Carrick Sports Construction Limited GLASGOW


Carrick Sports Construction Limited is a private limited company situated at 2 South Wardpark Court, Cumbernauld, Glasgow G67 3EH. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-02-27, this 7-year-old company is run by 6 directors.
Director Toby G., appointed on 01 March 2025. Director Luke J., appointed on 01 March 2025. Director Mark G., appointed on 01 March 2025.
The company is officially categorised as "other sports activities" (Standard Industrial Classification code: 93199).
The latest confirmation statement was sent on 2023-04-13 and the due date for the subsequent filing is 2024-04-27. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Carrick Sports Construction Limited Address / Contact

Office Address 2 South Wardpark Court
Office Address2 Cumbernauld
Town Glasgow
Post code G67 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC589984
Date of Incorporation Tue, 27th Feb 2018
Industry Other sports activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Toby G.

Position: Director

Appointed: 01 March 2025

Luke J.

Position: Director

Appointed: 01 March 2025

Mark G.

Position: Director

Appointed: 01 March 2025

Steven M.

Position: Director

Appointed: 01 March 2025

Stewart A.

Position: Director

Appointed: 27 February 2018

Lee P.

Position: Director

Appointed: 27 February 2018

Mark G.

Position: Director

Appointed: 27 February 2018

Resigned: 01 March 2025

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Stri Ltd. from Bingley, England. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Stewart A. This PSC and has 75,01-100% voting rights.

Stri Ltd.

St. Ives Estate Harden, Bingley, BD16 1AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03188329
Notified on 27 February 2018
Nature of control: 50,01-75% shares

Stewart A.

Notified on 27 February 2018
Ceased on 16 March 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 717376 229482 006896 257434 307
Current Assets337 9111 027 3381 351 3642 074 8021 439 713
Debtors334 194651 109869 3581 178 5451 005 406
Net Assets Liabilities57 320276 536541 018696 879831 086
Other Debtors62 83140 27014 774 2 317
Property Plant Equipment21 178964 9721 172 3881 178 4541 281 975
Other
Accrued Liabilities Deferred Income   202 326147 069
Accumulated Depreciation Impairment Property Plant Equipment4 440215 822206 580492 415645 768
Additions Other Than Through Business Combinations Property Plant Equipment   66 208325 465
Administrative Expenses  1 422 0921 798 151 
Amounts Owed To Group Undertakings117 089117 639128 581254 19512 591
Amounts Recoverable On Contracts 205 000524 863780 343374 824
Average Number Employees During Period1224293334
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 818 775931 695  
Corporation Tax Payable    78 374
Corporation Tax Recoverable61 89310 495   
Cost Sales  3 563 0694 348 527 
Creditors297 745636 714653 628575 225546 344
Current Tax For Period   23 265 
Deferred Income    6 730
Deferred Tax Asset Debtors 69 60016 000  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -1 018  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 98 000153 51810 000 
Finance Lease Liabilities Present Value Total   575 225546 344
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -203  
Gross Profit Loss  1 890 8062 043 710 
Group Tax Relief Received Paid   23 324 
Increase From Depreciation Charge For Year Property Plant Equipment4 440 129 660134 669172 472
Interest Payable Similar Charges Finance Costs  68 88593 559 
Net Current Assets Liabilities40 166130 378303 258368 650405 324
Operating Profit Loss  485 664259 359 
Other Creditors71 862636 714653 628575 22599 413
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 1781 26319 119
Other Disposals Property Plant Equipment  26 1739 82668 591
Other Operating Income Format1  16 95013 800 
Other Taxation Social Security Payable32 552215 209122 60485 765109 254
Prepayments Accrued Income 13 09717 90228 61738 865
Profit Loss  264 482155 859 
Profit Loss On Ordinary Activities Before Tax  416 779165 800 
Property Plant Equipment Gross Cost25 6181 180 7941 359 6631 670 8691 927 743
Provisions For Liabilities Balance Sheet Subtotal4 024182 100281 000275 000309 869
Taxation Including Deferred Taxation Balance Sheet Subtotal 182 100281 000275 000309 869
Tax Tax Credit On Profit Or Loss On Ordinary Activities  152 2979 941 
Total Additions Including From Business Combinations Property Plant Equipment25 618 360 071  
Total Assets Less Current Liabilities61 3441 095 3501 475 6461 547 1041 687 299
Total Current Tax Expense Credit   -59 
Total Deferred Tax Expense Credit 98 000152 29710 000 
Trade Creditors Trade Payables66 242348 324536 002888 630337 321
Trade Debtors Trade Receivables209 470312 647295 819369 585589 400
Turnover Revenue  5 453 8756 392 237 
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid1 000    
Number Shares Issued Specific Share Issue1 000    
Par Value Share1    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates April 13, 2025
filed on: 14th, April 2025
Free Download (6 pages)

Company search

Advertisements