CARRICK CHEMISTS LIMITED

Register to unlock more data on OkredoRegister

CARRICK CHEMISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC158077

Incorporation date

11/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

9/9 Cargilfield View, Edinburgh, EH4 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon04/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/07/2023
Change of details for Mrs Ann Rose as a person with significant control on 2016-04-06
dot icon11/07/2023
Change of details for Mr Archibald Rose as a person with significant control on 2016-04-06
dot icon10/07/2023
Change of details for Mrs Agnes Ann Moore Rose as a person with significant control on 2023-07-09
dot icon10/07/2023
Director's details changed for Mrs Agnes Ann Moore Rose on 2023-07-09
dot icon30/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-05-11 with updates
dot icon19/05/2022
Director's details changed for Simon Rose on 2022-05-19
dot icon09/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-05-11 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Change of details for Mr Archibald Rose as a person with significant control on 2016-04-06
dot icon28/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon28/05/2018
Notification of Agnes Ann Moore Rose as a person with significant control on 2016-04-06
dot icon19/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/08/2016
Satisfaction of charge 1 in full
dot icon25/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon03/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-11
dot icon20/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon11/02/2013
Appointment of Simon Rose as a director
dot icon10/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/07/2010
Resolutions
dot icon06/07/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon06/07/2010
Director's details changed for Agnes Ann Moore Rose on 2010-05-11
dot icon06/07/2010
Director's details changed for Archibald Rose on 2010-05-11
dot icon31/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/06/2009
Return made up to 11/05/09; full list of members
dot icon02/06/2009
Appointment terminated director simon rose
dot icon15/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/10/2008
Director appointed simon rose
dot icon13/05/2008
Return made up to 11/05/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2007
Return made up to 11/05/07; full list of members
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/06/2006
Return made up to 11/05/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 11/05/05; full list of members
dot icon04/01/2005
Registered office changed on 04/01/05 from: 4 templars cramond barnton edinburgh EH4 6BY
dot icon24/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 11/05/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-05-31
dot icon15/05/2003
Return made up to 11/05/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-05-31
dot icon12/07/2002
Return made up to 11/05/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-05-31
dot icon24/05/2001
Return made up to 11/05/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-05-31
dot icon19/05/2000
Return made up to 11/05/00; full list of members
dot icon20/12/1999
Full accounts made up to 1999-05-31
dot icon24/05/1999
Return made up to 11/05/99; no change of members
dot icon17/02/1999
Full accounts made up to 1998-05-31
dot icon15/05/1998
Return made up to 11/05/98; full list of members
dot icon29/10/1997
Full accounts made up to 1997-05-31
dot icon04/08/1997
Registered office changed on 04/08/97 from: 22/24 main street irive ayrshire
dot icon08/06/1997
Return made up to 11/05/97; no change of members
dot icon02/12/1996
Full accounts made up to 1996-05-31
dot icon01/05/1996
Return made up to 11/05/96; full list of members
dot icon25/07/1995
Location of register of members
dot icon25/07/1995
Accounting reference date notified as 31/05
dot icon25/07/1995
Ad 11/05/95--------- £ si 1299998@1=1299998 £ ic 2/1300000
dot icon05/06/1995
Partic of mort/charge *
dot icon26/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon26/05/1995
Director resigned;new director appointed
dot icon26/05/1995
Registered office changed on 26/05/95 from: 24 great king street edinburgh EH3 6QN
dot icon11/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
137.30K
-
0.00
131.97K
-
2022
3
61.92K
-
0.00
77.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Archibald
Director
11/05/1995 - Present
-
Rose, Ann
Director
11/05/1995 - Present
-
Rose, Simon
Director
01/11/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRICK CHEMISTS LIMITED

CARRICK CHEMISTS LIMITED is an(a) Active company incorporated on 11/05/1995 with the registered office located at 9/9 Cargilfield View, Edinburgh, EH4 6SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICK CHEMISTS LIMITED?

toggle

CARRICK CHEMISTS LIMITED is currently Active. It was registered on 11/05/1995 .

Where is CARRICK CHEMISTS LIMITED located?

toggle

CARRICK CHEMISTS LIMITED is registered at 9/9 Cargilfield View, Edinburgh, EH4 6SY.

What does CARRICK CHEMISTS LIMITED do?

toggle

CARRICK CHEMISTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARRICK CHEMISTS LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2025-05-31.