Carbon Capture Machine (UK) Ltd ABERDEEN


Carbon Capture Machine (UK) Ltd is a private limited company situated at 28 Albyn Place, Aberdeen AB10 1YL. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-09-27, this 6-year-old company is run by 2 directors.
Director Lance S., appointed on 31 May 2022. Director Paul A., appointed on 31 May 2022.
The company is categorised as "environmental consulting activities" (Standard Industrial Classification: 74901), "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification: 72190), "engineering design activities for industrial process and production" (Standard Industrial Classification: 71121).
The latest confirmation statement was filed on 2023-08-16 and the due date for the following filing is 2024-08-30. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Carbon Capture Machine (UK) Ltd Address / Contact

Office Address 28 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC577344
Date of Incorporation Wed, 27th Sep 2017
Industry Environmental consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Lance S.

Position: Director

Appointed: 31 May 2022

Paul A.

Position: Director

Appointed: 31 May 2022

Stronachs Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2017

Laurène P.

Position: Director

Appointed: 31 May 2022

Resigned: 25 May 2023

Frederick S.

Position: Director

Appointed: 27 April 2018

Resigned: 18 July 2018

Zoe M.

Position: Director

Appointed: 27 September 2017

Resigned: 16 May 2023

Fredrik G.

Position: Director

Appointed: 27 September 2017

Resigned: 30 May 2023

Stronachs

Position: Corporate Secretary

Appointed: 27 September 2017

Resigned: 27 September 2017

Mohammed I.

Position: Director

Appointed: 27 September 2017

Resigned: 10 August 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Fredrik G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ruth H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mohammed I., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fredrik G.

Notified on 27 September 2017
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Ruth H.

Notified on 15 May 2020
Ceased on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Mohammed I.

Notified on 27 September 2017
Ceased on 15 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-12-31
Balance Sheet
Cash Bank On Hand300 86598 69911 3267 50410 424
Current Assets306 973105 46627 1337 713245 877
Debtors6 1086 76715 807209235 453
Net Assets Liabilities9521 065-7 601  
Other Debtors6 1086 76715 807209235 453
Property Plant Equipment6701 361649706 
Other
Amount Specific Advance Or Credit Directors 4 000   
Amount Specific Advance Or Credit Made In Period Directors 4 00010 000  
Accrued Liabilities1 5003 000 5 16139 108
Accrued Liabilities Deferred Income304 19394 493 10 859 
Accumulated Depreciation Impairment Property Plant Equipment847961 5082 2802 802
Average Number Employees During Period33225
Corporation Tax Payable214215  90
Creditors304 19394 49335 38316 020246 427
Fixed Assets   706694 052
Increase From Depreciation Charge For Year Property Plant Equipment 712712772522
Intangible Assets    693 468
Intangible Assets Gross Cost    693 468
Net Current Assets Liabilities304 58994 197-8 250-8 307-550
Other Taxation Social Security Payable 846   
Property Plant Equipment Gross Cost7542 1572 1572 9863 386
Provisions For Liabilities Balance Sheet Subtotal114    
Total Additions Including From Business Combinations Intangible Assets    693 468
Total Additions Including From Business Combinations Property Plant Equipment 1 403 829400
Total Assets Less Current Liabilities305 25995 558-7 601-7 601693 502
Trade Creditors Trade Payables6707 4233 960 207 229
Other Creditors 94 49331 42316 020 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
Free Download (8 pages)

Company search

Advertisements