About

Registered Number: SC152257
Date of Incorporation: 02/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Spectrum Building 7th Floor, 55 Blythswood Street, Glasgow, G2 7AT

 

Based in Glasgow, Carrick Neill & Co. Ltd was established in 1994, it's status in the Companies House registry is set to "Active". Peel, Alistair Charles, Mcgowan, William Lindsay, Carrick, David George, Latimer, Janice Margaret, Mathieson, Andrew Neil, Mcgowan, William Lindsay, Neill, David R, Nisbet, Alan, Sutherland, David Stewart are the current directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRICK, David George 19 August 1994 24 June 2008 1
LATIMER, Janice Margaret 01 November 2006 24 June 2008 1
MATHIESON, Andrew Neil 01 May 2002 30 September 2004 1
MCGOWAN, William Lindsay 30 July 2019 13 September 2019 1
NEILL, David R 19 August 1994 24 June 2008 1
NISBET, Alan 30 September 2005 12 November 2007 1
SUTHERLAND, David Stewart 30 September 2005 24 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 09 August 2018 - 1
MCGOWAN, William Lindsay 02 December 2013 09 August 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 15 July 2020
RESOLUTIONS - N/A 07 July 2020
SH19 - Statement of capital 07 July 2020
CAP-SS - N/A 07 July 2020
SH19 - Statement of capital 29 April 2020
RESOLUTIONS - N/A 06 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2020
CAP-SS - N/A 06 April 2020
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 04 September 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA01 - Change of accounting reference date 22 August 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 09 January 2014
AP03 - Appointment of secretary 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AR01 - Annual Return 12 September 2013
AUD - Auditor's letter of resignation 17 July 2013
AA - Annual Accounts 04 June 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 12 September 2012
AUD - Auditor's letter of resignation 30 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 18 May 2010
AUD - Auditor's letter of resignation 10 May 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AUD - Auditor's letter of resignation 17 November 2008
363s - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
225 - Change of Accounting Reference Date 24 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
419a(Scot) - N/A 27 June 2008
AA - Annual Accounts 30 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 01 December 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
419a(Scot) - N/A 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 2005
410(Scot) - N/A 24 September 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 09 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 22 February 2002
287 - Change in situation or address of Registered Office 15 November 2001
RESOLUTIONS - N/A 29 October 2001
RESOLUTIONS - N/A 22 October 2001
169 - Return by a company purchasing its own shares 22 October 2001
363s - Annual Return 13 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
169 - Return by a company purchasing its own shares 01 August 2001
RESOLUTIONS - N/A 08 May 2001
RESOLUTIONS - N/A 08 May 2001
169 - Return by a company purchasing its own shares 30 April 2001
AA - Annual Accounts 25 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2000
RESOLUTIONS - N/A 12 September 2000
169 - Return by a company purchasing its own shares 06 September 2000
363s - Annual Return 03 August 2000
RESOLUTIONS - N/A 16 June 2000
169 - Return by a company purchasing its own shares 16 June 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 13 August 1999
169 - Return by a company purchasing its own shares 18 June 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 24 August 1998
169 - Return by a company purchasing its own shares 12 August 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
AA - Annual Accounts 13 January 1998
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 10 December 1996
AUD - Auditor's letter of resignation 12 September 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
PRE95 - N/A 01 January 1995
410(Scot) - N/A 30 November 1994
287 - Change in situation or address of Registered Office 17 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1994
CERTNM - Change of name certificate 24 August 1994
CERTNM - Change of name certificate 24 August 1994
RESOLUTIONS - N/A 19 August 1994
RESOLUTIONS - N/A 19 August 1994
RESOLUTIONS - N/A 19 August 1994
MEM/ARTS - N/A 19 August 1994
NEWINC - New incorporation documents 02 August 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 September 2005 Fully Satisfied

N/A

Floating charge 15 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.