CARRICK HOLDINGS LIMITED

Hellopages » Glasgow City » Glasgow City » G21 4PB

Company number SC011797
Status Active
Incorporation Date 13 July 1921
Company Type Private Limited Company
Address 450 PETERSHILL ROAD, GLASGOW, G21 4PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 112,761 . The most likely internet sites of CARRICK HOLDINGS LIMITED are www.carrickholdings.co.uk, and www.carrick-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and three months. Carrick Holdings Limited is a Private Limited Company. The company registration number is SC011797. Carrick Holdings Limited has been working since 13 July 1921. The present status of the company is Active. The registered address of Carrick Holdings Limited is 450 Petershill Road Glasgow G21 4pb. . HARGREAVES, John is a Director of the company. JORDAN, John is a Director of the company. WARREN, Derek is a Director of the company. Secretary CARRICK, Allan Cunningham has been resigned. Secretary CARRICK, Glen Allan has been resigned. Director CARRICK, Allan Cunningham has been resigned. Director CARRICK, Glen Allan has been resigned. Director CARRICK, William Lyall has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HARGREAVES, John
Appointed Date: 01 January 2014
61 years old

Director
JORDAN, John
Appointed Date: 30 November 2010
54 years old

Director
WARREN, Derek
Appointed Date: 31 October 2013
52 years old

Resigned Directors

Secretary
CARRICK, Allan Cunningham
Resigned: 30 November 2010

Secretary
CARRICK, Glen Allan
Resigned: 14 September 2013
Appointed Date: 30 November 2010

Director
CARRICK, Allan Cunningham
Resigned: 30 November 2010
84 years old

Director
CARRICK, Glen Allan
Resigned: 31 January 2015
Appointed Date: 01 November 2002
52 years old

Director
CARRICK, William Lyall
Resigned: 15 November 2005
81 years old

Persons With Significant Control

Mr John Jordan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARRICK HOLDINGS LIMITED Events

12 Oct 2016
Confirmation statement made on 15 September 2016 with updates
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 112,761

10 Sep 2015
Group of companies' accounts made up to 31 December 2014
19 Feb 2015
Termination of appointment of Glen Allan Carrick as a director on 31 January 2015
...
... and 91 more events
19 Jul 1982
Accounts made up to 31 December 1981
19 Jul 1982
Annual return made up to 14/04/82
08 Apr 1981
Accounts made up to 31 December 1980
08 Apr 1981
Annual return made up to 04/04/81
24 Apr 1980
Annual return made up to 04/04/80

CARRICK HOLDINGS LIMITED Charges

15 September 1999
Legal charge
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Premises at monr street, bury, manchester.
22 June 1999
Legal charge
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5A new cut lane, woolston, warrington, cheshire.
24 February 1999
Floating charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…