ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carnegie Fuels Holdings Limited

Carnegie Fuels Holdings Limited is an active company incorporated on 12 May 2011 with the registered office located in Aberdeen, City of Aberdeen. Carnegie Fuels Holdings Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC399402
Private limited company
Scottish Company
Age
14 years
Incorporated 12 May 2011
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 12 May 2025 (8 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Address changed on 18 Sep 2025 (4 months ago)
Previous address was 7 West Road Brechin Business Park Brechin DD9 6RJ Scotland
Telephone
01383602460
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in May 1976
Director • British • Lives in Scotland • Born in Jun 1993
Director • British • Lives in Scotland • Born in Jun 1973
Project Red Holdco 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carnegie Fuels Limited
Ryan Carnegie, Nicholas Francis APPS Clinton, and 1 more are mutual people.
Active
Highland Electricity Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
Highland Fuels Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
Highland Fuels Holdings Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
Highland Fuels (Investments) Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
SCM Affric Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
SCM Mills Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
SCM Kilwinning Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£330K
Decreased by £750K (-69%)
Turnover
£32.89M
Decreased by £984K (-3%)
Employees
33
Increased by 3 (+10%)
Total Assets
£12.27M
Increased by £220K (+2%)
Total Liabilities
-£3.53M
Decreased by £213K (-6%)
Net Assets
£8.74M
Increased by £433K (+5%)
Debt Ratio (%)
29%
Decreased by 2.29% (-7%)
Latest Activity
Accounting Period Shortened
4 Months Ago on 18 Sep 2025
Registered Address Changed
4 Months Ago on 18 Sep 2025
Mr Stephen Grant Rhodes Appointed
5 Months Ago on 31 Jul 2025
Mr Nicholas Clinton Appointed
5 Months Ago on 31 Jul 2025
Kevin Ian Carnegie Resigned
5 Months Ago on 31 Jul 2025
Rosemary Anne Carnegie Resigned
5 Months Ago on 31 Jul 2025
Project Red Holdco 1 Limited (PSC) Appointed
5 Months Ago on 29 Jul 2025
Kevin Ian Carnegie (PSC) Resigned
5 Months Ago on 29 Jul 2025
Confirmation Submitted
8 Months Ago on 29 May 2025
Group Accounts Submitted
10 Months Ago on 28 Mar 2025
Get Credit Report
Discover Carnegie Fuels Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Project Red Holdco 1 Limited as a person with significant control on 29 July 2025
Submitted on 21 Jan 2026
Cessation of Kevin Ian Carnegie as a person with significant control on 29 July 2025
Submitted on 20 Jan 2026
Current accounting period shortened from 30 June 2026 to 31 December 2025
Submitted on 18 Sep 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 18 September 2025
Submitted on 18 Sep 2025
Appointment of Mr Nicholas Clinton as a director on 31 July 2025
Submitted on 6 Aug 2025
Appointment of Mr Stephen Grant Rhodes as a director on 31 July 2025
Submitted on 6 Aug 2025
Termination of appointment of Kevin Ian Carnegie as a director on 31 July 2025
Submitted on 5 Aug 2025
Termination of appointment of Rosemary Anne Carnegie as a director on 31 July 2025
Submitted on 5 Aug 2025
Resolutions
Submitted on 30 Jul 2025
Resolutions
Submitted on 29 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year