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.
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 | : |
|
Registered Address | : | 4th Floor The Mercat Building, 26 Gallowgate, Glasgow, G1 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 206, The White Studios, Templeton Business Centre, Templeton Street, Glasgow, Scotland, G40 1DA | Secretary | 11 September 2001 | Active |
Suite 206, The White Studios, Templeton Business Centre, Templeton Street, Glasgow, Scotland, G40 1DA | Director | 04 August 1994 | Active |
Suite 206, The White Studios, Templeton Business Centre, Templeton Street, Glasgow, Scotland, G40 1DA | Director | 31 July 1998 | Active |
Suite 206, The White Studios, Templeton Business Centre, Templeton Street, Glasgow, Scotland, G40 1DA | Director | - | Active |
12 Fenwick Road, Kilmaurs, Kilmarnock, KA3 2TD | Secretary | 01 June 1997 | Active |
9 Field Grove, Busby Clarkston, Glasgow, G76 8SN | Secretary | 18 October 1999 | Active |
Flat 1 Trinity, Lynedoch Place, Glasgow, | Secretary | - | Active |
7 Auchingramont Road, Hamilton, ML3 6JP | Director | 02 October 2000 | Active |
Braeside 18 Nethercraigs Road, Paisley, PA2 8SW | Director | - | Active |
29 Berwick Drive, Glasgow, G52 3EP | Director | 31 July 1998 | Active |
12 Lincoln Park, Marblehead, Ma 01945, Usa, | Director | 16 November 1994 | Active |
Flat 1 Trinity, Lynedoch Place, Glasgow, | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.