CARRICK NEILL & CO. LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7AT

Company number SC152257
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address SPECTRUM BUILDING 7TH FLOOR, 55 BLYTHSWOOD STREET, GLASGOW, G2 7AT
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,366 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CARRICK NEILL & CO. LIMITED are www.carrickneillco.co.uk, and www.carrick-neill-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carrick Neill Co Limited is a Private Limited Company. The company registration number is SC152257. Carrick Neill Co Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of Carrick Neill Co Limited is Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7at. . MCGOWAN, William Lindsay is a Secretary of the company. PIKE, Matthew William is a Director of the company. Secretary HESSETT, Alastair George has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Secretary NEILL, David R has been resigned. Secretary SUTHERLAND, David Stewart has been resigned. Director CARRICK, David George has been resigned. Director GILES, Christopher Michael has been resigned. Director LATIMER, Janice Margaret has been resigned. Director MATHIESON, Andrew Neil has been resigned. Director MATSON, Paul Dominic has been resigned. Director MCINTYRE, Hazel Jane has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director MUGGE, Mark Stephen has been resigned. Director NEILL, David R has been resigned. Director NISBET, Alan has been resigned. Director ROSS, David Christopher has been resigned. Director SUTHERLAND, David Stewart has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MCGOWAN, William Lindsay
Appointed Date: 02 December 2013

Director
PIKE, Matthew William
Appointed Date: 09 February 2015
61 years old

Resigned Directors

Secretary
HESSETT, Alastair George
Resigned: 02 December 2013
Appointed Date: 24 June 2008

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 18 August 1994
Appointed Date: 01 August 1994

Secretary
NEILL, David R
Resigned: 30 September 2005
Appointed Date: 19 August 1994

Secretary
SUTHERLAND, David Stewart
Resigned: 24 June 2008
Appointed Date: 30 September 2005

Director
CARRICK, David George
Resigned: 24 June 2008
Appointed Date: 19 August 1994
68 years old

Director
GILES, Christopher Michael
Resigned: 01 April 2013
Appointed Date: 24 June 2008
61 years old

Director
LATIMER, Janice Margaret
Resigned: 24 June 2008
Appointed Date: 01 November 2006
76 years old

Director
MATHIESON, Andrew Neil
Resigned: 30 September 2004
Appointed Date: 01 May 2002
57 years old

Director
MATSON, Paul Dominic
Resigned: 02 December 2013
Appointed Date: 28 July 2008
59 years old

Director
MCINTYRE, Hazel Jane
Resigned: 10 September 2012
Appointed Date: 24 June 2008
57 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 18 August 1994
Appointed Date: 01 August 1994
70 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 02 December 2013
56 years old

Director
NEILL, David R
Resigned: 24 June 2008
Appointed Date: 19 August 1994
62 years old

Director
NISBET, Alan
Resigned: 12 November 2007
Appointed Date: 30 September 2005
72 years old

Director
ROSS, David Christopher
Resigned: 09 February 2015
Appointed Date: 02 December 2013
56 years old

Director
SUTHERLAND, David Stewart
Resigned: 24 June 2008
Appointed Date: 30 September 2005
69 years old

Nominee Director
WILL, James Robert
Resigned: 18 August 1994
Appointed Date: 01 August 1994
70 years old

CARRICK NEILL & CO. LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,366

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,366

13 Feb 2015
Appointment of Mr Matthew Pike as a director on 9 February 2015
...
... and 117 more events
19 Aug 1994
Memorandum and Articles of Association
19 Aug 1994
Resolutions
  • SRES13 ‐ Special resolution

19 Aug 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Aug 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

02 Aug 1994
Incorporation

CARRICK NEILL & CO. LIMITED Charges

21 September 2005
Bond & floating charge
Delivered: 24 September 2005
Status: Satisfied on 27 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 November 1994
Floating charge
Delivered: 30 November 1994
Status: Satisfied on 6 October 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…