Company NameCarrick Management Ltd
DirectorHarry Maclean
Company StatusActive - Proposal to Strike off
Company NumberSC632990
CategoryPrivate Limited Company
Incorporation Date11 June 2019(4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harry Maclean
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed11 June 2019(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 South Tay Street
Dundee
DD1 1PA
Scotland
Director NameMiss Caitlin Carrick Maclean
Date of BirthMarch 2001 (Born 23 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4.2 Flour Mill 34 Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMiss Nicola Brown
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3.3 Flour Mill
34 Commercial Street
Dundee
DD1 3EJ
Scotland

Location

Registered Address8 South Tay Street
Dundee
DD1 1PA
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 November 2021 (2 years, 5 months ago)
Next Return Due25 November 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
24 August 2021Termination of appointment of Nicola Brown as a director on 23 August 2021 (1 page)
3 February 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
24 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
17 November 2020Registered office address changed from 3.3 Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to 8 South Tay Street Dundee DD1 1PA on 17 November 2020 (1 page)
11 May 2020Appointment of Mrs Nicola Brown as a director on 11 May 2020 (2 pages)
19 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 1,200
(3 pages)
13 February 2020Registered office address changed from 4.2 Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to 3.3 Flour Mill 34 Commercial Street Dundee DD1 3EJ on 13 February 2020 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
8 November 2019Termination of appointment of Caitlin Carrick Maclean as a director on 7 November 2019 (1 page)
8 November 2019Cessation of Caitlin Carrick Maclean as a person with significant control on 7 November 2019 (1 page)
11 June 2019Incorporation
Statement of capital on 2019-06-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)