Company NameCarnyx Group Limited
Company StatusActive
Company NumberSC093166
CategoryPrivate Limited Company
Incorporation Date3 May 1985(37 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameNoel Gordon Young
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1990(5 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address4th Floor The Mercat Building
26 Gallowgate
Glasgow
G1 5AB
Scotland
Director NameNicolas Creed
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(9 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Mercat Building
26 Gallowgate
Glasgow
G1 5AB
Scotland
Director NameNicolas Creed
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(9 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Mercat Building
26 Gallowgate
Glasgow
G1 5AB
Scotland
Director NameDiane Young
Date of BirthMay 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(13 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor The Mercat Building
26 Gallowgate
Glasgow
G1 5AB
Scotland
Secretary NameNicolas Creed
NationalityBritish
StatusCurrent
Appointed11 September 2001(16 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Mercat Building
26 Gallowgate
Glasgow
G1 5AB
Scotland
Director NameThomas George Cassidy
Date of BirthMay 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1991)
RoleAdvertising Manager
Correspondence AddressBraeside 18 Nethercraigs Road
Paisley
Renfrewshire
PA2 8SW
Scotland
Director NameMs Johnina Devlin Young
Date of BirthMay 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 April 1998)
RoleJournalist
Correspondence AddressFlat 1 Trinity
Lynedoch Place
Glasgow
Secretary NameMs Johnina Devlin Young
NationalityBritish
StatusResigned
Appointed18 October 1990(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressFlat 1 Trinity
Lynedoch Place
Glasgow
Director NameErnest Noel Young
Date of BirthDecember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(9 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 April 2008)
RoleJournalist
Correspondence Address12 Lincoln Park
Marblehead
Ma 01945
United States
Secretary NameNicolas Creed
NationalityBritish
StatusResigned
Appointed01 June 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fenwick Road
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TD
Scotland
Director NameMr John Troy Hatfield
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2000)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address29 Berwick Drive
Glasgow
G52 3EP
Scotland
Secretary NameWilliam Lawson Govan
NationalityBritish
StatusResigned
Appointed18 October 1999(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2001)
RoleChartered
Country of ResidenceScotland
Correspondence Address9 Field Grove
Busby Clarkston
Glasgow
Lanarkshire
G76 8SN
Scotland
Director NameMr William Robert Anderson
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland

Contact

Websitecarnyx.com
Telephone0141 5525858
Telephone regionGlasgow

Location

Registered AddressSuite 206, The White Studios Templeton Business Centre
Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

828 at £1Diane Young
30.00%
Ordinary
828 at £1Nicolas Creed
30.00%
Ordinary
828 at £1Noel Gordon Young
30.00%
Ordinary
276 at £1Carnyx Group LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£363,211
Cash£212,763
Current Liabilities£810,012

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2022 (7 months ago)
Next Return Due2 September 2023 (5 months, 2 weeks from now)

Charges

22 October 2008Delivered 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 1995Delivered 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 1988Delivered 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 1985Delivered 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

Filing History

29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
10 September 2019Director's details changed for Noel Gordon Young on 12 January 2015 (2 pages)
10 September 2019Director's details changed for Diane Young on 12 January 2015 (2 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,760
(6 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,760
(6 pages)
22 April 2015Purchase of own shares. (3 pages)
22 April 2015Purchase of own shares. (3 pages)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,760
(5 pages)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,760
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,760
(5 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,760
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Nicolas Creed on 13 August 2012 (2 pages)
20 August 2012Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Nicolas Creed on 13 August 2012 (2 pages)
20 August 2012Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
24 March 2011Accounts for a small company made up to 31 December 2010 (10 pages)
24 March 2011Accounts for a small company made up to 31 December 2010 (10 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
17 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (10 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (10 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 September 2008Return made up to 19/08/08; full list of members (4 pages)
2 September 2008Return made up to 19/08/08; full list of members (4 pages)
1 September 2008Appointment terminated director ernest young (1 page)
1 September 2008Appointment terminated director ernest young (1 page)
30 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
2 October 2007Return made up to 19/08/07; full list of members (3 pages)
2 October 2007Return made up to 19/08/07; full list of members (3 pages)
6 December 2006Return made up to 19/08/06; full list of members (3 pages)
6 December 2006Return made up to 19/08/06; full list of members (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Secretary's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 4TH floor, mercat building 26 gallowgate glasgow G1 5AB (1 page)
14 June 2006Registered office changed on 14/06/06 from: 4TH floor, mercat building, 26 gallowgate, glasgow G1 5AB (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 park street south charing cross glasgow G3 6BG (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 park street south, charing cross, glasgow, G3 6BG (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
5 October 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
3 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
5 September 2003Return made up to 19/08/03; full list of members (9 pages)
5 September 2003Return made up to 19/08/03; full list of members (9 pages)
4 April 2003Resolutions
  • RES13 ‐ Agreement approved 19/03/03
(1 page)
4 April 2003Resolutions
  • RES13 ‐ Agreement approved 19/03/03
(1 page)
2 January 2003Accounts for a small company made up to 31 December 2001 (9 pages)
2 January 2003Accounts for a small company made up to 31 December 2001 (9 pages)
27 August 2002Return made up to 19/08/02; full list of members (9 pages)
27 August 2002Return made up to 19/08/02; full list of members (9 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
18 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 September 2001Return made up to 19/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Return made up to 19/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Auditor's resignation (1 page)
8 August 2001Auditor's resignation (1 page)
13 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
20 September 2000Return made up to 19/08/00; full list of members (8 pages)
20 September 2000Return made up to 19/08/00; full list of members (8 pages)
24 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 November 1999Secretary's particulars changed (1 page)
18 November 1999Secretary's particulars changed (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999Director resigned (1 page)
8 September 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
14 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 November 1998Return made up to 19/08/98; full list of members (8 pages)
3 November 1998Return made up to 19/08/98; full list of members (8 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 September 1997Return made up to 19/08/97; full list of members (6 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Return made up to 19/08/97; full list of members (6 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
30 July 1997Company name changed scotmedia magazines LIMITED\certificate issued on 31/07/97 (2 pages)
30 July 1997Company name changed scotmedia magazines LIMITED\certificate issued on 31/07/97 (2 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 October 1996Return made up to 19/08/96; no change of members (4 pages)
1 October 1996Return made up to 19/08/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 September 1995Return made up to 19/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Return made up to 19/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Partic of mort/charge * (3 pages)
26 July 1995Partic of mort/charge * (3 pages)
4 July 1995Dec mort/charge * (2 pages)
4 July 1995Dec mort/charge * (2 pages)
27 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
27 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
8 October 1992Return made up to 19/08/92; full list of members (5 pages)
8 October 1992Return made up to 19/08/92; full list of members (5 pages)
2 January 1992Ad 09/12/91--------- £ si [email protected]=200 £ ic 2260/2460 (2 pages)
2 January 1992Ad 09/12/91--------- £ si [email protected]=200 £ ic 2260/2460 (2 pages)
2 April 1991Ad 28/09/89-01/10/89 £ si [email protected] (2 pages)
2 April 1991Ad 28/09/89-01/10/89 £ si [email protected] (2 pages)
7 March 1991Return made up to 18/10/90; full list of members (8 pages)
7 March 1991Return made up to 18/10/90; full list of members (8 pages)
3 May 1985Incorporation (20 pages)
3 May 1985Incorporation (20 pages)