Background WavePink WaveYellow Wave

CARNEGIE FUELS LIMITED (SC074381)

CARNEGIE FUELS LIMITED (SC074381) is an active UK company. incorporated on 3 April 1981. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). CARNEGIE FUELS LIMITED has been registered for 45 years. Current directors include CARNEGIE, Ryan, CLINTON, Nicholas Francis Apps, HUTCHEON, Christopher James and 4 others.

Company Number
SC074381
Status
active
Type
ltd
Incorporated
3 April 1981
Age
45 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
CARNEGIE, Ryan, CLINTON, Nicholas Francis Apps, HUTCHEON, Christopher James, MACLEAN, Pamela Margaret, MURDOCH, Allan, RHODES, Stephen Grant, SHAND, George Graeme Mcintosh
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNEGIE FUELS LIMITED

CARNEGIE FUELS LIMITED is an active company incorporated on 3 April 1981 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). CARNEGIE FUELS LIMITED was registered 45 years ago.(SIC: 46719)

Status

active

Active since 45 years ago

Company No

SC074381

LTD Company

Age

45 Years

Incorporated 3 April 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

7 West Road Brechin Business Park Brechin DD9 6RJ Scotland
From: 4 December 2023To: 18 September 2025
C/O Wjm 2 George Square Castle Brae Dunfermline KY11 8QF Scotland
From: 28 September 2022To: 4 December 2023
Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR
From: 3 April 1981To: 28 September 2022
Timeline

14 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Apr 81
Director Joined
Jun 11
Director Left
Nov 13
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Apr 19
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

CARNEGIE, Ryan

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1993
Director
Appointed 10 Sept 2017

CLINTON, Nicholas Francis Apps

Active
Marischal Square, AberdeenAB10 1DQ
Born May 1976
Director
Appointed 31 Jul 2025

HUTCHEON, Christopher James

Active
Marischal Square, AberdeenAB10 1DQ
Born May 1984
Director
Appointed 21 Aug 2025

MACLEAN, Pamela Margaret

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1968
Director
Appointed 21 Aug 2025

MURDOCH, Allan

Active
Marischal Square, AberdeenAB10 1DQ
Born September 1981
Director
Appointed 21 Aug 2025

RHODES, Stephen Grant

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1973
Director
Appointed 31 Jul 2025

SHAND, George Graeme Mcintosh

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1964
Director
Appointed 21 Aug 2025

CCW SECRETARIES LIMITED

Resigned
12-13 St. Andrew Square, EdinburghEH2 2AF
Corporate secretary
Appointed 02 Dec 1999
Resigned 04 Dec 2023

PAGAN MACBETH

Resigned
12 St Catherine Street, CuparKY15 4HN
Corporate secretary
Appointed 01 Mar 1994
Resigned 02 Dec 1999

PAGAN OSBORNE GRACE & CALDERS

Resigned
12 St Catherine Street, CuparKY15 4HW
Corporate nominee secretary
Appointed N/A
Resigned 01 Mar 1994

CARNEGIE, Allan William

Resigned
32 Trinity Road, BrechinDD9 6BJ
Born October 1946
Director
Appointed N/A
Resigned 25 Oct 2013

CARNEGIE, Brian Alexander

Resigned
Inglismaldie, AberdeenAB30 1QL
Born July 1950
Director
Appointed N/A
Resigned 30 Apr 2009

CARNEGIE, David Mackenzie

Resigned
Primrosehill Farmhouse, LaurencekirkAB30 1RN
Born July 1944
Director
Appointed N/A
Resigned 30 Apr 2009

CARNEGIE, Kevin Ian

Resigned
West Road, BrechinDD9 6RJ
Born February 1970
Director
Appointed 22 Jun 2011
Resigned 31 Jul 2025

CARNEGIE, Rosemary Anne

Resigned
West Road, BrechinDD9 6RJ
Born December 1974
Director
Appointed 10 Sept 2017
Resigned 31 Jul 2025

CARNEGIE SNR, David Mackenzie

Resigned
Steelstrath, Laurencekirk
Born April 1914
Director
Appointed N/A
Resigned 25 Jun 1992

Persons with significant control

1

George Square, DunfermlineKY11 8QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Medium
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Medium
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Medium
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Medium
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Resolution
29 June 2011
RESOLUTIONSResolutions
Resolution
29 June 2011
RESOLUTIONSResolutions
Resolution
29 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Medium
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 December 2009
CH04Change of Corporate Secretary Details
Legacy
19 June 2009
419a(Scot)419a(Scot)
Resolution
6 May 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
19 February 2009
410(Scot)410(Scot)
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
353353
Legacy
7 December 2007
287Change of Registered Office
Legacy
11 June 2007
288cChange of Particulars
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
15 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288cChange of Particulars
Legacy
30 March 2004
287Change of Registered Office
Accounts With Accounts Type Medium
27 January 2004
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 December 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1994
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 December 1992
AAAnnual Accounts
Legacy
16 July 1992
288288
Accounts With Made Up Date
9 January 1992
AAAnnual Accounts
Legacy
13 December 1991
363sAnnual Return (shuttle)
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
14 December 1990
363363
Accounts With Made Up Date
6 November 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Made Up Date
20 October 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Made Up Date
24 May 1989
AAAnnual Accounts
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Accounts With Made Up Date
27 April 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 April 1981
NEWINCIncorporation