Background WavePink WaveYellow Wave

LAND CARBON LTD (SC709887)

LAND CARBON LTD (SC709887) is an active UK company. incorporated on 21 September 2021. with registered office in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. LAND CARBON LTD has been registered for 4 years. Current directors include EVANS, David John, HEMMINGS, Allan Geoffrey, SEAMAN, Fiona Susan and 1 others.

Company Number
SC709887
Status
active
Type
ltd
Incorporated
21 September 2021
Age
4 years
Address
Craighead Farm, Stirling, FK9 4XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
EVANS, David John, HEMMINGS, Allan Geoffrey, SEAMAN, Fiona Susan, SEAMAN, Richard Michael
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND CARBON LTD

LAND CARBON LTD is an active company incorporated on 21 September 2021 with the registered office located in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. LAND CARBON LTD was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

SC709887

LTD Company

Age

4 Years

Incorporated 21 September 2021

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Craighead Farm Blairdrummond Stirling, FK9 4XA,

Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Oct 22
Director Joined
Jan 23
Loan Secured
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Aug 24
New Owner
Oct 24
Director Joined
Oct 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EVANS, David John

Active
Blairdrummond, StirlingFK9 4XA
Born June 1950
Director
Appointed 31 Jul 2024

HEMMINGS, Allan Geoffrey

Active
Blairdrummond, StirlingFK9 4XA
Born September 1941
Director
Appointed 16 Sept 2022

SEAMAN, Fiona Susan

Active
Blairdrummond, StirlingFK9 4XA
Born November 1965
Director
Appointed 21 Sept 2021

SEAMAN, Richard Michael

Active
Blairdrummond, StirlingFK9 4XA
Born October 1968
Director
Appointed 21 Sept 2021

LLOYD PARRY, Ian Samuel

Resigned
Blairdrummond, StirlingFK9 4XA
Born June 1978
Director
Appointed 04 Jan 2023
Resigned 10 Aug 2024

Persons with significant control

4

2 Active
2 Ceased

Mr David John Evans

Active
Blairdrummond, StirlingFK9 4XA
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Jul 2024

Mr Allan Geoffrey Hemmings

Active
Blairdrummond, StirlingFK9 4XA
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2023

Mrs Fiona Susan Seaman

Ceased
Blairdrummond, StirlingFK9 4XA
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2021
Ceased 06 Dec 2023

Mr Richard Michael Seaman

Ceased
Blairdrummond, StirlingFK9 4XA
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2021
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Memorandum Articles
18 March 2022
MAMA
Resolution
18 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Incorporation Company
21 September 2021
NEWINCIncorporation