Company NameCarrick Neill & Co. Limited
Company StatusDissolved
Company NumberSC152257
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(24 years after company formation)
Appointment Duration2 years, 1 month (closed 06 October 2020)
RoleCompany Director
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(25 years after company formation)
Appointment Duration1 year, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2019(25 years, 1 month after company formation)
Appointment Duration1 year (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994
Appointment Duration2 weeks, 3 days (resigned 18 August 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994
Appointment Duration2 weeks, 3 days (resigned 18 August 1994)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed01 August 1994
Appointment Duration2 weeks, 3 days (resigned 18 August 1994)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameDavid George Carrick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(2 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 24 June 2008)
RoleInsurance Broker
Correspondence Address54 Ballater Drive
Bearsden
Glasgow
Dunbartonshire
G61 1BX
Scotland
Director NameDavid R Neill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(2 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 24 June 2008)
RoleInsurance Broker
Correspondence AddressCopperfields
Kings Grove
Longniddry
East Lothian
EH32 0QW
Scotland
Secretary NameDavid R Neill
NationalityBritish
StatusResigned
Appointed19 August 1994(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2005)
RoleInsurance Broker
Correspondence AddressCopperfields
Kings Grove
Longniddry
East Lothian
EH32 0QW
Scotland
Director NameAndrew Neil Mathieson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2004)
RoleInsurance Broker
Correspondence Address1 Syme Rigg
Greenbank Village
Edinburgh
EH10 5GE
Scotland
Director NameAlan Nisbet
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2007)
RoleInsurance Broker
Correspondence Address29 Craiglockhart Grove
Edinburgh
EH14 1ET
Scotland
Director NameMr David Stewart Sutherland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2008)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address69 Station Road
Edinburgh
EH12 7AF
Scotland
Secretary NameMr David Stewart Sutherland
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2008)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address69 Station Road
Edinburgh
EH12 7AF
Scotland
Director NameJanice Margaret Latimer
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2008)
RoleInsurance Broker
Correspondence Address2a Featherhall Crescent South
Edinburgh
Midlothian
EH12 7UL
Scotland
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed24 June 2008(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed02 December 2013(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director NameMr William Lindsay McGowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(25 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland

Contact

Websitecarrickneill.co.uk
Telephone0131 2257777
Telephone regionEdinburgh

Location

Registered AddressSpectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

13.7k at £0.1Arthur J. Gallagher Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 September 2005Delivered on: 24 September 2005
Satisfied on: 27 June 2008
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
15 November 1994Delivered on: 30 November 1994
Satisfied on: 6 October 2005
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

11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Notification of Arthur J. Gallagher Insurance Brokers Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,366
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,366
(3 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,366
(3 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
6 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,366
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,366
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 January 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
9 January 2014Termination of appointment of Paul Matson as a director (1 page)
9 January 2014Appointment of Mr David Christopher Ross as a director (2 pages)
9 January 2014Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
9 January 2014Termination of appointment of Alastair Hessett as a secretary (1 page)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
17 July 2013Auditor's resignation (2 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (9 pages)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
4 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
12 September 2012Termination of appointment of Hazel Mcintyre as a director (2 pages)
30 July 2012Auditor's resignation (3 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (9 pages)
11 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (15 pages)
11 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (15 pages)
28 February 2011Full accounts made up to 31 August 2010 (14 pages)
17 August 2010Annual return made up to 2 August 2010 (16 pages)
17 August 2010Annual return made up to 2 August 2010 (16 pages)
18 May 2010Full accounts made up to 31 August 2009 (18 pages)
10 May 2010Auditor's resignation (1 page)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 August 2008 (19 pages)
10 August 2009Return made up to 02/08/09; no change of members (5 pages)
19 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
17 November 2008Auditor's resignation (1 page)
8 September 2008Return made up to 02/08/08; full list of members (8 pages)
22 August 2008Director appointed paul dominic matson (2 pages)
24 July 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
15 July 2008Secretary appointed alastair george hessett (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 49 manor place edinburgh lothian EH3 7EG (1 page)
10 July 2008Director appointed hazel jane mcintyre (2 pages)
3 July 2008Appointment terminated director david carrick (1 page)
3 July 2008Appointment terminated director janice latimer (1 page)
3 July 2008Appointment terminated director david neill (1 page)
3 July 2008Director appointed christopher giles (2 pages)
3 July 2008Appointment terminated director and secretary david sutherland (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 November 2007Full accounts made up to 30 September 2007 (17 pages)
23 November 2007Director resigned (1 page)
15 August 2007Return made up to 02/08/07; no change of members (8 pages)
19 December 2006Full accounts made up to 30 September 2006 (17 pages)
21 November 2006New director appointed (4 pages)
24 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 2005Full accounts made up to 30 September 2005 (17 pages)
6 October 2005Registered office changed on 06/10/05 from: 32 castle street edinburgh EH2 3HT (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Ad 30/09/05--------- £ si [email protected]=269 £ ic 736/1005 (2 pages)
6 October 2005Dec mort/charge * (2 pages)
6 October 2005Ad 30/09/05--------- £ si [email protected]=421 £ ic 1005/1426 (44 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005S-div 30/09/05 (1 page)
6 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 September 2005Partic of mort/charge * (3 pages)
5 September 2005Return made up to 02/08/05; full list of members (7 pages)
9 December 2004Full accounts made up to 30 September 2004 (13 pages)
15 November 2004Director resigned (1 page)
6 September 2004Return made up to 02/08/04; full list of members (7 pages)
6 November 2003Full accounts made up to 30 September 2003 (14 pages)
6 August 2003Return made up to 02/08/03; full list of members (7 pages)
20 November 2002Full accounts made up to 30 September 2002 (15 pages)
4 September 2002Return made up to 02/08/02; full list of members (7 pages)
24 April 2002New director appointed (1 page)
22 February 2002Full accounts made up to 30 September 2001 (16 pages)
15 November 2001Registered office changed on 15/11/01 from: 7 south charlotte street edinburgh EH2 4AN (1 page)
29 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 October 2001£ ic 736/676 28/09/01 £ sr 60@1=60 (1 page)
13 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 August 2001£ ic 772/736 06/07/01 £ sr 36@1=36 (1 page)
8 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 April 2001£ ic 810/772 09/04/01 £ sr 38@1=38 (1 page)
25 January 2001Full accounts made up to 30 September 2000 (15 pages)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
12 September 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 September 2000£ ic 856/810 21/08/00 £ sr 46@1=46 (1 page)
3 August 2000Return made up to 02/08/00; full list of members (6 pages)
16 June 2000£ ic 884/856 26/05/00 £ sr 28@1=28 (1 page)
16 June 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 December 1999Full accounts made up to 30 September 1999 (15 pages)
13 August 1999Return made up to 02/08/99; full list of members (6 pages)
18 June 1999£ ic 966/940 14/05/99 £ sr 26@1=26 (1 page)
4 January 1999Full accounts made up to 30 September 1998 (13 pages)
24 August 1998Return made up to 02/08/98; change of members (6 pages)
12 August 1998£ ic 1000/966 10/07/98 £ sr 34@1=34 (1 page)
11 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 January 1998Full accounts made up to 30 September 1997 (14 pages)
9 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 July 1997Return made up to 02/08/97; full list of members (6 pages)
10 December 1996Full accounts made up to 30 September 1996 (7 pages)
12 September 1996Auditor's resignation (1 page)
16 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New secretary appointed;new director appointed (2 pages)
30 November 1994Partic of mort/charge * (3 pages)
24 August 1994Company name changed\certificate issued on 24/08/94 (2 pages)
19 August 1994Memorandum and Articles of Association (16 pages)
2 August 1994Incorporation (20 pages)