26 Gallowgate
Glasgow
G1 5AB
Scotland
Director Name | Nicolas Creed |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1994(9 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Mercat Building 26 Gallowgate Glasgow G1 5AB Scotland |
Director Name | Nicolas Creed |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1994(9 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Mercat Building 26 Gallowgate Glasgow G1 5AB Scotland |
Director Name | Diane Young |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Mercat Building 26 Gallowgate Glasgow G1 5AB Scotland |
Secretary Name | Nicolas Creed |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2001(16 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Mercat Building 26 Gallowgate Glasgow G1 5AB Scotland |
Director Name | Thomas George Cassidy |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1991) |
Role | Advertising Manager |
Correspondence Address | Braeside 18 Nethercraigs Road Paisley Renfrewshire PA2 8SW Scotland |
Director Name | Ms Johnina Devlin Young |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 April 1998) |
Role | Journalist |
Correspondence Address | Flat 1 Trinity Lynedoch Place Glasgow |
Secretary Name | Ms Johnina Devlin Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Flat 1 Trinity Lynedoch Place Glasgow |
Director Name | Ernest Noel Young |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 April 2008) |
Role | Journalist |
Correspondence Address | 12 Lincoln Park Marblehead Ma 01945 United States |
Secretary Name | Nicolas Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fenwick Road Kilmaurs Kilmarnock Ayrshire KA3 2TD Scotland |
Director Name | Mr John Troy Hatfield |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2000) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Berwick Drive Glasgow G52 3EP Scotland |
Secretary Name | William Lawson Govan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2001) |
Role | Chartered |
Country of Residence | Scotland |
Correspondence Address | 9 Field Grove Busby Clarkston Glasgow Lanarkshire G76 8SN Scotland |
Director Name | Mr William Robert Anderson |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
Website | carnyx.com |
---|---|
Telephone | 0141 5525858 |
Telephone region | Glasgow |
Registered Address | Suite 206, The White Studios Templeton Business Centre Templeton Street Glasgow G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
828 at £1 | Diane Young 30.00% Ordinary |
---|---|
828 at £1 | Nicolas Creed 30.00% Ordinary |
828 at £1 | Noel Gordon Young 30.00% Ordinary |
276 at £1 | Carnyx Group LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,211 |
Cash | £212,763 |
Current Liabilities | £810,012 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2022 (7 months ago) |
---|---|
Next Return Due | 2 September 2023 (5 months, 2 weeks from now) |
22 October 2008 | Delivered on: 27 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 July 1995 | Delivered on: 26 July 1995 Satisfied on: 2 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 August 1988 | Delivered on: 5 September 1988 Satisfied on: 4 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 July 1985 | Delivered on: 2 August 1985 Satisfied on: 2 March 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
30 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
10 September 2019 | Director's details changed for Noel Gordon Young on 12 January 2015 (2 pages) |
10 September 2019 | Director's details changed for Diane Young on 12 January 2015 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
22 April 2015 | Purchase of own shares. (3 pages) |
22 April 2015 | Purchase of own shares. (3 pages) |
4 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Nicolas Creed on 13 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Nicolas Creed on 13 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
24 March 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
17 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
6 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
1 September 2008 | Appointment terminated director ernest young (1 page) |
1 September 2008 | Appointment terminated director ernest young (1 page) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
2 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
6 December 2006 | Return made up to 19/08/06; full list of members (3 pages) |
6 December 2006 | Return made up to 19/08/06; full list of members (3 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 4TH floor, mercat building 26 gallowgate glasgow G1 5AB (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 4TH floor, mercat building, 26 gallowgate, glasgow G1 5AB (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 3 park street south charing cross glasgow G3 6BG (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 3 park street south, charing cross, glasgow, G3 6BG (1 page) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
5 October 2005 | Return made up to 19/08/05; full list of members
|
5 October 2005 | Return made up to 19/08/05; full list of members
|
1 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
3 September 2004 | Return made up to 19/08/04; full list of members
|
3 September 2004 | Return made up to 19/08/04; full list of members
|
23 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
5 September 2003 | Return made up to 19/08/03; full list of members (9 pages) |
5 September 2003 | Return made up to 19/08/03; full list of members (9 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
2 January 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
2 January 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
27 August 2002 | Return made up to 19/08/02; full list of members (9 pages) |
27 August 2002 | Return made up to 19/08/02; full list of members (9 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
18 September 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
18 September 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
13 September 2001 | Return made up to 19/08/01; full list of members
|
13 September 2001 | Return made up to 19/08/01; full list of members
|
8 August 2001 | Auditor's resignation (1 page) |
8 August 2001 | Auditor's resignation (1 page) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 19/08/00; full list of members (8 pages) |
20 September 2000 | Return made up to 19/08/00; full list of members (8 pages) |
24 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 November 1999 | Secretary's particulars changed (1 page) |
18 November 1999 | Secretary's particulars changed (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 19/08/99; no change of members
|
8 September 1999 | Return made up to 19/08/99; no change of members
|
14 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 November 1998 | Return made up to 19/08/98; full list of members (8 pages) |
3 November 1998 | Return made up to 19/08/98; full list of members (8 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
30 July 1997 | Company name changed scotmedia magazines LIMITED\certificate issued on 31/07/97 (2 pages) |
30 July 1997 | Company name changed scotmedia magazines LIMITED\certificate issued on 31/07/97 (2 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
1 October 1996 | Return made up to 19/08/96; no change of members (4 pages) |
1 October 1996 | Return made up to 19/08/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 September 1995 | Return made up to 19/08/95; full list of members
|
26 September 1995 | Return made up to 19/08/95; full list of members
|
26 July 1995 | Partic of mort/charge * (3 pages) |
26 July 1995 | Partic of mort/charge * (3 pages) |
4 July 1995 | Dec mort/charge * (2 pages) |
4 July 1995 | Dec mort/charge * (2 pages) |
27 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
27 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
8 October 1992 | Return made up to 19/08/92; full list of members (5 pages) |
8 October 1992 | Return made up to 19/08/92; full list of members (5 pages) |
2 January 1992 | Ad 09/12/91--------- £ si [email protected]=200 £ ic 2260/2460 (2 pages) |
2 January 1992 | Ad 09/12/91--------- £ si [email protected]=200 £ ic 2260/2460 (2 pages) |
2 April 1991 | Ad 28/09/89-01/10/89 £ si [email protected] (2 pages) |
2 April 1991 | Ad 28/09/89-01/10/89 £ si [email protected] (2 pages) |
7 March 1991 | Return made up to 18/10/90; full list of members (8 pages) |
7 March 1991 | Return made up to 18/10/90; full list of members (8 pages) |
3 May 1985 | Incorporation (20 pages) |
3 May 1985 | Incorporation (20 pages) |