CARRIG INVESTMENTS LIMITED
OMAGH


Company number NI043755
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 43 DRYARCH ROAD, BERAGH, OMAGH, CO TYRONE, BT79 0SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of CARRIG INVESTMENTS LIMITED are www.carriginvestments.co.uk, and www.carrig-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Carrig Investments Limited is a Private Limited Company. The company registration number is NI043755. Carrig Investments Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Carrig Investments Limited is 43 Dryarch Road Beragh Omagh Co Tyrone Bt79 0sq. . CLARKE, Janice Elaine is a Secretary of the company. CLARKE, Mervyn is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Janice Elaine
Appointed Date: 01 August 2002

Director
CLARKE, Mervyn
Appointed Date: 08 August 2002
56 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 08 August 2002
Appointed Date: 01 August 2002
51 years old

Director
KANE, Dorothy May
Resigned: 08 August 2002
Appointed Date: 01 August 2002
89 years old

Persons With Significant Control

Mr Mervyn Clarke
Notified on: 1 August 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CARRIG INVESTMENTS LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 November 2015
12 Aug 2015
Total exemption small company accounts made up to 30 November 2014
04 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

15 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 39 more events
14 Aug 2002
Resolutions
  • RES(NI) ‐ Special/extra resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CARRIG INVESTMENTS LIMITED Charges

28 October 2009
Charge
Delivered: 16 November 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises situate at and known as 20 donegal avenue belfast…
16 June 2009
Mortgage or charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. The freehold land known as 142…
4 October 2007
Mortgage or charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 99 donegall avenue, donegal road…
20 December 2005
Solicitors letter of undertaking
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 20 donegall avenue…
5 October 2005
Solicitors letter of undertaking
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 142 donegall avenue…
4 July 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands comprised in folio an 101265L of…
22 July 2003
Mortgage or charge
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: Northern Bank LTD Belfast
Description: All monies solicitors' undertaking 85 donegall avenue…
1 May 2003
Mortgage or charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage premises known as numbers 22 & 24…
14 November 2002
Mortgage or charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitor's undertaking 24 donegall avenue…