Background WavePink WaveYellow Wave

CARBON FINANCIAL PARTNERS LIMITED (SC386400)

CARBON FINANCIAL PARTNERS LIMITED (SC386400) is an active UK company. incorporated on 4 October 2010. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CARBON FINANCIAL PARTNERS LIMITED has been registered for 15 years. Current directors include FERNIE, Shireen Tracy, NDAWULA, Robert Samuel Duncan Mugenyi, WILSON, Gordon Alexander and 1 others.

Company Number
SC386400
Status
active
Type
ltd
Incorporated
4 October 2010
Age
15 years
Address
61 Manor Place, Edinburgh, EH3 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FERNIE, Shireen Tracy, NDAWULA, Robert Samuel Duncan Mugenyi, WILSON, Gordon Alexander, WOOD, Thomas Francis
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON FINANCIAL PARTNERS LIMITED

CARBON FINANCIAL PARTNERS LIMITED is an active company incorporated on 4 October 2010 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CARBON FINANCIAL PARTNERS LIMITED was registered 15 years ago.(SIC: 70221)

Status

active

Active since 15 years ago

Company No

SC386400

LTD Company

Age

15 Years

Incorporated 4 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

HMS (855) LIMITED
From: 4 October 2010To: 5 October 2010
Contact
Address

61 Manor Place Edinburgh, EH3 7EG,

Previous Addresses

61 Manor Place Edinburgh EH3 7EG Scotland
From: 26 October 2010To: 16 December 2010
the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom
From: 4 October 2010To: 26 October 2010
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 16
Owner Exit
Oct 17
Owner Exit
Sept 18
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Mar 25
Loan Cleared
Apr 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FERNIE, Shireen Tracy

Active
Manor Place, EdinburghEH3 7EG
Born April 1968
Director
Appointed 25 Oct 2010

NDAWULA, Robert Samuel Duncan Mugenyi

Active
Manor Place, EdinburghEH3 7EG
Born February 1974
Director
Appointed 08 May 2025

WILSON, Gordon Alexander

Active
Manor Place, EdinburghEH3 7EG
Born June 1968
Director
Appointed 25 Oct 2010

WOOD, Thomas Francis

Active
Manor Place, EdinburghEH3 7EG
Born April 1972
Director
Appointed 29 Jul 2024

FERNIE, Shireen Tracy

Resigned
Manor Place, EdinburghEH3 7EG
Secretary
Appointed 25 Oct 2010
Resigned 22 Dec 2023

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 04 Oct 2010
Resigned 25 Oct 2010

BROWN, Hazel Ann

Resigned
Manor Place, EdinburghEH3 7EG
Born April 1966
Director
Appointed 26 Jun 2013
Resigned 23 Dec 2016

CHRISTIE, Mark Gavin

Resigned
Manor Place, EdinburghEH3 7EG
Born September 1972
Director
Appointed 26 Jun 2013
Resigned 22 Dec 2023

FRANCIS, John Barry William

Resigned
Manor Place, EdinburghEH3 7EG
Born November 1980
Director
Appointed 18 Dec 2025
Resigned 18 Dec 2025

GILLMAN, Timothy James

Resigned
Manor Place, EdinburghEH3 7EG
Born March 1969
Director
Appointed 04 Dec 2024
Resigned 03 Nov 2025

HAWKESLEY, Caroline Michelle

Resigned
Tower Square, LeedsLS1 4DL
Born April 1974
Director
Appointed 22 Dec 2023
Resigned 04 Dec 2025

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 22 Dec 2023
Resigned 03 Feb 2025

MUNRO, Donald John

Resigned
45 Gordon Street, GlasgowG1 3PE
Born January 1971
Director
Appointed 04 Oct 2010
Resigned 25 Oct 2010

O'NEILL, Barry John

Resigned
Manor Place, EdinburghEH3 7EG
Born June 1966
Director
Appointed 25 Oct 2010
Resigned 22 Dec 2023

THOMAS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 22 Dec 2023
Resigned 03 Nov 2025

WOOD, Lewis

Resigned
Manor Place, EdinburghEH3 7EG
Born December 1947
Director
Appointed 25 Oct 2010
Resigned 26 Jun 2013

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 04 Oct 2010
Resigned 25 Oct 2010

Persons with significant control

3

1 Active
2 Ceased

Carbon Financial Holdings Limited

Active
Manor Place, EdinburghEH3 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018

Mr Gordon Alexander Wilson

Ceased
Manor Place, EdinburghEH3 7EG
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2018

Mrs Shireen Tracy Fernie

Ceased
Manor Place, EdinburghEH3 7EG
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Memorandum Articles
8 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Second Filing Of Form With Form Type
28 April 2011
RP04RP04
Resolution
23 March 2011
RESOLUTIONSResolutions
Legacy
17 February 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Resolution
8 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2010
RESOLUTIONSResolutions
Incorporation Company
4 October 2010
NEWINCIncorporation