4th Floor
Glasgow
Lanarkshire
G1 5AB
Scotland
Director Name | Diane Young |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 September 2015) |
Role | Company Director |
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 | 01 August 2003(1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 September 2015) |
Role | Company Director |
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 | 01 August 2003(1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mercat Building 26 Gallowgate 4th Floor Glasgow Lanarkshire G1 5AB Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(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 | 26 June 2003(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 | 26 June 2003(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 | Bill Fleming |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 April 2009) |
Role | Company Director |
Correspondence Address | 35 Main Road Fenwick Kilmarnock Ayrshire KA3 6AL Scotland |
Director Name | Elspeth Curle |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 24 September 2003) |
Role | Solicitor |
Correspondence Address | The Gatehouse Gartloch Road Glasgow G69 8EP Scotland |
Website | www.thedrum.com/ |
---|---|
Telephone | 0141 5525858 |
Telephone region | Glasgow |
Registered Address | Mercat Building 26 Gallowgate 4th Floor Glasgow Lanarkshire G1 5AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
20k at £1 | Carnyx Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,755 |
Current Liabilities | £5,755 |
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) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 August 2013 | Secretary's details changed for Nicolas Creed on 11 May 2012 (1 page) |
23 August 2013 | Director's details changed for Nicolas Creed on 11 May 2012 (2 pages) |
23 August 2013 | Secretary's details changed for Nicolas Creed on 11 May 2012 (1 page) |
23 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 August 2013 | Director's details changed for Nicolas Creed on 11 May 2012 (2 pages) |
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) |
28 June 2012 | Registered office address changed from 4Th Floor the Mercat Building 26 Gallowgate Glasgow G1 5AB on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Registered office address changed from 4Th Floor the Mercat Building 26 Gallowgate Glasgow G1 5AB on 28 June 2012 (1 page) |
16 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
29 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
28 June 2010 | Director's details changed for Diane Young on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicolas Creed on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicolas Creed on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Noel Gordon Young on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Diane Young on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Noel Gordon Young on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
27 August 2009 | Appointment terminated director bill fleming (1 page) |
27 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 August 2009 | Appointment terminated director bill fleming (1 page) |
27 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 December 2008 | Return made up to 26/06/08; full list of members (4 pages) |
5 December 2008 | Return made up to 26/06/08; full list of members (4 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
8 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
28 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
20 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
20 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
17 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 26/06/06; 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 glasgow G3 6BG (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 3 park street south glasgow G3 6BG (1 page) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 June 2005 | Return made up to 26/06/05; full list of members (9 pages) |
29 June 2005 | Return made up to 26/06/05; full list of members (9 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | £ nc 100/500000 01/08/03 (2 pages) |
19 August 2004 | Ad 01/08/03--------- £ si 19998@1 (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Ad 01/08/03--------- £ si 19998@1 (2 pages) |
19 August 2004 | £ nc 100/500000 01/08/03 (2 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
2 December 2003 | Company name changed exchangelaw (no.335) LIMITED\certificate issued on 02/12/03 (2 pages) |
2 December 2003 | Company name changed exchangelaw (no.335) LIMITED\certificate issued on 02/12/03 (2 pages) |
26 June 2003 | Incorporation (26 pages) |
26 June 2003 | Incorporation (26 pages) |