logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Parekh, Sanjay Manoj
    Director born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Nimmons, Richard Alexander
    Company Director born in November 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-09-14 ~ now
    OF - Director → CIF 0
    Mr Richard Alexander Nimmons
    Born in November 1985
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Leigh, Thomas Alan
    Director born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Nimmons, Edward David Taylor
    Business Development Director born in October 1986
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-09-14 ~ now
    OF - Director → CIF 0
    Edward David Taylor Nimmons
    Born in October 1986
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Todhunter, Alexander Johnston
    Director born in October 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    OF - Director → CIF 0
  • 6
    Pfaeltzer, Raphael Joachim
    Director born in January 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
Ceased 1
  • icon of addressBath House 16, Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,299,067 GBP2023-12-31
    Person with significant control
    2023-09-14 ~ 2023-10-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE CARBON REMOVERS LIMITED

Previous name
CARBON CAPTURE SCOTLAND HOLDINGS LIMITED - 2025-03-05
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
12,453,742 GBP2024-03-31
Property, Plant & Equipment
1,234,625 GBP2024-03-31
Fixed Assets - Investments
2,845,295 GBP2024-03-31
Fixed Assets
16,533,662 GBP2024-03-31
Debtors
249,719 GBP2024-03-31
Net Current Assets/Liabilities
-175,524 GBP2024-03-31
Total Assets Less Current Liabilities
16,358,138 GBP2024-03-31
Net Assets/Liabilities
16,178,331 GBP2024-03-31
Equity
Called up share capital
114 GBP2024-03-31
Share premium
1,837,489 GBP2024-03-31
Retained earnings (accumulated losses)
-659,172 GBP2024-03-31
Equity
16,178,331 GBP2024-03-31
Intangible Assets - Gross Cost
Goodwill
12,988,402 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
534,660 GBP2023-09-14 ~ 2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
534,660 GBP2024-03-31
Intangible Assets
Goodwill
12,453,742 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
744,647 GBP2024-03-31
Motor vehicles
496,180 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
1,240,827 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
6,202 GBP2023-09-14 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,202 GBP2023-09-14 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
6,202 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,202 GBP2024-03-31
Property, Plant & Equipment
Plant and equipment
744,647 GBP2024-03-31
Motor vehicles
489,978 GBP2024-03-31
Trade Debtors/Trade Receivables
34,178 GBP2024-03-31
Other Debtors
174,037 GBP2024-03-31
Bank Overdrafts
Amounts falling due within one year
70,193 GBP2024-03-31
Other Creditors
Amounts falling due within one year
82,697 GBP2024-03-31
Bank Borrowings
Amounts falling due after one year
179,807 GBP2024-03-31
Nominal value of allotted share capital
114 GBP2023-09-14 ~ 2024-03-31

Related profiles found in government register
  • THE CARBON REMOVERS LIMITED
    Info
    CARBON CAPTURE SCOTLAND HOLDINGS LIMITED - 2025-03-05
    Registered number SC782607
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, Perthshire PH12 8QX
    Private Limited Company incorporated on 2023-09-14 (2 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • CARBON CAPTURE SCOTLAND HOLDINGS LIMITED
    S
    Registered number Sc782607
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, Perthshire, Scotland, PH12 8QX
    Private Limited Company in Companies House Edinburgh, Scotland
    CIF 1
  • CARBON CAPTURE SCOTLAND HOLDINGS LIMITED
    S
    Registered number Sc782607
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, Scotland, DD12 8QX
    Private Company Limited By Shares in Uk Register Of Companies, Scotland
    CIF 2
  • CARBON CAPTURE SCOTLAND HOLDINGS LIMITED
    S
    Registered number Sc782607
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, Scotland, PH12 8QX
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DRY ICE SCOTLAND LIMITED - 2022-05-30
    STRATHDEE SCOTLAND LIMITED - 2013-06-19
    icon of addressKings Of Kinloch, Meigle, Blairgowrie, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -397,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCity Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3rd Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.