Advanced company searchLink opens in new window

MCCORMACK DEVELOPMENTS LIMITED

Company number SC184565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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