CARBON ZONE LIMITED

Register to unlock more data on OkredoRegister

CARBON ZONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC334468

Incorporation date

26/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

72a Hamilton Street, Saltcoats KA21 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon14/01/2026
Micro company accounts made up to 2025-04-30
dot icon15/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon12/12/2025
Director's details changed for Mrs Elaine Evans Meney on 2025-12-12
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon06/12/2024
Register inspection address has been changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland to 72a Hamilton Street Saltcoats KA21 5DS
dot icon09/08/2024
Registered office address changed from C/O John Kerr & Co. Accountants 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to 72 Hamilton Street Saltcoats KA21 5DS on 2024-08-09
dot icon09/08/2024
Registered office address changed from 72 Hamilton Street Saltcoats KA21 5DS Scotland to 72a Hamilton Street Saltcoats KA21 5DS on 2024-08-09
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon26/05/2022
Previous accounting period extended from 2021-12-31 to 2022-04-30
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Notification of Thomas Meney as a person with significant control on 2016-04-06
dot icon15/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon28/11/2019
Register inspection address has been changed from C/O Carbon Zone Limited Michael Lynch Centre 71 Princes Street Ardrossan Ayrshire KA22 8DG United Kingdom to 32a Hamilton Street Saltcoats Ayrshire KA21 5DS
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon25/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/04/2011
Appointment of Mrs Elaine Evans Meney as a director
dot icon07/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Termination of appointment of Michael Sadler as a director
dot icon01/03/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for Mr Tom Meney on 2010-01-01
dot icon19/01/2010
Secretary's details changed for Tom Meney on 2010-01-01
dot icon19/01/2010
Registered office address changed from 6 Cubrieshaw Park West Kilbride KA23 9PN on 2010-01-19
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/04/2009
Return made up to 26/11/08; full list of members
dot icon01/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon26/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-43.96 % *

* during past year

Cash in Bank

£19,605.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
32.50K
-
0.00
34.98K
-
2023
0
17.72K
-
0.00
19.61K
-
2023
0
17.72K
-
0.00
19.61K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

17.72K £Descended-45.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.61K £Descended-43.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meney, Elaine Evans
Director
11/04/2011 - Present
1
Meney, Tom
Director
26/11/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON ZONE LIMITED

CARBON ZONE LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at 72a Hamilton Street, Saltcoats KA21 5DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON ZONE LIMITED?

toggle

CARBON ZONE LIMITED is currently Active. It was registered on 26/11/2007 .

Where is CARBON ZONE LIMITED located?

toggle

CARBON ZONE LIMITED is registered at 72a Hamilton Street, Saltcoats KA21 5DS.

What does CARBON ZONE LIMITED do?

toggle

CARBON ZONE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CARBON ZONE LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-04-30.