The Carrick Centre MAYBOLE


Founded in 2007, The Carrick Centre, classified under reg no. SC334701 is an active company. Currently registered at The Carrick Centre KA19 7DE, Maybole the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely Paula L., Deirdre C. and Paul R. and others. In addition one secretary - Paula L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Carrick Centre Address / Contact

Office Address The Carrick Centre
Office Address2 Culzean Road
Town Maybole
Post code KA19 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC334701
Date of Incorporation Fri, 30th Nov 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Paula L.

Position: Director

Appointed: 25 October 2021

Paula L.

Position: Secretary

Appointed: 21 June 2021

Deirdre C.

Position: Director

Appointed: 18 January 2021

Paul R.

Position: Director

Appointed: 18 February 2020

James W.

Position: Director

Appointed: 19 June 2019

Jonathan R.

Position: Director

Appointed: 17 August 2018

Marguerite H.

Position: Director

Appointed: 10 July 2018

Elizabeth D.

Position: Director

Appointed: 21 September 2016

James C.

Position: Director

Appointed: 24 June 2014

Susan P.

Position: Director

Appointed: 25 October 2021

Resigned: 06 September 2023

Elizabeth W.

Position: Director

Appointed: 19 June 2019

Resigned: 16 June 2020

Robert P.

Position: Director

Appointed: 16 October 2018

Resigned: 04 December 2019

Richard M.

Position: Director

Appointed: 17 June 2015

Resigned: 22 October 2018

Donald F.

Position: Director

Appointed: 18 June 2013

Resigned: 12 October 2020

Ellen H.

Position: Director

Appointed: 09 October 2012

Resigned: 24 January 2019

Roy B.

Position: Secretary

Appointed: 17 July 2012

Resigned: 21 June 2021

Roy B.

Position: Director

Appointed: 17 July 2012

Resigned: 21 June 2021

Francis P.

Position: Secretary

Appointed: 18 January 2011

Resigned: 01 June 2012

Brian H.

Position: Director

Appointed: 18 January 2011

Resigned: 22 February 2015

Hugh P.

Position: Director

Appointed: 23 August 2010

Resigned: 19 June 2019

Anthony R.

Position: Director

Appointed: 23 August 2010

Resigned: 19 June 2019

Alan M.

Position: Director

Appointed: 23 August 2010

Resigned: 30 September 2010

James P.

Position: Director

Appointed: 23 August 2010

Resigned: 21 June 2018

Peter L.

Position: Director

Appointed: 23 August 2010

Resigned: 06 September 2023

James S.

Position: Secretary

Appointed: 30 November 2007

Resigned: 18 January 2011

William M.

Position: Director

Appointed: 30 November 2007

Resigned: 10 July 2018

James S.

Position: Director

Appointed: 30 November 2007

Resigned: 28 October 2020

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 November 2007

Resigned: 30 November 2007

David W.

Position: Director

Appointed: 30 November 2007

Resigned: 18 August 2010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
On 8th January 2024 secretary's details were changed
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements