Background WavePink WaveYellow Wave

CARBON RECYCLED ENERGY LIMITED (SC455926)

CARBON RECYCLED ENERGY LIMITED (SC455926) is an active UK company. incorporated on 2 August 2013. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CARBON RECYCLED ENERGY LIMITED has been registered for 12 years. Current directors include BERNARD, Paul Daniel, HOWITT, David John Stewart, MACDONALD, Peter Bremner and 2 others.

Company Number
SC455926
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BERNARD, Paul Daniel, HOWITT, David John Stewart, MACDONALD, Peter Bremner, MACPHEE, Michael William Miller Reid, MARSON, Allan Stuart
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON RECYCLED ENERGY LIMITED

CARBON RECYCLED ENERGY LIMITED is an active company incorporated on 2 August 2013 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CARBON RECYCLED ENERGY LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

SC455926

LTD Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

CASTLE EUROPEAN LIMITED
From: 2 August 2013To: 12 August 2022
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 2 August 2013To: 14 June 2022
Timeline

18 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Feb 15
Share Issue
Feb 15
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Funding Round
Apr 16
Director Joined
Apr 16
Owner Exit
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Oct 22
10
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

GREEN, John Gerard

Active
Rutland Square, EdinburghEH1 2BB
Secretary
Appointed 16 Mar 2015

BERNARD, Paul Daniel

Active
Rutland Square, EdinburghEH1 2BB
Born February 1968
Director
Appointed 07 Mar 2016

HOWITT, David John Stewart

Active
Charlotte Square, EdinburghEH2 4DF
Born November 1966
Director
Appointed 02 Aug 2013

MACDONALD, Peter Bremner

Active
Rutland Square, EdinburghEH1 2BB
Born June 1963
Director
Appointed 16 Mar 2015

MACPHEE, Michael William Miller Reid

Active
Rutland Square, EdinburghEH1 2BB
Born June 1964
Director
Appointed 29 Apr 2015

MARSON, Allan Stuart

Active
Rutland Square, EdinburghEH1 2BB
Born October 1964
Director
Appointed 29 Apr 2015

BLUMFIELD, Andrew Paul

Resigned
Rutland Square, EdinburghEH1 2BB
Born August 1963
Director
Appointed 22 Jun 2015
Resigned 23 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Mr David John Stewart Howitt

Ceased
Charlotte Square, EdinburghEH2 4DF
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
16 June 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
19 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Incorporation Company
2 August 2013
NEWINCIncorporation