JAMES G CARRICK & COMPANY LIMITED -
Company Profile | Company Filings |
Overview
JAMES G CARRICK & COMPANY LIMITED is a Private Limited Company from and has the status: Active.
JAMES G CARRICK & COMPANY LIMITED was incorporated 35 years ago on 08/12/1988 and has the registered number: SC115023. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
JAMES G CARRICK & COMPANY LIMITED was incorporated 35 years ago on 08/12/1988 and has the registered number: SC115023. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
JAMES G CARRICK & COMPANY LIMITED -
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
25920 - Manufacture of light metal packaging
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
450 PETERSHILL ROAD
G21 4PB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK WARREN | Aug 1973 | British | Director | 2013-10-31 | CURRENT |
MR CAMERON KIRKWOOD | Mar 1996 | British | Director | 2023-11-01 | CURRENT |
MR JOHN JORDAN | Dec 1970 | British | Director | 2006-04-01 | CURRENT |
JOHN HARGREAVES | Nov 1963 | British | Director | 2014-01-01 | CURRENT |
WILLIAM LYALL CARRICK | Oct 1943 | British | Director | RESIGNED | |
GLEN ALLAN CARRICK | Jul 1973 | British | Director | 2002-11-01 UNTIL 2015-01-31 | RESIGNED |
ALLAN CUNNINGHAM CARRICK | May 1941 | Director | RESIGNED | ||
JANE ELIZABETH ANDERSON | British | Director | 1988-12-08 UNTIL 1990-05-29 | RESIGNED | |
GLEN ALLAN CARRICK | Secretary | 2010-11-30 UNTIL 2013-12-07 | RESIGNED | ||
ALLAN CUNNINGHAM CARRICK | May 1941 | Secretary | RESIGNED | ||
DAVID CRAIB HINSHAW ROSS | British | Director | 1988-12-08 UNTIL 1990-05-29 | RESIGNED | |
BIGGART BAILLIE | Corporate Nominee Secretary | 1988-12-08 UNTIL 1990-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carrick Holdings Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
James G Carrick & Company Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-30 | 31-12-2022 | £3,527,361 equity |
James G Carrick & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £1,130 Cash £3,095,294 equity |
James G Carrick & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £625 Cash £2,961,130 equity |
James G Carrick & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-12-2018 | £2,504 Cash £2,755,276 equity |
James G Carrick & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-21 | 31-12-2017 | £1,508 Cash £2,629,304 equity |
James G Carrick & Company Limited - Accounts to registrar - small 17.2 | 2017-09-20 | 31-12-2016 | £1,347 Cash £2,540,115 equity |