CARRICKSTONE ROCK CO. LTD.

Register to unlock more data on OkredoRegister

CARRICKSTONE ROCK CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187522

Incorporation date

09/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 South Barwood Road, Kilsyth G65 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon13/04/2026
Termination of appointment of Hugh Mccann as a director on 2025-12-31
dot icon09/02/2026
Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 122 South Barwood Road Kilsyth G65 0EZ on 2026-02-09
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon05/06/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon15/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/02/2022
Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2022-02-14
dot icon03/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon28/08/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon07/07/2017
Change of details for Mr Hugh Mccann Snr as a person with significant control on 2017-04-06
dot icon07/07/2017
Change of details for Mr Hugh Mccann Jnr as a person with significant control on 2017-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon31/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Appointment of Mr Richard Mccann as a director
dot icon11/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon11/07/2013
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2013-07-11
dot icon31/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/10/2011
Registered office address changed from Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 2011-10-25
dot icon05/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon13/08/2009
Return made up to 09/07/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 09/07/08; no change of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 09/07/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 09/07/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/07/2005
Return made up to 09/07/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/08/2004
Return made up to 09/07/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon25/09/2003
Return made up to 09/07/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon11/07/2002
Return made up to 09/07/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/07/2001
Return made up to 09/07/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-07-31
dot icon10/08/2000
Accounts for a small company made up to 1999-07-31
dot icon01/08/2000
Return made up to 09/07/00; full list of members
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned;director resigned
dot icon25/11/1999
New director appointed
dot icon17/11/1999
Ad 09/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1999
Return made up to 09/07/99; full list of members
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New secretary appointed;new director appointed
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Director resigned
dot icon09/07/1998
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
31/03/2025
dot iconNext confirmation date
07/07/2026
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
0
165.53K
-
0.00
64.37K
-
2022
0
184.77K
-
0.00
68.24K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
09/07/1998 - 09/07/1998
1838
Mabbott, Stephen
Nominee Director
09/07/1998 - 09/07/1998
2042
Mccann,Snr, Hugh
Director
01/11/1999 - 31/12/2025
3
Mccann, Richard
Director
09/07/1998 - 01/07/2000
5
Mccann, Richard
Director
07/08/2013 - Present
5

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 CARRICKSTONE ROCK CO. LTD.

CARRICKSTONE ROCK CO. LTD. is an(a) Active company incorporated on 09/07/1998 with the registered office located at 122 South Barwood Road, Kilsyth G65 0EZ. 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 CARRICKSTONE ROCK CO. LTD.?

toggle

CARRICKSTONE ROCK CO. LTD. is currently Active. It was registered on 09/07/1998 .

Where is CARRICKSTONE ROCK CO. LTD. located?

toggle

CARRICKSTONE ROCK CO. LTD. is registered at 122 South Barwood Road, Kilsyth G65 0EZ.

What does CARRICKSTONE ROCK CO. LTD. do?

toggle

CARRICKSTONE ROCK CO. LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARRICKSTONE ROCK CO. LTD.?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Hugh Mccann as a director on 2025-12-31.