Background WavePink WaveYellow Wave

CRICHTON CARBON CENTRE (SC327623)

CRICHTON CARBON CENTRE (SC327623) is an active UK company. incorporated on 12 July 2007. with registered office in Dumfries. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CRICHTON CARBON CENTRE has been registered for 18 years. Current directors include CONNELLY, Stephen, KHOSLA, Gillian Frances, SMYTH, Mary Ann Elizabeth, Dr.

Company Number
SC327623
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2007
Age
18 years
Address
Studio 2 Hillend Mill, Dumfries, DG2 8LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CONNELLY, Stephen, KHOSLA, Gillian Frances, SMYTH, Mary Ann Elizabeth, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICHTON CARBON CENTRE

CRICHTON CARBON CENTRE is an active company incorporated on 12 July 2007 with the registered office located in Dumfries. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CRICHTON CARBON CENTRE was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

SC327623

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 12 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Studio 2 Hillend Mill Kirkgunzeon Dumfries, DG2 8LA,

Previous Addresses

Studio 2 Hillend Mill Kirkgunzeon Dumfries DG2 8LA Scotland
From: 4 November 2024To: 4 November 2024
51 Atholl Road Pitlochry Perthshire PH16 5BU
From: 12 July 2007To: 4 November 2024
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Feb 21
New Owner
Jul 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Dec 24
Director Joined
Apr 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BLACKADDER, Greer

Active
Hillend Mill, KirkgunzeonDG2 8LA
Secretary
Appointed 05 Nov 2024

CONNELLY, Stephen

Active
89 Main Street, St John's Town Of DalryDG7 3UP
Born December 1961
Director
Appointed 09 Apr 2025

KHOSLA, Gillian Frances

Active
The Holm, Castle DouglasDG7 3PN
Born May 1951
Director
Appointed 12 Jul 2007

SMYTH, Mary Ann Elizabeth, Dr

Active
Balmaclellan, Castle DouglasDG7 3QS
Born March 1962
Director
Appointed 12 Jul 2007

J & H MITCHELL WS

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 12 Jul 2007
Resigned 04 Nov 2024

CLARK OBE, FACSS, David

Resigned
Dalswinton, DumfriesDG2 0XY
Born July 1953
Director
Appointed 01 Oct 2020
Resigned 03 Dec 2024

CROFTS, Roger Stanley, Professor

Resigned
Eskside West, MusselburghEH21 6HZ
Born January 1944
Director
Appointed 26 Aug 2009
Resigned 01 Sept 2014

KHOSLA, Vimal

Resigned
The Holm, Castle DouglasDG7 3PN
Born June 1949
Director
Appointed 12 Jul 2007
Resigned 28 Oct 2011

MCNAB, Andrew James

Resigned
Borgue, KirkcudbrightDG6 4SW
Born July 1948
Director
Appointed 01 Sept 2014
Resigned 07 Mar 2020

Persons with significant control

4

0 Active
4 Ceased

Mr David Clark Obe, Facss

Ceased
Dalswinton, DumfriesDG2 0XY
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2020
Ceased 15 Nov 2022

Mrs Gillian Frances Khosia

Ceased
Balmaclellan, Castle DouglasDG7 3PN
Born May 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Nov 2022

Dr Mary Ann Elizabeth Smyth

Ceased
Balmaclellan, Castle DouglasDG7 3QS
Born March 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Nov 2022

Mr Andrew James Mcnab

Ceased
Borgue, KirkcudbrightDG6 4SW
Born July 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Mar 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Auditors Resignation Company
13 May 2014
AUDAUD
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 May 2010
AAAnnual Accounts
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
22 August 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
363aAnnual Return
Legacy
19 September 2007
225Change of Accounting Reference Date
Incorporation Company
12 July 2007
NEWINCIncorporation