CARRINGTON DEAN NUMBER 2 LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON DEAN NUMBER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC475274

Incorporation date

14/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

76 Renfield Street, Glasgow G2 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon09/10/2025
Application to strike the company off the register
dot icon24/09/2025
Micro company accounts made up to 2025-06-30
dot icon10/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/12/2024
Director's details changed for Mr Pearse John Flynn on 2018-11-29
dot icon20/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon13/06/2024
Termination of appointment of Nancy Reid as a director on 2024-06-03
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-06-30
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-06-30
dot icon27/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/01/2019
Director's details changed for Mr Pearse John Flynn on 2019-01-08
dot icon21/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon26/07/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon07/03/2018
Confirmation statement made on 2017-09-19 with no updates
dot icon07/02/2018
Director's details changed for Ms Nancy Reid on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr Pearse John Flynn on 2018-02-07
dot icon07/02/2018
Change of details for Carrington Dean Group Ltd as a person with significant control on 2018-02-07
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon21/11/2017
Registered office address changed from 2nd Floor 70 West Regent Street Glasgow G2 2QZ Scotland to 76 Renfield Street Glasgow G2 1NQ on 2017-11-21
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Termination of appointment of Derek Peter Mcphail as a director on 2017-09-13
dot icon13/09/2017
Appointment of Ms Nancy Reid as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Peter Christopher Dean as a director on 2017-09-13
dot icon13/09/2017
Appointment of Mr Pearse John Flynn as a director on 2017-09-13
dot icon13/09/2017
Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 2nd Floor 70 West Regent Street Glasgow G2 2QZ on 2017-09-13
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon19/04/2016
Director's details changed for Mr Derek Peter Mcphail on 2016-04-13
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon22/02/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon26/01/2016
Registered office address changed from 135 Buchanan Street Glasgow G1 2JA Scotland to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 2016-01-26
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/11/2015
Certificate of change of name
dot icon29/05/2015
Appointment of Mr Peter Christopher Dean as a director on 2015-05-26
dot icon29/05/2015
Appointment of Mr. Derek Peter Mcphail as a director on 2015-05-26
dot icon29/05/2015
Termination of appointment of Alex Mcgarvey as a director on 2015-05-26
dot icon28/05/2015
Registered office address changed from Sovereign House 58 Elliot Street Glasgow G3 8DZ to 135 Buchanan Street Glasgow G1 2JA on 2015-05-28
dot icon14/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon02/06/2014
Certificate of change of name
dot icon02/06/2014
Resolutions
dot icon14/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Nancy
Director
13/09/2017 - 03/06/2024
26
Dean, Peter Christopher
Director
26/05/2015 - 13/09/2017
53
Flynn, Pearse John
Director
13/09/2017 - Present
32
Mcphail, Derek Peter
Director
26/05/2015 - 13/09/2017
42
Mcgarvey, Alex John
Director
14/04/2014 - 26/05/2015
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRINGTON DEAN NUMBER 2 LIMITED

CARRINGTON DEAN NUMBER 2 LIMITED is an(a) Dissolved company incorporated on 14/04/2014 with the registered office located at 76 Renfield Street, Glasgow G2 1NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON DEAN NUMBER 2 LIMITED?

toggle

CARRINGTON DEAN NUMBER 2 LIMITED is currently Dissolved. It was registered on 14/04/2014 and dissolved on 06/01/2026.

Where is CARRINGTON DEAN NUMBER 2 LIMITED located?

toggle

CARRINGTON DEAN NUMBER 2 LIMITED is registered at 76 Renfield Street, Glasgow G2 1NQ.

What does CARRINGTON DEAN NUMBER 2 LIMITED do?

toggle

CARRINGTON DEAN NUMBER 2 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CARRINGTON DEAN NUMBER 2 LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.