Company NameCarrick Packaging Limited
DirectorsJohn Jordan and John Hargreaves
Company StatusActive
Company NumberSC441405
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Jordan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address450 Petershill Road
Glasgow
G21 4PB
Scotland
Director NameMr John Hargreaves
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address450 Petershill Road
Glasgow
G1 4QR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameGlen Allan Carrick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Petershill Road
Glasgow
G21 4PB
Scotland
Secretary NameGlen Allan Carrick
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address450 Petershill Road
Glasgow
G21 4PB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.jamesgcarrick.com
Email address[email protected]
Telephone0141 5586008
Telephone regionGlasgow

Location

Registered Address450 Petershill Road
Glasgow
G21 4PB
Scotland
ConstituencyGlasgow North East
WardSpringburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carrick Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
2 October 2015Appointment of John Hargreaves as a director on 1 September 2015 (3 pages)
2 October 2015Appointment of John Hargreaves as a director on 1 September 2015 (3 pages)
2 October 2015Appointment of John Hargreaves as a director on 1 September 2015 (3 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 February 2015Termination of appointment of Glen Allan Carrick as a director on 31 January 2015 (2 pages)
19 February 2015Termination of appointment of Glen Allan Carrick as a director on 31 January 2015 (2 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
2 December 2014Director's details changed for Mr John Jordan on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr John Jordan on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr John Jordan on 1 December 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Termination of appointment of Glen Carrick as a secretary (1 page)
29 January 2014Termination of appointment of Glen Carrick as a secretary (1 page)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
26 February 2013Appointment of Glen Allan Carrick as a secretary (3 pages)
26 February 2013Appointment of John Jordan as a director (3 pages)
26 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
26 February 2013Appointment of John Jordan as a director (3 pages)
26 February 2013Appointment of Glen Allan Carrick as a director (3 pages)
26 February 2013Appointment of Glen Allan Carrick as a secretary (3 pages)
26 February 2013Appointment of Glen Allan Carrick as a director (3 pages)
26 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
31 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
31 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
31 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 January 2013Incorporation (22 pages)
29 January 2013Incorporation (22 pages)