CARNEGIE FUELS LIMITED

Register to unlock more data on OkredoRegister

CARNEGIE FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC074381

Incorporation date

03/04/1981

Size

Full

Contacts

Registered address

Registered address

2 Marischal Square, Broad Street, Aberdeen AB10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1981)
dot icon20/04/2026
Information not on the register Information not on the register This document has been removed from public view as it should not appear on the register.
dot icon17/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon18/09/2025
Registered office address changed from 7 West Road Brechin Business Park Brechin DD9 6RJ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2025-09-18
dot icon22/08/2025
Appointment of Mrs Pamela Margaret Maclean as a director on 2025-08-21
dot icon22/08/2025
Appointment of Mr George Graeme Mcintosh Shand as a director on 2025-08-21
dot icon22/08/2025
Appointment of Mr Allan Murdoch as a director on 2025-08-21
dot icon22/08/2025
Appointment of Mr Christopher James Hutcheon as a director on 2025-08-21
dot icon06/08/2025
Appointment of Mr Stephen Grant Rhodes as a director on 2025-07-31
dot icon06/08/2025
Appointment of Mr Nicholas Clinton as a director on 2025-07-31
dot icon05/08/2025
Termination of appointment of Kevin Ian Carnegie as a director on 2025-07-31
dot icon05/08/2025
Termination of appointment of Rosemary Anne Carnegie as a director on 2025-07-31
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon23/05/2024
Full accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon04/12/2023
Termination of appointment of Ccw Secretaries Limited as a secretary on 2023-12-04
dot icon04/12/2023
Registered office address changed from C/O Wjm 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to 7 West Road Brechin Business Park Brechin DD9 6RJ on 2023-12-04
dot icon14/04/2023
Full accounts made up to 2022-06-30
dot icon09/12/2022
Change of details for Carnegie Fuels Holdings Limited as a person with significant control on 2022-09-28
dot icon09/12/2022
Secretary's details changed for Ccw Secretaries Limited on 2022-09-28
dot icon09/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon28/09/2022
Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to C/O Wjm 2 George Square Castle Brae Dunfermline KY11 8QF on 2022-09-28
dot icon16/02/2022
Full accounts made up to 2021-06-30
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon26/05/2021
Full accounts made up to 2020-06-30
dot icon11/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon11/12/2020
Director's details changed for Mr Kevin Ian Carnegie on 2020-12-01
dot icon18/03/2020
Full accounts made up to 2019-06-30
dot icon24/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon25/04/2019
Registration of charge SC0743810003, created on 2019-04-16
dot icon23/01/2019
Full accounts made up to 2018-06-30
dot icon18/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon18/12/2018
Director's details changed for Mr Kevin Ian Carnegie on 2018-11-08
dot icon23/03/2018
Full accounts made up to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon20/09/2017
Appointment of Mr Ryan Carnegie as a director on 2017-09-10
dot icon20/09/2017
Appointment of Mrs Rosemary Anne Carnegie as a director on 2017-09-10
dot icon13/02/2017
Accounts for a medium company made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon18/03/2016
Full accounts made up to 2015-06-30
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon19/03/2015
Accounts for a medium company made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Allan Carnegie as a director
dot icon20/02/2013
Accounts for a medium company made up to 2012-06-30
dot icon14/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon15/03/2012
Accounts for a medium company made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon29/06/2011
Resolutions
dot icon29/06/2011
Resolutions
dot icon29/06/2011
Resolutions
dot icon29/06/2011
Appointment of Mr Kevin Ian Carnegie as a director
dot icon09/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon28/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon17/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon23/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon23/12/2009
Director's details changed for Allan William Carnegie on 2009-10-01
dot icon23/12/2009
Secretary's details changed for Ccw Secretaries Limited on 2009-10-01
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2009
Resolutions
dot icon06/05/2009
Appointment terminated director david carnegie
dot icon06/05/2009
Appointment terminated director brian carnegie
dot icon04/03/2009
Accounts for a small company made up to 2008-06-30
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2008
Return made up to 03/12/08; full list of members
dot icon18/02/2008
Accounts for a small company made up to 2007-06-30
dot icon07/12/2007
Return made up to 03/12/07; full list of members
dot icon07/12/2007
Location of register of members
dot icon07/12/2007
Registered office changed on 07/12/07 from: thomson house, pitreavie court dunfermline fife KY11 8UU
dot icon11/06/2007
Secretary's particulars changed
dot icon04/01/2007
Return made up to 03/12/06; full list of members
dot icon20/11/2006
Accounts for a small company made up to 2006-06-30
dot icon15/03/2006
Accounts for a medium company made up to 2005-06-30
dot icon20/01/2006
Return made up to 03/12/05; full list of members
dot icon11/03/2005
Return made up to 03/12/04; full list of members
dot icon13/01/2005
Accounts for a medium company made up to 2004-06-30
dot icon01/04/2004
Return made up to 03/12/03; full list of members
dot icon01/04/2004
Director's particulars changed
dot icon30/03/2004
Registered office changed on 30/03/04 from: messrs pagan business law 12 st catherine street cupar fife KY15 4HN
dot icon27/01/2004
Accounts for a medium company made up to 2003-06-30
dot icon16/12/2002
Return made up to 03/12/02; full list of members
dot icon02/11/2002
Accounts for a medium company made up to 2002-06-30
dot icon01/02/2002
Return made up to 03/12/01; full list of members
dot icon03/12/2001
Accounts for a medium company made up to 2001-06-30
dot icon23/02/2001
Return made up to 03/12/00; full list of members
dot icon12/10/2000
Accounts for a medium company made up to 2000-06-30
dot icon10/12/1999
New secretary appointed
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
Return made up to 03/12/99; full list of members
dot icon26/10/1999
Accounts for a medium company made up to 1999-06-30
dot icon05/01/1999
Accounts for a small company made up to 1998-06-30
dot icon15/12/1998
Return made up to 03/12/98; no change of members
dot icon04/01/1998
Return made up to 03/12/97; no change of members
dot icon29/10/1997
Accounts made up to 1997-06-30
dot icon13/12/1996
Return made up to 03/12/96; full list of members
dot icon06/12/1996
Accounts made up to 1996-06-30
dot icon05/12/1995
Return made up to 03/12/95; no change of members
dot icon23/10/1995
Accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 03/12/94; no change of members
dot icon03/11/1994
Accounts made up to 1994-06-30
dot icon15/04/1994
Secretary resigned;new secretary appointed
dot icon26/01/1994
Return made up to 03/12/93; full list of members
dot icon27/10/1993
Accounts made up to 1993-06-30
dot icon03/02/1993
Return made up to 03/12/92; no change of members
dot icon16/12/1992
Accounts made up to 1992-06-30
dot icon16/07/1992
Director resigned
dot icon09/01/1992
Accounts made up to 1991-06-30
dot icon13/12/1991
Return made up to 03/12/91; no change of members
dot icon22/01/1991
Resolutions
dot icon14/12/1990
Return made up to 03/12/90; full list of members
dot icon06/11/1990
Accounts made up to 1990-06-30
dot icon05/02/1990
Return made up to 13/11/89; full list of members
dot icon20/10/1989
Accounts made up to 1989-06-30
dot icon01/06/1989
Return made up to 31/12/88; full list of members
dot icon24/05/1989
Accounts made up to 1988-06-30
dot icon18/05/1988
Accounts made up to 1987-06-30
dot icon15/04/1988
Return made up to 31/12/87; full list of members
dot icon27/04/1987
Accounts made up to 1986-06-30
dot icon23/01/1987
Return made up to 31/12/86; full list of members
dot icon03/04/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carnegie, Kevin Ian
Director
22/06/2011 - 31/07/2025
12
Shand, George Graeme Mcintosh
Director
21/08/2025 - Present
38
Maclean, Pamela Margaret
Director
21/08/2025 - Present
2
Rhodes, Stephen Grant
Director
31/07/2025 - Present
28
Carnegie, Rosemary Anne
Director
10/09/2017 - 31/07/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARNEGIE FUELS LIMITED

CARNEGIE FUELS LIMITED is an(a) Active company incorporated on 03/04/1981 with the registered office located at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNEGIE FUELS LIMITED?

toggle

CARNEGIE FUELS LIMITED is currently Active. It was registered on 03/04/1981 .

Where is CARNEGIE FUELS LIMITED located?

toggle

CARNEGIE FUELS LIMITED is registered at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ.

What does CARNEGIE FUELS LIMITED do?

toggle

CARNEGIE FUELS LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

What is the latest filing for CARNEGIE FUELS LIMITED?

toggle

The latest filing was on 20/04/2026: Information not on the register Information not on the register This document has been removed from public view as it should not appear on the register..