About

Registered Number: SC093166
Date of Incorporation: 03/05/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor The Mercat Building, 26 Gallowgate, Glasgow, G1 5AB

 

Having been setup in 1985, Carnyx Group Ltd have registered office in Glasgow. Currently we aren't aware of the number of employees at the the business. Young, Diane, Young, Noel Gordon, Creed, Nicolas, Govan, William Lawson, Anderson, William Robert, Cassidy, Thomas George, Young, Ernest Noel, Young, Johnina Devlin are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Diane 31 July 1998 - 1
YOUNG, Noel Gordon N/A - 1
ANDERSON, William Robert 02 October 2000 24 December 2001 1
CASSIDY, Thomas George N/A 20 December 1991 1
YOUNG, Ernest Noel 16 November 1994 29 April 2008 1
YOUNG, Johnina Devlin N/A 06 April 1998 1
Secretary Name Appointed Resigned Total Appointments
CREED, Nicolas 01 June 1997 18 November 1999 1
GOVAN, William Lawson 18 October 1999 11 September 2001 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 September 2015
SH03 - Return of purchase of own shares 22 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 September 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 06 October 2009
419a(Scot) - N/A 02 December 2008
AA - Annual Accounts 03 November 2008
410(Scot) - N/A 27 October 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 October 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 24 October 2006
353 - Register of members 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
287 - Change in situation or address of Registered Office 14 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 05 September 2003
RESOLUTIONS - N/A 04 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
225 - Change of Accounting Reference Date 18 September 2001
363s - Annual Return 13 September 2001
AUD - Auditor's letter of resignation 08 August 2001
AA - Annual Accounts 13 March 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 18 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
CERTNM - Change of name certificate 30 July 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 26 September 1995
410(Scot) - N/A 26 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
419a(Scot) - N/A 04 July 1995
AA - Annual Accounts 27 May 1995
288 - N/A 18 November 1994
363s - Annual Return 06 October 1994
288 - N/A 17 August 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 17 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1993
AUD - Auditor's letter of resignation 04 March 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 08 October 1992
288 - N/A 27 January 1992
RESOLUTIONS - N/A 02 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1992
AA - Annual Accounts 14 November 1991
363 - Annual Return 27 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 22 December 1989
287 - Change in situation or address of Registered Office 22 December 1989
363 - Annual Return 22 December 1989
288 - N/A 17 November 1989
419a(Scot) - N/A 02 March 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 21 December 1988
410(Scot) - N/A 05 September 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 09 September 1987
288 - N/A 26 June 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
288 - N/A 16 July 1986
NEWINC - New incorporation documents 03 May 1985

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 October 2008 Outstanding

N/A

Bond & floating charge 18 July 1995 Fully Satisfied

N/A

Bond & floating charge 30 August 1988 Fully Satisfied

N/A

Floating charge 25 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.