UKBizDB.co.uk

CARNYX GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carnyx Group Limited. The company was founded 39 years ago and was given the registration number SC093166. The firm's registered office is in GLASGOW. You can find them at 4th Floor The Mercat Building, 26 Gallowgate, Glasgow, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:CARNYX GROUP LIMITED
Company Number:SC093166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1985
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:4th Floor The Mercat Building, 26 Gallowgate, Glasgow, G1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 206, The White Studios, Templeton Business Centre, Templeton Street, Glasgow, Scotland, G40 1DA

Secretary11 September 2001Active
Suite 206, The White Studios, Templeton Business Centre, Templeton Street, Glasgow, Scotland, G40 1DA

Director04 August 1994Active
Suite 206, The White Studios, Templeton Business Centre, Templeton Street, Glasgow, Scotland, G40 1DA

Director31 July 1998Active
Suite 206, The White Studios, Templeton Business Centre, Templeton Street, Glasgow, Scotland, G40 1DA

Director-Active
12 Fenwick Road, Kilmaurs, Kilmarnock, KA3 2TD

Secretary01 June 1997Active
9 Field Grove, Busby Clarkston, Glasgow, G76 8SN

Secretary18 October 1999Active
Flat 1 Trinity, Lynedoch Place, Glasgow,

Secretary-Active
7 Auchingramont Road, Hamilton, ML3 6JP

Director02 October 2000Active
Braeside 18 Nethercraigs Road, Paisley, PA2 8SW

Director-Active
29 Berwick Drive, Glasgow, G52 3EP

Director31 July 1998Active
12 Lincoln Park, Marblehead, Ma 01945, Usa,

Director16 November 1994Active
Flat 1 Trinity, Lynedoch Place, Glasgow,

Director-Active

People with Significant Control

Mr Noel Gordon Young
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Flat 65, Settlers Court, Newport Avenue, London, England, E14 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Diane Young
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Flat 65, Settlers Court, Newport Avenue, London, England, E14 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicolas Creed
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Scotland
Address:Suite 206, The White Studios, Templeton Business Centre, Glasgow, Scotland, G40 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.