ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crichton Carbon Centre

Crichton Carbon Centre is an active company incorporated on 12 July 2007 with the registered office located in Dumfries, The Stewartry of Kirkcudbright. Crichton Carbon Centre was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC327623
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
18 years
Incorporated 12 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (1 month ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Studio 2 Hillend Mill
Kirkgunzeon
Dumfries
DG2 8LA
Scotland
Address changed on 4 Nov 2024 (10 months ago)
Previous address was Studio 2 Hillend Mill Kirkgunzeon Dumfries DG2 8LA Scotland
Telephone
01387760612
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Management Consultant • British • Lives in UK • Born in Mar 1962
Director • Consultant • British • Lives in Scotland • Born in Dec 1961
Director • British • Lives in UK • Born in May 1951
Director • Retired Academic • British • Lives in UK • Born in Jul 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSK Group Limited
Dr Mary ANN Elizabeth Smyth is a mutual person.
Active
Merit Limited
J & H Mitchell WS is a mutual person.
Active
RSK Investments Limited
Dr Mary ANN Elizabeth Smyth is a mutual person.
Active
Pitlochry Festival Theatre
J & H Mitchell WS is a mutual person.
Active
R.W. Bell (Electrical) Pitlochry Limited
J & H Mitchell WS is a mutual person.
Active
Pitlochry Theatre Trading Limited
J & H Mitchell WS is a mutual person.
Active
Novafon Limited
J & H Mitchell WS is a mutual person.
Active
Locus Breadalbane Limited
J & H Mitchell WS is a mutual person.
Active
Brands
Crichton Carbon Centre
The Crichton Carbon Centre is an independent, environmental not-for-profit organisation established in 2007, specialising in peatland restoration, carbon management, sustainable land-use, and environmental education..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£108.7K
Decreased by £111.63K (-51%)
Turnover
£296.42K
Decreased by £64.42K (-18%)
Employees
8
Same as previous period
Total Assets
£160.05K
Decreased by £66.77K (-29%)
Total Liabilities
-£14.39K
Decreased by £1.7K (-11%)
Net Assets
£145.66K
Decreased by £65.07K (-31%)
Debt Ratio (%)
9%
Increased by 1.9% (+27%)
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Mr Stephen Connelly Appointed
5 Months Ago on 9 Apr 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
David Clark Obe, Facss Resigned
9 Months Ago on 3 Dec 2024
Mrs Greer Blackadder Appointed
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 4 Nov 2024
Registered Address Changed
10 Months Ago on 4 Nov 2024
J & H Mitchell Ws Resigned
10 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 21 Apr 2024
Get Credit Report
Discover Crichton Carbon Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 14 Jul 2025
Appointment of Mr Stephen Connelly as a director on 9 April 2025
Submitted on 24 Apr 2025
Termination of appointment of David Clark Obe, Facss as a director on 3 December 2024
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 July 2024
Submitted on 11 Dec 2024
Appointment of Mrs Greer Blackadder as a secretary on 5 November 2024
Submitted on 18 Nov 2024
Termination of appointment of J & H Mitchell Ws as a secretary on 4 November 2024
Submitted on 4 Nov 2024
Registered office address changed from Studio 2 Hillend Mill Kirkgunzeon Dumfries DG2 8LA Scotland to Studio 2 Hillend Mill Kirkgunzeon Dumfries DG2 8LA on 4 November 2024
Submitted on 4 Nov 2024
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Studio 2 Hillend Mill Kirkgunzeon Dumfries DG2 8LA on 4 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 21 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year