UKBizDB.co.uk

CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD.

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

This company is commonly known as Carrick Stuart & Co. (financial Consultants) Ltd.. The company was founded 22 years ago and was given the registration number SC228779. The firm's registered office is in GLASGOW. You can find them at 2 The Wynd, Cumbernauld, Glasgow, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD.
Company Number:SC228779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2 The Wynd, Cumbernauld, Glasgow, G67 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1 Chryston Business Centre, Cloverhill Place, Chryston, Glasgow, Scotland, G69 9DQ

Director01 March 2018Active
Office 1 Chryston Business Centre, Cloverhill Place, Chryston, Glasgow, Scotland, G69 9DQ

Director22 November 2022Active
Office 1 Chryston Business Centre, Cloverhill Place, Chryston, Glasgow, Scotland, G69 9DQ

Director20 January 2023Active
2, The Wynd, Cumbernauld, Glasgow, G67 2SU

Secretary01 December 2009Active
2 Tordene Path, Cumbernauld, Glasgow, G68 9AL

Secretary05 March 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary05 March 2002Active
2, The Wynd, Cumbernauld, Glasgow, G67 2SU

Director01 February 2007Active
23 Walker Drive, Dennyloanhead, Stirlingshire, FK4 1RW

Director05 March 2002Active
2, The Wynd, Cumbernauld, Glasgow, G67 2SU

Director01 February 2007Active
2, The Wynd, Cumbernauld, Glasgow, G67 2SU

Director16 July 2012Active
2, The Wynd, Cumbernauld, Glasgow, G67 2SU

Director31 August 2017Active
2 Tordene Path, Cumbernauld, Glasgow, G68 9AL

Director05 March 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director05 March 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director05 March 2002Active

People with Significant Control

Mr Murray John Greig
Notified on:21 February 2023
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:Office 1 Chryston Business Centre, Cloverhill Place, Glasgow, Scotland, G69 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Stewart
Notified on:21 February 2023
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Scotland
Address:Office 1 Chryston Business Centre, Cloverhill Place, Glasgow, Scotland, G69 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Jonathan Anderson
Notified on:21 February 2023
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:Scotland
Address:Office 1 Chryston Business Centre, Cloverhill Place, Glasgow, Scotland, G69 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Wilson
Notified on:13 March 2018
Status:Active
Date of birth:May 1953
Nationality:Scottish
Address:2, The Wynd, Glasgow, G67 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Paul Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:2, The Wynd, Glasgow, G67 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Address

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

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.