Carrgemm (nominees) Limited

General information

Name:

Carrgemm (nominees) Ltd

Office Address:

81 Bath Street Glasgow G2 2EH Blythswood Hill

Number: SC183503

Incorporation date: 1998-03-03

Dissolution date: 2022-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 81 Bath Street, Blythswood Hill G2 2EH Carrgemm (nominees) Limited was categorised as a Private Limited Company with SC183503 Companies House Reg No. This company was set up on 3rd March 1998. Carrgemm (nominees) Limited had been prospering in the business for twenty four years. Registered as Swanbrass, this business used the name until 1st April 1998, when it was changed to Carrgemm (nominees) Limited.

The directors included: Neil R. selected to lead the company in 1998 in March, Thomas G. selected to lead the company on 18th March 1998 and Stephen W. selected to lead the company on 18th March 1998.

Thomas G. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Carrgemm (nominees) Limited 1998-04-01
  • Swanbrass Limited 1998-03-03

Financial data based on annual reports

Company staff

Thomas G.

Role: Secretary

Appointed: 22 January 2005

Latest update: 5 September 2023

Neil R.

Role: Director

Appointed: 18 March 1998

Latest update: 5 September 2023

Thomas G.

Role: Director

Appointed: 18 March 1998

Latest update: 5 September 2023

Stephen W.

Role: Director

Appointed: 18 March 1998

Latest update: 5 September 2023

People with significant control

Thomas G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 23 December 2021
Confirmation statement last made up date 09 December 2020
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 November 2013
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 2 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Annual Accounts 4 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 4 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2020-03-31 (AA)
filed on: 14th, April 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
24
Company Age

Similar companies nearby

Closest companies