26 Gallowgate
Glasgow
G1 5AB
Scotland
Director Name | Noel Gordon Young |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Settlers Court 17 Newport Avenue London EC14 2DG |
Director Name | Ms Diane Young |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Settlers Court 17 Newport Avenue London EC14 2DG |
Secretary Name | Nicolas Creed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 08 May 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Mercat Building 4th Floor 26 Gallowgate Glasgow G1 5AB Scotland |
Director Name | Steven Roben Antoniewecz |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glenalmond Terrace Perth Perthshire PH2 0AU Scotland |
Secretary Name | Diane Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Old Rutherglen Road Glasgow G5 0RE Scotland |
Secretary Name | William Lawson Govan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 2001) |
Role | Co.Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Field Grove Busby Clarkston Glasgow Lanarkshire G76 8SN Scotland |
Website | www.recommendedagencies.com/ |
---|---|
Telephone | 0845 0045626 |
Telephone region | Unknown |
Registered Address | Mercat Building 4th Floor 26 Gallowgate Glasgow G1 5AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
100 at £1 | Carnyx Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,930 |
Cash | £291,265 |
Current Liabilities | £58,833 |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
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 |
---|---|
5 March 2001 | Delivered on: 16 March 2001 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 |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Noel Gordon Young on 1 October 2013 (2 pages) |
25 September 2015 | Director's details changed for Diane Young on 1 October 2013 (2 pages) |
25 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Noel Gordon Young on 1 October 2013 (2 pages) |
25 September 2015 | Director's details changed for Diane Young on 1 October 2013 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Noel Gordon Young on 1 October 2013 (2 pages) |
25 September 2015 | Director's details changed for Diane Young on 1 October 2013 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Director's details changed for Nicolas Creed on 13 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Director's details changed for Nicolas Creed on 13 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Steven Roben Antoniewecz on 26 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Steven Roben Antoniewecz on 26 June 2010 (2 pages) |
17 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Registered office address changed from Suite 2/8 King James Business Centre, Riverview Business Park Friarton Road, Perth Perthshire PH2 8DG on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Suite 2/8 King James Business Centre, Riverview Business Park Friarton Road, Perth Perthshire PH2 8DG on 27 October 2009 (1 page) |
6 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
30 July 2007 | Location of register of members (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: king james business centre riverview business park friarton road, perth perthshire PH2 8DG (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 4TH floor the mercat building 26 gallowgate glasgow G1 5AB (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: king james business centre riverview business park friarton road, perth perthshire PH2 8DG (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 4TH floor the mercat building 26 gallowgate glasgow G1 5AB (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
11 July 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 3 park street south glasgow lanarkshire G3 6BG (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 3 park street south glasgow lanarkshire G3 6BG (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 January 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
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) |
8 August 2001 | Auditor's resignation (1 page) |
8 August 2001 | Auditor's resignation (1 page) |
25 July 2001 | Return made up to 08/07/01; full list of members
|
25 July 2001 | Return made up to 08/07/01; full list of members
|
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
16 March 2001 | Partic of mort/charge * (6 pages) |
16 March 2001 | Partic of mort/charge * (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 July 2000 | Return made up to 08/07/00; full list of members
|
24 July 2000 | Return made up to 08/07/00; full list of members
|
16 November 1999 | Ad 29/10/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
16 November 1999 | Ad 29/10/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 July 1999 | Incorporation (21 pages) |
8 July 1999 | Incorporation (21 pages) |