon06/11/2013
Resolutions
dot icon21/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon04/09/2013
Director's details changed for Iain John Gosman on 2013-08-29
dot icon03/09/2013
Appointment of Duncan Corporate (Secretaries) Limited as a secretary
dot icon03/09/2013
Termination of appointment of Lindsays Solicitors as a secretary
dot icon03/09/2013
Registered office address changed from 4 Albert Street Nairn Nairnshire-Shire IV12 4HP on 2013-09-03
dot icon31/07/2013
Termination of appointment of John Wilmot as a director
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon31/07/2013
Second filing of SH01 previously delivered to Companies House
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/01/2013
Certificate of change of name
dot icon21/01/2013
Resolutions
dot icon16/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon16/10/2012
Registered office address changed from 4 Albert Street Nairn Inverness-Shire IV12 4HP on 2012-10-16
dot icon24/09/2012
Resolutions
dot icon24/08/2012
Appointment of Lindsays Solicitors as a secretary
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon16/08/2012
Sub-division of shares on 2012-08-14
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Statement of company's objects
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Appointment of John Wilmot as a director
dot icon16/08/2012
Appointment of Iain John Gosman as a director
dot icon30/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon18/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mr Andrew Slorance on 2010-10-29
dot icon07/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon27/10/2009
Director's details changed for Andrew Slorance on 2009-10-27
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Appointment terminated secretary patricia slorance
dot icon10/11/2008
Return made up to 06/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/11/2007
Return made up to 06/10/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon15/11/2006
Return made up to 06/10/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/08/2006
Registered office changed on 03/08/06 from: pinebrook cawdor road, auldearn highland IV12 5RL
dot icon15/11/2005
Return made up to 06/10/05; full list of members
dot icon06/10/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
06/10/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
517.07K
-
0.00
-
-
2022
2
905.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Ian Frederick
Director
31/03/2015 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON BLACK SYSTEM LTD.

CARBON BLACK SYSTEM LTD. is an(a) Dissolved company incorporated on 06/10/2004 with the registered office located at 2 Spey Road, Fochabers IV32 7QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON BLACK SYSTEM LTD.?

toggle

CARBON BLACK SYSTEM LTD. is currently Dissolved. It was registered on 06/10/2004 and dissolved on 11/03/2025.

Where is CARBON BLACK SYSTEM LTD. located?

toggle

CARBON BLACK SYSTEM LTD. is registered at 2 Spey Road, Fochabers IV32 7QP.

What does CARBON BLACK SYSTEM LTD. do?

toggle

CARBON BLACK SYSTEM LTD. operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for CARBON BLACK SYSTEM LTD.?

toggle

The latest filing was on 24/12/2024: First Gazette notice for compulsory strike-off.