Company Information for CARNYX GROUP LIMITED
SUITE 206, THE WHITE STUDIOS TEMPLETON BUSINESS CENTRE, TEMPLETON STREET, GLASGOW, G40 1DA,
|
Company Registration Number
SC093166
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CARNYX GROUP LIMITED | |||
Legal Registered Office | |||
SUITE 206, THE WHITE STUDIOS TEMPLETON BUSINESS CENTRE TEMPLETON STREET GLASGOW G40 1DA Other companies in G1 | |||
| |||
Company Number | SC093166 | |
---|---|---|
Company ID Number | SC093166 | |
Date formed | 1985-05-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB389059307 |
Last Datalog update: | 2023-10-08 08:43:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARNYX GROUP LIMITED | Singapore | Active | Company formed on the 2016-03-15 | |
CARNYX GROUP LIMITED | Singapore | Active | Company formed on the 2016-03-15 |
Officer | Role | Date Appointed |
---|---|---|
NICOLAS CREED |
||
NICOLAS CREED |
||
DIANE YOUNG |
||
NOEL GORDON YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST NOEL YOUNG |
Director | ||
WILLIAM ROBERT ANDERSON |
Director | ||
WILLIAM LAWSON GOVAN |
Company Secretary | ||
JOHN TROY HATFIELD |
Director | ||
NICOLAS CREED |
Company Secretary | ||
JOHNINA DEVLIN YOUNG |
Director | ||
JOHNINA DEVLIN YOUNG |
Company Secretary | ||
THOMAS GEORGE CASSIDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCHANGELAW 335 LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-06-26 | Dissolved 2015-09-25 | |
RUSH MEDIA LIMITED | Company Secretary | 2003-03-19 | CURRENT | 2002-08-14 | Dissolved 2015-09-25 | |
DEANSGATE PUBLISHING LIMITED | Company Secretary | 2001-09-11 | CURRENT | 1999-07-08 | Dissolved 2018-05-08 | |
EXCHANGELAW 335 LIMITED | Director | 2003-08-01 | CURRENT | 2003-06-26 | Dissolved 2015-09-25 | |
RUSH MEDIA LIMITED | Director | 2003-03-19 | CURRENT | 2002-08-14 | Dissolved 2015-09-25 | |
DEANSGATE PUBLISHING LIMITED | Director | 1999-07-08 | CURRENT | 1999-07-08 | Dissolved 2018-05-08 | |
EXCHANGELAW 335 LIMITED | Director | 2003-08-01 | CURRENT | 2003-06-26 | Dissolved 2015-09-25 | |
RUSH MEDIA LIMITED | Director | 2003-03-19 | CURRENT | 2002-08-14 | Dissolved 2015-09-25 | |
EXCHANGELAW 335 LIMITED | Director | 2003-08-01 | CURRENT | 2003-06-26 | Dissolved 2015-09-25 | |
RUSH MEDIA LIMITED | Director | 2003-03-19 | CURRENT | 2002-08-14 | Dissolved 2015-09-25 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/02/23 FROM 4th Floor the Mercat Building 26 Gallowgate Glasgow G1 5AB | ||
Director's details changed for Diane Young on 2023-02-24 | ||
Director's details changed for Noel Gordon Young on 2023-02-24 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
Director's details changed for Nicolas Creed on 2022-04-05 | ||
CH01 | Director's details changed for Nicolas Creed on 2022-04-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Diane Young on 2015-01-12 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2484 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 2760 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2760 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/13 STATEMENT OF CAPITAL;GBP 2760 | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicolas Creed on 2012-08-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLAS CREED on 2012-08-13 | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
AR01 | 19/08/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ERNEST YOUNG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4TH FLOOR, MERCAT BUILDING 26 GALLOWGATE GLASGOW G1 5AB | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4TH FLOOR, MERCAT BUILDING, 26 GALLOWGATE, GLASGOW G1 5AB | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 3 PARK STREET SOUTH CHARING CROSS GLASGOW G3 6BG | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 3 PARK STREET SOUTH, CHARING CROSS, GLASGOW, G3 6BG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
RES13 | AGREEMENT APPROVED 19/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-12-31 | £ 52,713 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 77,817 |
Creditors Due Within One Year | 2012-12-31 | £ 622,479 |
Creditors Due Within One Year | 2011-12-31 | £ 590,579 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARNYX GROUP LIMITED
Called Up Share Capital | 2012-12-31 | £ 2,760 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 2,760 |
Cash Bank In Hand | 2011-12-31 | £ 1,725 |
Current Assets | 2012-12-31 | £ 690,963 |
Current Assets | 2011-12-31 | £ 611,872 |
Debtors | 2012-12-31 | £ 690,776 |
Debtors | 2011-12-31 | £ 610,147 |
Fixed Assets | 2012-12-31 | £ 223,503 |
Fixed Assets | 2011-12-31 | £ 256,758 |
Secured Debts | 2012-12-31 | £ 406,263 |
Secured Debts | 2011-12-31 | £ 235,072 |
Shareholder Funds | 2012-12-31 | £ 239,274 |
Shareholder Funds | 2011-12-31 | £ 200,234 |
Tangible Fixed Assets | 2012-12-31 | £ 33,853 |
Tangible Fixed Assets | 2011-12-31 | £ 51,558 |
Debtors and other cash assets
CARNYX GROUP LIMITED owns 5 domain names.
digitaldrum.co.uk recommendedagencyguide.co.uk thedrum.co.uk architectureengland.co.uk themarketeer.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Staff Advertising |
Suffolk County Council | |
|
Internal - Employees Income |
Bath & North East Somerset Council | |
|
PCB External Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |