Warning: file_put_contents(c/1f28e758ebd8570d322b7b2e4f443e29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carrick Jewellery Limited, G1 3PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARRICK JEWELLERY LIMITED

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

This company is commonly known as Carrick Jewellery Limited. The company was founded 52 years ago and was given the registration number SC049657. The firm's registered office is in GLASGOW. You can find them at 24 Gordon Street, , Glasgow, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:CARRICK JEWELLERY LIMITED
Company Number:SC049657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1971
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:24 Gordon Street, Glasgow, G1 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, George Street, Helensburgh, G84 7EU

Director01 January 1998Active
49 Iain Road, Bearsden, Glasgow, G61 4PB

Secretary15 April 2003Active
71 Earlbank Avenue, Glasgow, G14 9DU

Secretary27 August 2002Active
17 Parkburn Road, Kilsyth, G65 9DH

Secretary27 August 2007Active
24, Gordon Street, Glasgow, Scotland, G1 3PU

Secretary18 June 2011Active
Muirshields House, Newton Mearns, Glasgow,

Secretary-Active
101 Norse Road, Scotstoun, Glasgow, G14 9EQ

Secretary14 February 2003Active
49 Iain Road, Bearsden, Glasgow, G61 4PB

Director03 April 2006Active
3 Castlehill Drive, Newton Mearns, Glasgow, G77 5HY

Director01 January 1998Active
71 Earlbank Avenue, Glasgow, G14 9DU

Director01 January 1998Active
163 Whifflet Street, Coatbridge, ML5 4EA

Director01 September 1990Active
33 Burnside Road, Uphall, Broxburn, EH52 5DE

Director-Active
7 Small Holding, Stonebyres, Lanark, ML11 9UW

Director-Active
Muirshields House, Loganswell Newton Mearns, Glasgow,

Director-Active
Muirshields House, Newton Mearns, Glasgow,

Director-Active
19 Whitegates, West Hunsbury, Northampton, NN4 9XA

Director03 April 2006Active

People with Significant Control

Mrs Eva Catherine Shaw Robertson
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:24, Gordon Street, Glasgow, G1 3PU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Accounts

Change account reference date company previous shortened.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Change of constitution

Statement of companys objects.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-11Resolution

Resolution.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.