Carbon Financial Holdings Limited EDINBURGH


Carbon Financial Holdings started in year 2010 as Private Limited Company with registration number SC386414. The Carbon Financial Holdings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Edinburgh at 61 Manor Place. Postal code: EH3 7EG. Since November 1, 2010 Carbon Financial Holdings Limited is no longer carrying the name Hms (857).

The company has 5 directors, namely Caroline H., Charlotte T. and Neil M. and others. Of them, Shireen F., Gordon W. have been with the company the longest, being appointed on 16 December 2010 and Caroline H. and Charlotte T. and Neil M. have been with the company for the least time - from 22 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Shireen F. who worked with the the company until 22 December 2023.

Carbon Financial Holdings Limited Address / Contact

Office Address 61 Manor Place
Town Edinburgh
Post code EH3 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC386414
Date of Incorporation Mon, 4th Oct 2010
Industry Activities of financial services holding companies
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Caroline H.

Position: Director

Appointed: 22 December 2023

Charlotte T.

Position: Director

Appointed: 22 December 2023

Neil M.

Position: Director

Appointed: 22 December 2023

Shireen F.

Position: Director

Appointed: 16 December 2010

Gordon W.

Position: Director

Appointed: 16 December 2010

Mark C.

Position: Director

Appointed: 26 June 2013

Resigned: 22 December 2023

Hazel B.

Position: Director

Appointed: 26 June 2013

Resigned: 23 December 2016

Lewis W.

Position: Director

Appointed: 16 December 2010

Resigned: 26 June 2013

Barry O.

Position: Director

Appointed: 16 December 2010

Resigned: 22 December 2023

Shireen F.

Position: Secretary

Appointed: 16 December 2010

Resigned: 22 December 2023

Donald M.

Position: Director

Appointed: 04 October 2010

Resigned: 16 December 2010

Hms Directors Limited

Position: Corporate Director

Appointed: 04 October 2010

Resigned: 16 December 2010

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 04 October 2010

Resigned: 16 December 2010

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is The Progeny Group Limited from Leeds, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gordon W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Shireen F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Progeny Group Limited

1a Tower Square Wellington Street, Leeds, LS1 4DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 09276612
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon W.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Shireen F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hms (857) November 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand17 91317 849150 56176 058110 575110 575269 066269 067
Current Assets231 332121 952596 409340 392592 681398 252618 915269 067
Debtors213 419104 103445 848264 334482 106287 677349 849 
Other Debtors212 940102 472444 181263 172481 153287 677349 849 
Property Plant Equipment10 0062 014111111
Other
Accumulated Amortisation Impairment Intangible Assets420 054420 054420 054420 054420 054420 054420 054 
Accumulated Depreciation Impairment Property Plant Equipment43 39651 38653 39953 39953 39953 39953 399 
Amounts Owed To Group Undertakings       80 361
Average Number Employees During Period    4444
Creditors148 807133 857279 978149 949259 561227 378425 624144 190
Deferred Tax Asset Debtors4791 6311 6671 162953   
Fixed Assets110 006102 014100 001100 001100 001100 001100 001100 001
Increase From Depreciation Charge For Year Property Plant Equipment 7 9922 013     
Intangible Assets Gross Cost420 054420 054420 054420 054420 054420 054420 054 
Investments Fixed Assets100 000100 000100 000100 000100 000100 000100 000100 000
Investments In Group Undertakings Participating Interests   100 000100 000100 000100 000100 000
Net Current Assets Liabilities82 525-11 905316 431190 443333 120170 874193 291124 877
Number Shares Issued Fully Paid 9 7009 70034 97640 93737 900  
Other Creditors100 67878 946226 85396 983207 246174 838374 116960
Other Taxation Social Security Payable48 12954 91153 12552 96652 31552 54051 50862 869
Par Value Share 11111  
Property Plant Equipment Gross Cost53 40253 40053 40053 40053 40053 40053 400 
Total Assets Less Current Liabilities192 53190 109416 432290 444433 121270 875293 292224 878

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 13th, January 2024
Free Download (2 pages)

Company search

Advertisements