26 Gallowgate
Glasgow
G1 5AB
Scotland
Director Name | Diane Young |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 September 2015) |
Role | Publishing & Events |
Country of Residence | United Kingdom |
Correspondence Address | Blackfaulds Cottage 106 Main Road Fenwick Ayrshire KA3 6DY Scotland |
Director Name | Noel Gordon Young |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 September 2015) |
Role | Publishing & Events |
Country of Residence | United Kingdom |
Correspondence Address | Blackfaulds Cottage 106 Main Road Fenwick Ayrshire KA3 6DY Scotland |
Secretary Name | Nicolas Creed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 September 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Mercat Building 26 Gallowgate Glasgow G1 5AB Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mrs Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Maxwell Street Parkhall Clydebank G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mr Douglas Barclay Wright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarinsh Lodge Drive Loudwater Rickmansworth Hertfordshire WD3 4PT |
Director Name | Michael Thompson Harrington |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Novara Row Calabria Road London N5 1JL |
Website | www.carnyx.com/ |
---|---|
Telephone | 0141 5525858 |
Telephone region | Glasgow |
Registered Address | 4th Floor The Mercat Building 26 Gallowgate Glasgow G1 5AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
750 at £1 | Carnyx Group LTD 75.00% Ordinary B |
---|---|
250 at £1 | Carnyx Group LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,078 |
Current Liabilities | £3,078 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Application to strike the company off the register (3 pages) |
4 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 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 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 14 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 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 August 2012 | Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page) |
14 August 2012 | Director's details changed for Nicolas Creed on 13 August 2012 (2 pages) |
14 August 2012 | Termination of appointment of Michael Harrington as a director (1 page) |
14 August 2012 | Termination of appointment of Michael Harrington as a director (1 page) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Director's details changed for Nicolas Creed on 13 August 2012 (2 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 September 2010 | Director's details changed for Michael Thompson Harrington on 14 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Director's details changed for Michael Thompson Harrington on 14 August 2010 (2 pages) |
27 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (7 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 (8 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 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) |
28 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
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 lanarkshire G3 6BG (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 3 park street south charing cross, glasgow lanarkshire G3 6BG (1 page) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
5 September 2003 | Ad 19/03/03--------- £ si 998@1 (2 pages) |
5 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
5 September 2003 | Ad 19/03/03--------- £ si 998@1 (2 pages) |
5 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
29 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (3 pages) |
15 April 2003 | Company name changed exchangelaw (no.320) LIMITED\certificate issued on 15/04/03 (3 pages) |
15 April 2003 | Company name changed exchangelaw (no.320) LIMITED\certificate issued on 15/04/03 (3 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
3 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
28 March 2003 | Resolutions
|
28 March 2003 | Registered office changed on 28/03/03 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page) |
28 March 2003 | Resolutions
|
28 March 2003 | Registered office changed on 28/03/03 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
14 August 2002 | Incorporation (24 pages) |
14 August 2002 | Incorporation (24 pages) |