- Company Overview for MCCORMACK DEVELOPMENTS LIMITED (SC184565)
- Filing history for MCCORMACK DEVELOPMENTS LIMITED (SC184565)
- People for MCCORMACK DEVELOPMENTS LIMITED (SC184565)
- Charges for MCCORMACK DEVELOPMENTS LIMITED (SC184565)
- Insolvency for MCCORMACK DEVELOPMENTS LIMITED (SC184565)
- More for MCCORMACK DEVELOPMENTS LIMITED (SC184565)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
04 Feb 2022 | AD01 | Registered office address changed from Kpmg Llp 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022 | |
19 Feb 2021 | AD01 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 19 February 2021 | |
09 Jan 2014 | AD01 | Registered office address changed from Parkside Main Street Cowie Stirling FK7 7BN on 9 January 2014 | |
09 Jan 2014 | CO4.2(Scot) | Court order notice of winding up | |
09 Jan 2014 | 4.2(Scot) | Notice of winding up order | |
05 Dec 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
09 Apr 2013 | AR01 |
Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
27 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
27 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
20 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
07 Feb 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Janie Mccormack on 6 April 2010 | |
30 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jul 2009 | 363a | Return made up to 06/04/09; full list of members | |
20 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 May 2008 | 363a | Return made up to 06/04/08; full list of members |