CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD.

Register to unlock more data on OkredoRegister

CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228779

Incorporation date

05/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 Chryston Business Centre Cloverhill Place, Chryston, Glasgow G69 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2002)
dot icon19/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Appointment of Mr Richard Hugh Jefferies as a secretary on 2025-08-14
dot icon04/07/2025
Termination of appointment of Murray John Greig as a director on 2025-07-04
dot icon27/02/2025
Director's details changed for Mr Steven Jonathan Anderson on 2025-02-27
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon21/09/2023
Registered office address changed from 2 the Wynd Cumbernauld Glasgow G67 2SU to Office 1 Chryston Business Centre Cloverhill Place Chryston Glasgow G69 9DQ on 2023-09-21
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/02/2023
Notification of Murray John Greig as a person with significant control on 2023-02-21
dot icon20/02/2023
Cessation of Adrian Wilson as a person with significant control on 2023-02-21
dot icon20/02/2023
Notification of Derek Stewart as a person with significant control on 2023-02-21
dot icon20/02/2023
Notification of Steven Johnathan Anderson as a person with significant control on 2023-02-21
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon19/01/2023
Appointment of Mr Derek Stewart as a director on 2023-01-20
dot icon22/11/2022
Termination of appointment of Adrian Charles Wilson as a secretary on 2022-11-18
dot icon22/11/2022
Termination of appointment of Adrian Charles Wilson as a director on 2022-11-18
dot icon22/11/2022
Appointment of Mr Murray John Greig as a director on 2022-11-22
dot icon19/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Appointment of Mr Steven Jonathan Anderson as a director on 2018-03-01
dot icon15/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon13/03/2018
Notification of Adrian Wilson as a person with significant control on 2018-03-13
dot icon23/01/2018
Cessation of Michael Paul Davis as a person with significant control on 2017-07-03
dot icon23/01/2018
Termination of appointment of Michael Paul Davis as a director on 2017-07-03
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Appointment of Mr Adrian Charles Wilson as a director on 2017-08-31
dot icon17/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Termination of appointment of Derek Stewart as a director on 2016-06-28
dot icon13/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Appointment of Derek Stewart as a director
dot icon20/06/2012
Termination of appointment of Gordon Mcarthur as a director
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2009-03-05 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2008-03-05 with full list of shareholders
dot icon10/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon10/03/2010
Director's details changed for Gordon John Mcarthur on 2009-12-01
dot icon10/03/2010
Director's details changed for Michael Paul Davis on 2009-12-01
dot icon10/03/2010
Appointment of Mr Adrian Charles Wilson as a secretary
dot icon10/03/2010
Termination of appointment of Angela Wilson as a secretary
dot icon18/02/2010
Registered office address changed from Suite 2/2, Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN on 2010-02-18
dot icon11/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-03-05 with full list of shareholders
dot icon09/06/2009
Return made up to 05/03/08; full list of members
dot icon14/04/2009
Appointment terminated director adrian wilson
dot icon17/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2009
Registered office changed on 17/03/2009 from suite 1/19 dalziel workspace mason street motherwell ML1 1YE
dot icon23/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/03/2007
Return made up to 05/03/07; full list of members
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon01/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/11/2006
Director resigned
dot icon26/04/2006
Return made up to 05/03/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 05/03/05; no change of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2004
Return made up to 05/03/04; full list of members
dot icon21/05/2003
Return made up to 05/03/03; full list of members
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon07/05/2002
Secretary resigned
dot icon03/05/2002
Director resigned
dot icon03/05/2002
Director resigned
dot icon05/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-72.12 % *

* during past year

Cash in Bank

£25,713.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
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
3
36.45K
-
0.00
33.16K
-
2022
3
70.27K
-
0.00
92.22K
-
2023
3
857.00
-
0.00
25.71K
-
2023
3
857.00
-
0.00
25.71K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

857.00 £Descended-98.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.71K £Descended-72.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greig, Murray John
Director
22/11/2022 - 04/07/2025
2
Stewart, Derek
Director
20/01/2023 - Present
5
Wilson, Adrian Charles
Secretary
01/12/2009 - 18/11/2022
-
Anderson, Steven Jonathan
Director
01/03/2018 - Present
2
Jefferies, Richard Hugh
Secretary
14/08/2025 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD.

CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD. is an(a) Active company incorporated on 05/03/2002 with the registered office located at Office 1 Chryston Business Centre Cloverhill Place, Chryston, Glasgow G69 9DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD.?

toggle

CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD. is currently Active. It was registered on 05/03/2002 .

Where is CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD. located?

toggle

CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD. is registered at Office 1 Chryston Business Centre Cloverhill Place, Chryston, Glasgow G69 9DQ.

What does CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD. do?

toggle

CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD. operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD. have?

toggle

CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD. had 3 employees in 2023.

What is the latest filing for CARRICK STUART & CO. (FINANCIAL CONSULTANTS) LTD.?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-29 with updates.