CARRICK JEWELLERY LIMITED

Register to unlock more data on OkredoRegister

CARRICK JEWELLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC049657

Incorporation date

22/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Av Accounting, Suite 14 Ellismuir House, Ellismuir Way, Tannochside G71 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1971)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon16/02/2026
Change of details for Mrs Eva Catherine Shaw Robertson as a person with significant control on 2026-02-16
dot icon16/02/2026
Director's details changed for Mrs Eva Catherine Shaw Robertson on 2026-02-16
dot icon16/02/2026
Director's details changed for Mrs Eva Catherine Shaw Robertson on 2026-02-16
dot icon23/01/2026
Registered office address changed from C/O Riverhill Coffee Bar 24 Gordon Street Glasgow G1 3PU to C/O Av Accounting, Suite 14 Ellismuir House Ellismuir Way Tannochside G71 5PW on 2026-01-23
dot icon06/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon02/09/2021
Statement of company's objects
dot icon12/08/2021
Memorandum and Articles of Association
dot icon11/08/2021
Resolutions
dot icon30/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/03/2021
Termination of appointment of Robert Macdonald as a secretary on 2021-03-23
dot icon16/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon02/07/2020
Satisfaction of charge 1 in full
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
Confirmation statement made on 2018-09-20 with updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon14/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon21/10/2014
Registered office address changed from C/O Jodies Jewellery Boutique 24 Gordon Street Glasgow G1 3PU to C/O Riverhill Coffee Bar 24 Gordon Street Glasgow G1 3PU on 2014-10-21
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon23/05/2012
Registered office address changed from 31 Argyll Arcade Glasgow G2 8BA on 2012-05-23
dot icon05/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon28/09/2011
Director's details changed for Ms Eva Robertson on 2010-10-01
dot icon24/08/2011
Appointment of Mr Robert Macdonald as a secretary
dot icon24/08/2011
Termination of appointment of Tracey Groom as a secretary
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon19/10/2010
Director's details changed for Eva Robertson on 2010-09-20
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon24/07/2009
Registered office changed on 24/07/2009 from 7 buchanan street glasgow G1 3HL
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/10/2008
Return made up to 20/09/08; full list of members
dot icon05/12/2007
Accounting reference date extended from 31/12/07 to 31/05/08
dot icon12/10/2007
Return made up to 20/09/07; full list of members
dot icon31/08/2007
Secretary resigned;director resigned
dot icon31/08/2007
New secretary appointed
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
Director resigned
dot icon15/02/2007
Director's particulars changed
dot icon02/11/2006
Return made up to 20/09/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon30/09/2005
Accounts for a small company made up to 2004-12-31
dot icon29/09/2005
Return made up to 20/09/05; full list of members
dot icon13/10/2004
Return made up to 20/09/04; full list of members
dot icon07/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/06/2004
Director resigned
dot icon10/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/09/2003
Return made up to 20/09/03; full list of members
dot icon17/07/2003
Director resigned
dot icon24/04/2003
New secretary appointed
dot icon24/04/2003
Secretary resigned
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
Secretary resigned;director resigned
dot icon23/01/2003
Partic of mort/charge *
dot icon30/10/2002
£ sr [email protected] 27/08/02
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon15/10/2002
Return made up to 20/09/02; full list of members
dot icon15/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/08/2002
New secretary appointed
dot icon16/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon29/09/2001
Return made up to 20/09/01; full list of members
dot icon18/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon28/09/2000
Return made up to 20/09/00; full list of members
dot icon23/09/1999
Return made up to 20/09/99; no change of members
dot icon14/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon07/01/1999
Resolutions
dot icon28/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon13/10/1998
Return made up to 20/09/98; full list of members
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon29/09/1997
Return made up to 20/09/97; no change of members
dot icon15/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon27/09/1996
Return made up to 20/09/96; full list of members
dot icon10/09/1996
Director resigned
dot icon02/11/1995
Accounts for a medium company made up to 1994-12-31
dot icon29/09/1995
Return made up to 20/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 20/09/94; no change of members
dot icon10/08/1994
Full accounts made up to 1993-12-31
dot icon22/11/1993
Return made up to 20/09/93; full list of members
dot icon21/06/1993
Accounts for a small company made up to 1992-12-31
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon13/10/1992
Return made up to 20/09/92; no change of members
dot icon05/11/1991
Return made up to 20/09/91; no change of members
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon15/10/1990
Return made up to 20/09/90; full list of members
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon04/10/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon01/12/1989
Particulars of contract relating to shares
dot icon01/12/1989
Ad 24/10/89--------- £ si [email protected]
dot icon27/11/1989
Ad 24/10/89--------- £ si [email protected]
dot icon27/11/1989
Nc inc already adjusted 24/10/89
dot icon16/11/1989
Full accounts made up to 1988-12-31
dot icon16/11/1989
Return made up to 07/11/89; full list of members
dot icon14/11/1989
Resolutions
dot icon19/10/1989
Partic of mort/charge 11942
dot icon12/10/1988
Return made up to 26/08/88; full list of members
dot icon04/10/1988
Full accounts made up to 1987-12-31
dot icon30/11/1987
Return made up to 20/08/87; full list of members
dot icon19/11/1987
Full accounts made up to 1986-12-31
dot icon06/11/1986
Full accounts made up to 1985-12-31
dot icon06/11/1986
Return made up to 26/09/86; full list of members
dot icon25/09/1986
Registered office changed on 25/09/86 from: seven buchanan street glasgow G1 3HL
dot icon21/07/1986
Registered office changed on 21/07/86 from: 1 argyll arcade glasgow C1
dot icon22/12/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

28
2023
change arrow icon-79.72 % *

* during past year

Cash in Bank

£6,810.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
122.78K
-
0.00
30.15K
-
2022
31
215.94K
-
0.00
33.58K
-
2023
28
237.77K
-
0.00
6.81K
-
2023
28
237.77K
-
0.00
6.81K
-

Employees

2023

Employees

28 Descended-10 % *

Net Assets(GBP)

237.77K £Ascended10.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.81K £Descended-79.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Eva Catherine Shaw
Director
01/01/1998 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARRICK JEWELLERY LIMITED

CARRICK JEWELLERY LIMITED is an(a) Active company incorporated on 22/12/1971 with the registered office located at C/O Av Accounting, Suite 14 Ellismuir House, Ellismuir Way, Tannochside G71 5PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICK JEWELLERY LIMITED?

toggle

CARRICK JEWELLERY LIMITED is currently Active. It was registered on 22/12/1971 .

Where is CARRICK JEWELLERY LIMITED located?

toggle

CARRICK JEWELLERY LIMITED is registered at C/O Av Accounting, Suite 14 Ellismuir House, Ellismuir Way, Tannochside G71 5PW.

What does CARRICK JEWELLERY LIMITED do?

toggle

CARRICK JEWELLERY LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CARRICK JEWELLERY LIMITED have?

toggle

CARRICK JEWELLERY LIMITED had 28 employees in 2023.

What is the latest filing for CARRICK JEWELLERY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.