General information

Name:

Carnyx Group Ltd

Office Address:

Suite 206, The White Studios Templeton Business Centre Templeton Street G40 1DA Glasgow

Number: SC093166

Incorporation date: 1985-05-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carnyx Group Limited with reg. no. SC093166 has been operating on the market for thirty nine years. The Private Limited Company can be reached at Suite 206, The White Studios Templeton Business Centre, Templeton Street in Glasgow and their area code is G40 1DA. From Thursday 31st July 1997 Carnyx Group Limited is no longer under the business name Scotmedia Magazines. This firm's classified under the NACE and SIC code 58142 which stands for Publishing of consumer and business journals and periodicals. Carnyx Group Ltd released its account information for the financial period up to 2022-12-31. The most recent confirmation statement was released on 2023-08-19.

From the information we have gathered, this limited company was founded in 1985 and has been guided by eight directors, and out of them three (Diane Y., Nicolas C. and Noel Y.) are still listed as current directors. Additionally, the managing director's duties are often aided with by a secretary - Nicolas C., who was appointed by the following limited company twenty three years ago.

  • Previous company's names
  • Carnyx Group Limited 1997-07-31
  • Scotmedia Magazines Limited 1985-05-03

Financial data based on annual reports

Company staff

Nicolas C.

Role: Secretary

Appointed: 11 September 2001

Latest update: 2 December 2023

Diane Y.

Role: Director

Appointed: 31 July 1998

Latest update: 2 December 2023

Nicolas C.

Role: Director

Appointed: 04 August 1994

Latest update: 2 December 2023

Noel Y.

Role: Director

Appointed: 18 October 1990

Latest update: 2 December 2023

People with significant control

Executives who have control over this firm are as follows: Noel Y. owns 1/2 or less of company shares. Diane Y. owns 1/2 or less of company shares. Nicolas C. owns 1/2 or less of company shares.

Noel Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Diane Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicolas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

4th Floor The Mercat Building 26 Gallowgate

Post code:

G1 5AB

City / Town:

Glasgow

HQ address,
2013

Address:

4th Floor The Mercat Building 26 Gallowgate

Post code:

G1 5AB

City / Town:

Glasgow

HQ address,
2014

Address:

4th Floor The Mercat Building 26 Gallowgate

Post code:

G1 5AB

City / Town:

Glasgow

HQ address,
2015

Address:

4th Floor The Mercat Building 26 Gallowgate

Post code:

G1 5AB

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
38
Company Age

Closest Companies - by postcode