Company Information for CARRICK MARINE SERVICES LTD.
WYLIE & BISSET, 168 BATH STREET, GLASGOW, G2 4TP,
|
Company Registration Number
SC309633
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARRICK MARINE SERVICES LTD. | |
Legal Registered Office | |
WYLIE & BISSET 168 BATH STREET GLASGOW G2 4TP Other companies in PA4 | |
Company Number | SC309633 | |
---|---|---|
Company ID Number | SC309633 | |
Date formed | 2006-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:51:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANET MCNEIL |
||
KENNETH MCNEIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-10-04 | |
ANNOTATION | Second Filing | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/12 FROM 7 Glasgow Road Paisley PA8 7DF | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kenneth Mcneil on 2009-10-16 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/10/08; full list of members | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2021-04-09 |
Petitions to Wind Up (Companies) | 2020-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
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 CARRICK MARINE SERVICES LTD.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CARRICK MARINE SERVICES LTD. are:
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. |